Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
21 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Jun 2017 | AP01 | Appointment of Mrs Elaine Sumpter as a director on 27 June 2017 | |
01 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
02 May 2014 | TM01 | Termination of appointment of Stuart Tidball as a director | |
11 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
10 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 8 October 2013
|
|
10 Oct 2013 | AP01 | Appointment of Mr Christopher Sumpter as a director | |
10 Oct 2013 | AP01 | Appointment of Mr Stuart James Tidball as a director | |
08 Oct 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
08 Oct 2013 | NEWINC | Incorporation |