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) |
---|---|---|---|
06 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
07 Oct 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2015 | CH01 | Director's details changed for Lord Patrick Vavasseur Fisher on 13 October 2015 | |
13 Oct 2015 | CH01 | Director's details changed for Mr John Russell Lawrence on 13 October 2015 | |
13 Oct 2015 | CH01 | Director's details changed for Mr Robert Edward Quintin Gurney on 13 October 2015 | |
13 Oct 2015 | CH01 | Director's details changed for Mr Richard Barrington Stanton on 13 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | CH01 | Director's details changed for Mr William Robert Stanton on 13 October 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from Linden Square 146 Kings Road Bury St. Edmunds Suffolk IP33 3DJ England to Salisbury House Station Road Cambridge CB1 2LA on 6 October 2015 | |
04 Feb 2015 | AA01 | Current accounting period shortened from 30 September 2015 to 31 March 2015 | |
06 Jan 2015 | AD01 | Registered office address changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom to Linden Square 146 Kings Road Bury St. Edmunds Suffolk IP33 3DJ on 6 January 2015 | |
06 Nov 2014 | MR01 | Registration of charge 092319530001, created on 3 November 2014 | |
23 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-23
|