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) |
---|---|---|---|
11 Jan 2021 | CH01 | Director's details changed for Aidan Gregory Donegan on 15 July 2020 | |
11 Jan 2021 | PSC04 | Change of details for Aidan Gregory Donegan as a person with significant control on 15 July 2020 | |
11 Jan 2021 | CH01 | Director's details changed for Ms Tracy Ann Donegan on 15 July 2020 | |
11 Jan 2021 | PSC04 | Change of details for Ms Tracy Ann Donegan as a person with significant control on 15 July 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
04 May 2017 | CH01 | Director's details changed for Peter Westbrook on 4 May 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
21 Apr 2016 | MR01 | Registration of charge 031987310006, created on 15 April 2016 | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Dec 2015 | MR04 | Satisfaction of charge 031987310004 in full | |
13 Jul 2015 | AD01 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 13 July 2015 | |
27 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Feb 2015 | CH01 | Director's details changed for Peter Westbrook on 17 February 2015 | |
06 Nov 2014 | CH01 | Director's details changed for Aidan Gregory Donegan on 6 November 2014 | |
06 Nov 2014 | CH01 | Director's details changed for Tracy Ann Donegan on 6 November 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
06 Jun 2014 | CH01 | Director's details changed for Tracy Ann Donegan on 29 May 2014 |