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) |
---|---|---|---|
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
12 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
14 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
05 Apr 2018 | AP01 | Appointment of Mr Wayne Miles as a director on 1 April 2018 | |
15 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 15 March 2018
|
|
07 Mar 2018 | AA01 | Current accounting period shortened from 31 August 2018 to 31 March 2018 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Sep 2017 | PSC01 | Notification of Michael Richard Miles as a person with significant control on 6 April 2016 | |
26 Sep 2017 | PSC01 | Notification of Lorraine Silvia Miles as a person with significant control on 6 April 2016 | |
26 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
04 Oct 2016 | CH03 | Secretary's details changed for Lorraine Silvia Miles on 4 October 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Michael Richard Miles on 4 October 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Lorraine Silvia Miles on 4 October 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
23 Mar 2015 | AD01 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 |