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 Jun 2012 | CH01 | Director's details changed for Susan Clare Tomlinson on 12 May 2012 | |
18 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
13 Jan 2011 | AP01 | Appointment of Charlie Waterhouse as a director | |
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 20 December 2010
|
|
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 12 May 2009
|
|
27 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Susan Clare Tomlinson on 12 May 2010 | |
21 May 2009 | 288b | Appointment terminate, secretary temple secretaries logged form | |
21 May 2009 | 288b | Appointment terminate, director barbara kahan logged form | |
21 May 2009 | 288a | Director appointed susan clare tomlinson | |
19 May 2009 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
19 May 2009 | 288b | Appointment terminated director barbara kahan | |
12 May 2009 | NEWINC | Incorporation |