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) |
---|---|---|---|
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
28 Mar 2018 | PSC07 | Cessation of Catherine Elizabeth Ibbotson as a person with significant control on 26 January 2018 | |
28 Mar 2018 | PSC07 | Cessation of Harold Edward Malyon as a person with significant control on 27 January 2018 | |
28 Mar 2018 | PSC04 | Change of details for Mr David Charles Murray as a person with significant control on 27 January 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Catherine Elizabeth Ibbotson as a director on 26 January 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Harold Edward Malyon as a director on 27 January 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
03 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2016 | CONNOT | Change of name notice | |
08 Jul 2016 | CH01 | Director's details changed for Mr Harold Edward Malyon on 7 July 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Harold Edward Maylon on 7 July 2016 | |
05 Jul 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 | |
05 Jul 2016 | CH01 | Director's details changed for Mr David Charles Murray on 5 July 2016 | |
19 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-19
|