Total Documents | 190 |
---|
Total Pages | 1,561 |
---|
9 December 2023 | Accounts for a small company made up to 31 March 2023 |
---|---|
3 November 2023 | Confirmation statement made on 30 September 2023 with no updates |
20 December 2022 | Accounts for a small company made up to 31 March 2022 |
5 December 2022 | Registered office address changed from 50 Station Road 3.11 Clockwise Wood Green Greenside House, London N22 7DE United Kingdom to 3.11 Clockwise, Greenside House 50 Station Road London N22 7DE on 5 December 2022 |
30 November 2022 | Registered office address changed from The Coalface 46 Clifton Terrace London N4 3JP England to 50 Station Road 3.11 Clockwise Wood Green Greenside House, London N22 7DE on 30 November 2022 |
4 October 2022 | Confirmation statement made on 30 September 2022 with no updates |
18 November 2021 | Confirmation statement made on 30 September 2021 with updates |
1 November 2021 | Full accounts made up to 31 March 2021 |
12 March 2021 | Purchase of own shares.
|
12 March 2021 | Cancellation of shares. Statement of capital on 15 February 2021
|
12 March 2021 | Resolutions
|
2 March 2021 | Director's details changed for Mr Patrick James Tobin on 15 February 2021 |
2 March 2021 | Change of details for Mr Patrick James Tobin as a person with significant control on 15 February 2021 |
2 March 2021 | Notification of Peter Manse Langsam as a person with significant control on 15 February 2021 |
2 March 2021 | Notification of Pro Labore Dei as a person with significant control on 15 February 2021 |
18 February 2021 | Second filing of a statement of capital following an allotment of shares on 11 February 2021
|
16 February 2021 | Statement of capital following an allotment of shares on 11 February 2021
|
6 January 2021 | Full accounts made up to 31 March 2020 |
9 November 2020 | Confirmation statement made on 30 September 2020 with no updates |
9 November 2020 | Registered office address changed from Unit 2, 550 White Hart Lane London N17 7BF to The Coalface 46 Clifton Terrace London N4 3JP on 9 November 2020 |
13 November 2019 | Full accounts made up to 31 March 2019 |
7 November 2019 | Confirmation statement made on 30 September 2019 with no updates |
1 November 2018 | Confirmation statement made on 30 September 2018 with no updates |
19 October 2018 | Full accounts made up to 31 March 2018 |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates |
18 September 2017 | Full accounts made up to 31 March 2017 |
18 September 2017 | Cancellation of shares. Statement of capital on 31 July 2016
|
18 September 2017 | Full accounts made up to 31 March 2017 |
18 September 2017 | Cancellation of shares. Statement of capital on 31 July 2016
|
14 September 2017 | Second filing of Confirmation Statement dated 30/09/2016 |
14 September 2017 | Second filing of Confirmation Statement dated 30/09/2016 |
16 November 2016 | Full accounts made up to 31 March 2016 |
16 November 2016 | Full accounts made up to 31 March 2016 |
19 October 2016 | Confirmation statement made on 30 September 2016 with updates
|
19 October 2016 | Confirmation statement made on 30 September 2016 with updates
|
16 August 2016 | Cancellation of shares. Statement of capital on 31 July 2016
|
16 August 2016 | Cancellation of shares. Statement of capital on 31 July 2016
|
31 May 2016 | Appointment of Mr Peter Manse Langsam as a director on 30 May 2016 |
31 May 2016 | Appointment of Mr Peter Manse Langsam as a director on 30 May 2016 |
30 May 2016 | Appointment of Miss Oluwatoyin Theresa Aluko as a director on 30 May 2016 |
30 May 2016 | Appointment of Miss Oluwatoyin Theresa Aluko as a director on 30 May 2016 |
13 October 2015 | Satisfaction of charge 5 in full |
13 October 2015 | Satisfaction of charge 5 in full |
13 October 2015 | All of the property or undertaking has been released from charge 5 |
13 October 2015 | Satisfaction of charge 4 in full |
13 October 2015 | Satisfaction of charge 4 in full |
13 October 2015 | All of the property or undertaking has been released from charge 5 |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 September 2015 | Full accounts made up to 31 March 2015 |
29 September 2015 | Full accounts made up to 31 March 2015 |
21 October 2014 | Full accounts made up to 31 March 2014 |
21 October 2014 | Full accounts made up to 31 March 2014 |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
10 June 2014 | Registered office address changed from 102 Camley Street London N1C 4PF United Kingdom on 10 June 2014 |
10 June 2014 | Registered office address changed from 102 Camley Street London N1C 4PF United Kingdom on 10 June 2014 |
3 January 2014 | Full accounts made up to 31 March 2013 |
3 January 2014 | Full accounts made up to 31 March 2013 |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
5 October 2012 | Full accounts made up to 31 March 2012 |
5 October 2012 | Full accounts made up to 31 March 2012 |
10 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
10 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
4 October 2011 | Full accounts made up to 31 March 2011 |
4 October 2011 | Full accounts made up to 31 March 2011 |
29 March 2011 | Particulars of a mortgage or charge / charge no: 5 |
29 March 2011 | Particulars of a mortgage or charge / charge no: 5 |
29 March 2011 | Particulars of a mortgage or charge / charge no: 4 |
29 March 2011 | Particulars of a mortgage or charge / charge no: 4 |
18 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 |
18 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 |
24 November 2010 | Full accounts made up to 31 March 2010 |
24 November 2010 | Full accounts made up to 31 March 2010 |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
28 October 2010 | Director's details changed for Patrick James Tobin on 1 September 2010 |
28 October 2010 | Registered office address changed from 102 Camley Street London NW1 0PF on 28 October 2010 |
28 October 2010 | Appointment of Miss Oluwatoyin Theresa Aluko as a secretary |
28 October 2010 | Appointment of Miss Oluwatoyin Theresa Aluko as a secretary |
28 October 2010 | Registered office address changed from 102 Camley Street London NW1 0PF on 28 October 2010 |
28 October 2010 | Director's details changed for Patrick James Tobin on 1 September 2010 |
28 October 2010 | Director's details changed for Patrick James Tobin on 1 September 2010 |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
16 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 |
16 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 |
16 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 |
16 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 |
23 April 2010 | Purchase of own shares. |
23 April 2010 | Purchase of own shares. |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
1 April 2010 | Particulars of a mortgage or charge / charge no: 3 |
1 April 2010 | Particulars of a mortgage or charge / charge no: 3 |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders |
5 September 2009 | Full accounts made up to 31 March 2009 |
5 September 2009 | Full accounts made up to 31 March 2009 |
4 December 2008 | Return made up to 30/09/08; full list of members |
4 December 2008 | Return made up to 30/09/08; full list of members |
15 September 2008 | Full accounts made up to 31 March 2008 |
15 September 2008 | Full accounts made up to 31 March 2008 |
23 June 2008 | Appointment terminated director and secretary david swinstead |
23 June 2008 | Appointment terminated director and secretary david swinstead |
19 October 2007 | Return made up to 30/09/07; full list of members |
19 October 2007 | Return made up to 30/09/07; full list of members |
19 September 2007 | Full accounts made up to 31 March 2007 |
19 September 2007 | Full accounts made up to 31 March 2007 |
29 January 2007 | Full accounts made up to 31 March 2006 |
29 January 2007 | Full accounts made up to 31 March 2006 |
18 October 2006 | Return made up to 30/09/06; full list of members |
18 October 2006 | Return made up to 30/09/06; full list of members |
18 January 2006 | Full accounts made up to 31 March 2005 |
18 January 2006 | Full accounts made up to 31 March 2005 |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 October 2005 | Return made up to 30/09/05; full list of members |
12 October 2005 | Return made up to 30/09/05; full list of members |
7 January 2005 | Full accounts made up to 31 March 2004 |
7 January 2005 | Full accounts made up to 31 March 2004 |
7 October 2004 | Return made up to 30/09/04; full list of members |
7 October 2004 | Return made up to 30/09/04; full list of members |
9 January 2004 | Full accounts made up to 31 March 2003 |
9 January 2004 | Full accounts made up to 31 March 2003 |
8 October 2003 | Return made up to 30/09/03; full list of members |
8 October 2003 | Return made up to 30/09/03; full list of members |
11 February 2003 | Full accounts made up to 31 March 2002 |
11 February 2003 | Full accounts made up to 31 March 2002 |
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
9 October 2002 | Return made up to 30/09/02; full list of members |
9 October 2002 | Return made up to 30/09/02; full list of members |
1 February 2002 | Full accounts made up to 31 March 2001 |
1 February 2002 | Full accounts made up to 31 March 2001 |
5 October 2001 | Return made up to 30/09/01; full list of members
|
5 October 2001 | Return made up to 30/09/01; full list of members
|
24 January 2001 | Full accounts made up to 31 March 2000 |
24 January 2001 | Full accounts made up to 31 March 2000 |
18 October 2000 | Return made up to 30/09/00; full list of members |
18 October 2000 | Return made up to 30/09/00; full list of members |
15 March 2000 | Full accounts made up to 31 March 1999 |
15 March 2000 | Full accounts made up to 31 March 1999 |
2 November 1999 | Return made up to 30/09/99; full list of members
|
2 November 1999 | Return made up to 30/09/99; full list of members
|
5 February 1999 | Registered office changed on 05/02/99 from: unit 10 st pancras commercial centre london NW1 0BY |
5 February 1999 | Registered office changed on 05/02/99 from: unit 10 st pancras commercial centre london NW1 0BY |
12 January 1999 | Particulars of mortgage/charge |
12 January 1999 | Particulars of mortgage/charge |
30 December 1998 | Particulars of mortgage/charge |
30 December 1998 | Particulars of mortgage/charge |
6 October 1998 | Return made up to 30/09/98; no change of members |
6 October 1998 | Full accounts made up to 31 March 1998 |
6 October 1998 | Return made up to 30/09/98; no change of members |
6 October 1998 | Full accounts made up to 31 March 1998 |
2 February 1998 | Return made up to 31/12/97; no change of members |
2 February 1998 | Full accounts made up to 31 March 1997 |
2 February 1998 | Full accounts made up to 31 March 1997 |
2 February 1998 | Return made up to 31/12/97; no change of members |
7 April 1997 | Return made up to 31/12/96; full list of members |
7 April 1997 | Full accounts made up to 31 March 1996 |
7 April 1997 | Full accounts made up to 31 March 1996 |
7 April 1997 | Return made up to 31/12/96; full list of members |
31 January 1996 | Return made up to 31/12/95; no change of members
|
31 January 1996 | Full accounts made up to 31 March 1995 |
31 January 1996 | Full accounts made up to 31 March 1995 |
31 January 1996 | Return made up to 31/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 |
23 June 1988 | Nc inc already adjusted |
23 June 1988 | Resolutions
|
23 June 1988 | Resolutions
|
23 June 1988 | Nc inc already adjusted |
26 June 1978 | Company name changed\certificate issued on 26/06/78 |
26 June 1978 | Company name changed\certificate issued on 26/06/78 |
25 February 1977 | Incorporation |
25 February 1977 | Incorporation |