Total Documents | 185 |
---|
Total Pages | 1,040 |
---|
19 January 2021 | Director's details changed for Mr Samuel Lee Glover on 19 January 2021 |
---|---|
19 January 2021 | Confirmation statement made on 16 January 2021 with updates |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates |
18 November 2019 | Registration of charge 022886340016, created on 12 November 2019 |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates |
22 August 2019 | Director's details changed for Mr Samuel Lee Glover on 22 August 2019 |
22 August 2019 | Secretary's details changed for Pauline Mayer on 22 August 2019 |
2 November 2018 | Total exemption full accounts made up to 30 April 2018 |
29 August 2018 | Change of details for Mr Peter James Glover as a person with significant control on 28 August 2018 |
29 August 2018 | Change of details for Mr Peter James Glover as a person with significant control on 28 August 2016 |
28 August 2018 | Director's details changed for Mr Peter James Glover on 28 August 2018 |
28 August 2018 | Confirmation statement made on 23 August 2018 with updates |
28 August 2018 | Cessation of Peter James Glover as a person with significant control on 6 April 2016 |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 |
7 November 2017 | Confirmation statement made on 23 August 2017 with updates |
7 November 2017 | Confirmation statement made on 23 August 2017 with updates |
31 October 2017 | Notification of Peter Glover as a person with significant control on 6 April 2016 |
31 October 2017 | Notification of Peter Glover as a person with significant control on 6 April 2016 |
18 October 2017 | Change of share class name or designation |
18 October 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
18 October 2017 | Change of share class name or designation |
22 September 2017 | Change of details for Mr Peter James Glover as a person with significant control on 22 September 2017 |
22 September 2017 | Change of details for Mr Peter James Glover as a person with significant control on 22 September 2017 |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
8 September 2016 | Confirmation statement made on 23 August 2016 with updates |
8 September 2016 | Confirmation statement made on 23 August 2016 with updates |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
26 November 2015 | Registration of charge 022886340015, created on 19 November 2015
|
26 November 2015 | Registration of charge 022886340011, created on 19 November 2015
|
26 November 2015 | Registration of charge 022886340013, created on 19 November 2015
|
26 November 2015 | Registration of charge 022886340013, created on 19 November 2015
|
26 November 2015 | Registration of charge 022886340014, created on 19 November 2015
|
26 November 2015 | Registration of charge 022886340012, created on 19 November 2015
|
26 November 2015 | Registration of charge 022886340014, created on 19 November 2015
|
26 November 2015 | Registration of charge 022886340012, created on 19 November 2015
|
26 November 2015 | Registration of charge 022886340015, created on 19 November 2015
|
26 November 2015 | Registration of charge 022886340011, created on 19 November 2015
|
20 November 2015 | Satisfaction of charge 022886340010 in full |
20 November 2015 | Satisfaction of charge 4 in full |
20 November 2015 | Satisfaction of charge 8 in full |
20 November 2015 | Satisfaction of charge 022886340010 in full |
20 November 2015 | Satisfaction of charge 7 in full |
20 November 2015 | Satisfaction of charge 7 in full |
20 November 2015 | Satisfaction of charge 9 in full |
20 November 2015 | Satisfaction of charge 5 in full |
20 November 2015 | Satisfaction of charge 1 in full |
20 November 2015 | Satisfaction of charge 3 in full |
20 November 2015 | Satisfaction of charge 1 in full |
20 November 2015 | Satisfaction of charge 6 in full |
20 November 2015 | Satisfaction of charge 6 in full |
20 November 2015 | Satisfaction of charge 9 in full |
20 November 2015 | Satisfaction of charge 2 in full |
20 November 2015 | Satisfaction of charge 2 in full |
20 November 2015 | Satisfaction of charge 4 in full |
20 November 2015 | Satisfaction of charge 8 in full |
20 November 2015 | Satisfaction of charge 5 in full |
20 November 2015 | Satisfaction of charge 3 in full |
10 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 |
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 |
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
29 January 2015 | Registration of charge 022886340010, created on 27 January 2015 |
29 January 2015 | Registration of charge 022886340010, created on 27 January 2015 |
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
14 May 2014 | Registered office address changed from The Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 14 May 2014 |
14 May 2014 | Registered office address changed from The Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 14 May 2014 |
15 January 2014 | Appointment of Mr Samuel Lee Glover as a director on 1 January 2014 |
15 January 2014 | Appointment of Mr Samuel Lee Glover as a director on 1 January 2014 |
15 January 2014 | Appointment of Mr Samuel Lee Glover as a director on 1 January 2014 |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders |
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders |
5 March 2013 | Total exemption small company accounts made up to 30 April 2012 |
5 March 2013 | Total exemption small company accounts made up to 30 April 2012 |
11 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders |
11 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders |
29 February 2012 | Particulars of a mortgage or charge / charge no: 7 |
29 February 2012 | Particulars of a mortgage or charge / charge no: 7 |
29 February 2012 | Particulars of a mortgage or charge / charge no: 8 |
29 February 2012 | Particulars of a mortgage or charge / charge no: 9 |
29 February 2012 | Particulars of a mortgage or charge / charge no: 8 |
29 February 2012 | Particulars of a mortgage or charge / charge no: 9 |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
9 January 2012 | Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 9 January 2012 |
9 January 2012 | Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 9 January 2012 |
9 January 2012 | Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 9 January 2012 |
14 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders |
14 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders |
16 August 2011 | Particulars of a mortgage or charge / charge no: 5 |
16 August 2011 | Particulars of a mortgage or charge / charge no: 4 |
16 August 2011 | Particulars of a mortgage or charge / charge no: 5 |
16 August 2011 | Particulars of a mortgage or charge / charge no: 6 |
16 August 2011 | Particulars of a mortgage or charge / charge no: 6 |
16 August 2011 | Particulars of a mortgage or charge / charge no: 4 |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
19 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders |
19 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 |
16 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders |
16 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 |
10 November 2008 | Return made up to 23/08/08; full list of members |
10 November 2008 | Return made up to 23/08/08; full list of members |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 |
9 January 2008 | Return made up to 23/08/07; full list of members |
9 January 2008 | Return made up to 23/08/07; full list of members |
17 May 2007 | Total exemption small company accounts made up to 30 April 2006 |
17 May 2007 | Total exemption small company accounts made up to 30 April 2006 |
9 October 2006 | Return made up to 23/08/06; full list of members |
9 October 2006 | Return made up to 23/08/06; full list of members |
21 June 2006 | Registered office changed on 21/06/06 from: 105 high street horsell woking surrey GU21 4SY |
21 June 2006 | Registered office changed on 21/06/06 from: 105 high street horsell woking surrey GU21 4SY |
13 June 2006 | Total exemption small company accounts made up to 30 April 2005 |
13 June 2006 | Total exemption small company accounts made up to 30 April 2005 |
1 February 2006 | Return made up to 23/08/05; full list of members |
1 February 2006 | Return made up to 23/08/05; full list of members |
6 July 2005 | Total exemption small company accounts made up to 30 April 2004 |
6 July 2005 | Total exemption small company accounts made up to 30 April 2004 |
21 April 2005 | Registered office changed on 21/04/05 from: khanbhai house 4,cresswell corner anchorhill,knaphill woking,surrey GU21 2JD |
21 April 2005 | Registered office changed on 21/04/05 from: khanbhai house 4,cresswell corner anchorhill,knaphill woking,surrey GU21 2JD |
6 January 2005 | Total exemption small company accounts made up to 30 April 2003 |
6 January 2005 | Total exemption small company accounts made up to 30 April 2003 |
6 December 2004 | Return made up to 23/08/04; full list of members |
6 December 2004 | Return made up to 23/08/04; full list of members |
29 September 2003 | Return made up to 23/08/03; full list of members |
29 September 2003 | Return made up to 23/08/03; full list of members |
5 June 2003 | Total exemption small company accounts made up to 30 April 2002 |
5 June 2003 | Total exemption small company accounts made up to 30 April 2002 |
6 September 2002 | Return made up to 23/08/02; full list of members |
6 September 2002 | Return made up to 23/08/02; full list of members |
6 June 2002 | Total exemption small company accounts made up to 30 April 2001 |
6 June 2002 | Total exemption small company accounts made up to 30 April 2001 |
12 September 2001 | Return made up to 23/08/01; full list of members |
12 September 2001 | Return made up to 23/08/01; full list of members |
8 June 2001 | Accounts for a small company made up to 30 April 2000 |
8 June 2001 | Accounts for a small company made up to 30 April 2000 |
4 September 2000 | Return made up to 23/08/00; full list of members |
4 September 2000 | Return made up to 23/08/00; full list of members |
31 May 2000 | Accounts for a small company made up to 30 April 1999 |
31 May 2000 | Accounts for a small company made up to 30 April 1999 |
12 November 1999 | Accounts for a small company made up to 30 April 1998 |
12 November 1999 | Accounts for a small company made up to 30 April 1998 |
8 September 1999 | Return made up to 23/08/99; full list of members |
8 September 1999 | Return made up to 23/08/98; full list of members |
8 September 1999 | Return made up to 23/08/99; full list of members |
8 September 1999 | Return made up to 23/08/98; full list of members |
29 December 1998 | Accounts for a small company made up to 30 April 1997 |
29 December 1998 | Accounts for a small company made up to 30 April 1997 |
26 February 1998 | Director's particulars changed |
26 February 1998 | Return made up to 23/08/97; full list of members |
26 February 1998 | Return made up to 23/08/97; full list of members |
26 February 1998 | Director's particulars changed |
5 February 1998 | New secretary appointed |
5 February 1998 | Secretary resigned |
5 February 1998 | Director resigned |
5 February 1998 | Director resigned |
5 February 1998 | Secretary resigned |
5 February 1998 | New secretary appointed |
25 April 1997 | Accounts for a small company made up to 30 April 1996 |
25 April 1997 | Accounts for a small company made up to 30 April 1996 |
29 August 1996 | Return made up to 23/08/96; full list of members |
29 August 1996 | Return made up to 23/08/96; full list of members |
26 February 1996 | Accounts for a small company made up to 30 April 1995 |
26 February 1996 | Accounts for a small company made up to 30 April 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
26 October 1988 | Particulars of mortgage/charge |
26 October 1988 | Particulars of mortgage/charge |
23 August 1988 | Incorporation |
23 August 1988 | Incorporation |