Total Documents | 219 |
---|
Total Pages | 1,348 |
---|
15 September 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
3 May 2023 | Confirmation statement made on 1 May 2023 with no updates |
26 September 2022 | Termination of appointment of Emma Caroline Jane Eadon-Smith as a director on 20 September 2022 |
26 September 2022 | Micro company accounts made up to 31 March 2022 |
26 July 2022 | Termination of appointment of Darren Charles Denby as a director on 26 July 2022 |
3 May 2022 | Confirmation statement made on 1 May 2022 with updates |
8 December 2021 | Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 8 December 2021 |
8 December 2021 | Secretary's details changed for Amber Company Secretaries Limited on 1 November 2021 |
21 September 2021 | Micro company accounts made up to 31 March 2021 |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates |
1 March 2021 | Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 1 March 2021 |
1 March 2021 | Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 |
24 September 2020 | Micro company accounts made up to 31 March 2020 |
1 May 2020 | Confirmation statement made on 1 May 2020 with updates |
6 November 2019 | Termination of appointment of Riaz Karim as a director on 28 October 2019 |
6 November 2019 | Appointment of Mr Riaz Karim as a director on 28 October 2019 |
15 October 2019 | Appointment of Ms Emma Caroline Jane Eadon-Smith as a director on 15 October 2019 |
9 October 2019 | Termination of appointment of Jonathan Peter Eadon-Smith as a director on 9 October 2019 |
29 August 2019 | Micro company accounts made up to 31 March 2019 |
6 June 2019 | Confirmation statement made on 1 May 2019 with no updates |
20 August 2018 | Micro company accounts made up to 31 March 2018 |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates |
17 August 2017 | Termination of appointment of Robert Arnold Carhart as a director on 17 August 2017 |
17 August 2017 | Termination of appointment of Robert Arnold Carhart as a director on 17 August 2017 |
17 August 2017 | Termination of appointment of Alessandro Marchesini as a director on 17 August 2017 |
17 August 2017 | Termination of appointment of Alessandro Marchesini as a director on 17 August 2017 |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates |
2 March 2017 | Appointment of Mr Alessandro Marchesini as a director on 7 November 2016 |
2 March 2017 | Appointment of Mr Alessandro Marchesini as a director on 7 November 2016 |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
3 March 2015 | Director's details changed for Miss Gillian Georgina Matthews on 3 March 2015 |
3 March 2015 | Director's details changed for Miss Gillian Georgina Matthews on 3 March 2015 |
3 March 2015 | Director's details changed for Ms Maria Ann Lonergan on 3 March 2015 |
3 March 2015 | Director's details changed for Mr Darren Charles Denby on 3 March 2015 |
3 March 2015 | Director's details changed for Jonathan Peter Eadon-Smith on 3 March 2015 |
3 March 2015 | Director's details changed for Jonathan Peter Eadon-Smith on 3 March 2015 |
3 March 2015 | Director's details changed for Robert Arnold Carhart on 3 March 2015 |
3 March 2015 | Director's details changed for Ms Maria Ann Lonergan on 3 March 2015 |
3 March 2015 | Director's details changed for Robert Arnold Carhart on 3 March 2015 |
3 March 2015 | Director's details changed for Jonathan Peter Eadon-Smith on 3 March 2015 |
3 March 2015 | Director's details changed for Robert Arnold Carhart on 3 March 2015 |
3 March 2015 | Director's details changed for Robert Arnold Carhart on 3 March 2015 |
3 March 2015 | Director's details changed for Miss Gillian Georgina Matthews on 3 March 2015 |
3 March 2015 | Director's details changed for Ms Maria Ann Lonergan on 3 March 2015 |
3 March 2015 | Director's details changed for Robert Arnold Carhart on 3 March 2015 |
3 March 2015 | Director's details changed for Mr Darren Charles Denby on 3 March 2015 |
3 March 2015 | Director's details changed for Mr Darren Charles Denby on 3 March 2015 |
3 March 2015 | Director's details changed for Robert Arnold Carhart on 3 March 2015 |
9 October 2014 | Registered office address changed from Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 9 October 2014 |
9 October 2014 | Appointment of Amber Company Secretaries Limited as a secretary on 1 June 2014 |
9 October 2014 | Appointment of Amber Company Secretaries Limited as a secretary on 1 June 2014 |
9 October 2014 | Appointment of Amber Company Secretaries Limited as a secretary on 1 June 2014 |
9 October 2014 | Registered office address changed from Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 9 October 2014 |
9 October 2014 | Registered office address changed from Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 9 October 2014 |
16 August 2014 | Total exemption full accounts made up to 31 March 2014 |
16 August 2014 | Total exemption full accounts made up to 31 March 2014 |
18 June 2014 | Termination of appointment of Peter Denton as a secretary |
18 June 2014 | Termination of appointment of Peter Denton as a secretary |
18 June 2014 | Registered office address changed from 7 Horton Place Bramley Green Angmering Littlehampton West Sussex BN16 4GL on 18 June 2014 |
18 June 2014 | Registered office address changed from 7 Horton Place Bramley Green Angmering Littlehampton West Sussex BN16 4GL on 18 June 2014 |
10 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
25 October 2013 | Total exemption full accounts made up to 31 March 2013 |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 |
5 September 2013 | Termination of appointment of Rania Laing as a director |
5 September 2013 | Termination of appointment of Rania Laing as a director |
12 June 2013 | Appointment of Miss Gillian Georgina Matthews as a director |
12 June 2013 | Appointment of Miss Gillian Georgina Matthews as a director |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders |
24 July 2012 | Total exemption full accounts made up to 31 March 2012 |
24 July 2012 | Total exemption full accounts made up to 31 March 2012 |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders |
11 November 2010 | Appointment of Ms Maria Ann Lonergan as a director |
11 November 2010 | Appointment of Ms Maria Ann Lonergan as a director |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 |
2 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders |
2 May 2010 | Director's details changed for Mr Darren Charles Denby on 30 April 2010 |
2 May 2010 | Director's details changed for Robert Arnold Carhart on 30 April 2010 |
2 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders |
2 May 2010 | Director's details changed for Rania Laing on 30 April 2010 |
2 May 2010 | Director's details changed for Robert Arnold Carhart on 30 April 2010 |
2 May 2010 | Director's details changed for Mr Darren Charles Denby on 30 April 2010 |
2 May 2010 | Director's details changed for Jonathan Peter Eadon-Smith on 30 April 2010 |
2 May 2010 | Director's details changed for Jonathan Peter Eadon-Smith on 30 April 2010 |
2 May 2010 | Director's details changed for Rania Laing on 30 April 2010 |
2 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 |
4 June 2009 | Director appointed jonathan peter eadon-smith |
4 June 2009 | Director appointed darren charles denby |
4 June 2009 | Director appointed darren charles denby |
4 June 2009 | Director appointed jonathan peter eadon-smith |
12 May 2009 | Return made up to 01/05/09; full list of members |
12 May 2009 | Return made up to 01/05/09; full list of members |
12 May 2009 | Director's change of particulars / rania elsaeed / 12/05/2009 |
12 May 2009 | Director's change of particulars / rania elsaeed / 12/05/2009 |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 |
2 May 2008 | Return made up to 01/05/08; full list of members |
2 May 2008 | Return made up to 01/05/08; full list of members |
9 October 2007 | Director resigned |
9 October 2007 | Director resigned |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 |
21 May 2007 | Return made up to 01/05/07; change of members |
21 May 2007 | Return made up to 01/05/07; change of members |
9 October 2006 | Full accounts made up to 31 March 2006 |
9 October 2006 | Full accounts made up to 31 March 2006 |
15 May 2006 | Return made up to 01/05/06; full list of members |
15 May 2006 | Return made up to 01/05/06; full list of members |
28 December 2005 | Full accounts made up to 31 March 2005 |
28 December 2005 | Full accounts made up to 31 March 2005 |
11 May 2005 | Return made up to 01/05/05; change of members |
11 May 2005 | Return made up to 01/05/05; change of members |
17 March 2005 | New director appointed |
17 March 2005 | New director appointed |
12 January 2005 | Full accounts made up to 31 March 2004 |
12 January 2005 | Full accounts made up to 31 March 2004 |
12 May 2004 | Return made up to 01/05/04; change of members |
12 May 2004 | Return made up to 01/05/04; change of members |
22 January 2004 | Full accounts made up to 31 March 2003 |
22 January 2004 | Full accounts made up to 31 March 2003 |
9 June 2003 | Return made up to 01/05/03; full list of members |
9 June 2003 | Return made up to 01/05/03; full list of members |
8 January 2003 | Registered office changed on 08/01/03 from: 2 the oast house lower lees road, old wives lees canterbury kent CT4 8AS |
8 January 2003 | Secretary's particulars changed |
8 January 2003 | Secretary's particulars changed |
8 January 2003 | Registered office changed on 08/01/03 from: 2 the oast house lower lees road, old wives lees canterbury kent CT4 8AS |
6 November 2002 | Full accounts made up to 31 March 2002 |
6 November 2002 | Full accounts made up to 31 March 2002 |
30 July 2002 | Registered office changed on 30/07/02 from: 39 cordrey gardens coulsdon surrey CR5 2SP |
30 July 2002 | Registered office changed on 30/07/02 from: 39 cordrey gardens coulsdon surrey CR5 2SP |
19 July 2002 | New director appointed |
19 July 2002 | New director appointed |
27 May 2002 | Full accounts made up to 31 March 2001 |
27 May 2002 | Full accounts made up to 31 March 2001 |
14 May 2002 | Return made up to 01/05/02; change of members |
14 May 2002 | Return made up to 01/05/02; change of members |
19 June 2001 | New director appointed |
19 June 2001 | New director appointed |
19 June 2001 | Director resigned |
19 June 2001 | Director resigned |
10 May 2001 | Return made up to 01/05/01; change of members |
10 May 2001 | Return made up to 01/05/01; change of members |
5 February 2001 | Full accounts made up to 31 March 2000 |
5 February 2001 | Full accounts made up to 31 March 2000 |
1 August 2000 | Registered office changed on 01/08/00 from: 39 cordrey gardens coulsdon surrey CR5 2SP |
1 August 2000 | Registered office changed on 01/08/00 from: 39 cordrey gardens coulsdon surrey CR5 2SP |
12 July 2000 | Registered office changed on 12/07/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA |
12 July 2000 | Registered office changed on 12/07/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA |
26 May 2000 | Return made up to 01/05/00; full list of members |
26 May 2000 | Return made up to 01/05/00; full list of members |
2 February 2000 | Full accounts made up to 31 March 1999 |
2 February 2000 | Full accounts made up to 31 March 1999 |
10 December 1999 | Director resigned |
10 December 1999 | Director resigned |
10 December 1999 | Director resigned |
10 December 1999 | Director resigned |
8 December 1999 | New director appointed |
8 December 1999 | New director appointed |
7 July 1999 | Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA |
7 July 1999 | Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA |
3 June 1999 | Return made up to 01/05/99; change of members |
3 June 1999 | Return made up to 01/05/99; change of members |
19 March 1999 | Full accounts made up to 31 March 1998 |
19 March 1999 | Full accounts made up to 31 March 1998 |
20 May 1998 | Director resigned |
20 May 1998 | Director resigned |
10 May 1998 | Return made up to 01/05/98; change of members
|
10 May 1998 | Return made up to 01/05/98; change of members
|
18 August 1997 | Full accounts made up to 31 March 1997 |
18 August 1997 | Full accounts made up to 31 March 1997 |
4 June 1997 | Return made up to 01/05/97; full list of members |
4 June 1997 | Return made up to 01/05/97; full list of members |
21 March 1997 | Secretary resigned |
21 March 1997 | Registered office changed on 21/03/97 from: noble house capital drive linford wood milton keynes MK14 6QP |
21 March 1997 | Secretary resigned |
21 March 1997 | Secretary resigned |
21 March 1997 | New secretary appointed |
21 March 1997 | Registered office changed on 21/03/97 from: noble house capital drive linford wood milton keynes MK14 6QP |
21 March 1997 | Secretary resigned |
21 March 1997 | New secretary appointed |
10 March 1997 | Director resigned |
10 March 1997 | Director resigned |
21 November 1996 | Full accounts made up to 31 March 1996 |
21 November 1996 | Full accounts made up to 31 March 1996 |
9 May 1996 | Return made up to 01/05/96; full list of members |
9 May 1996 | Return made up to 01/05/96; full list of members |
6 October 1995 | Full accounts made up to 31 March 1995 |
6 October 1995 | Full accounts made up to 31 March 1995 |
17 May 1995 | Return made up to 01/05/95; full list of members |
17 May 1995 | Return made up to 01/05/95; full list of members |
13 April 1995 | New secretary appointed |
13 April 1995 | New secretary appointed |
6 April 1995 | Secretary's particulars changed |
6 April 1995 | Secretary's particulars changed |
1 January 1995 | A selection of documents registered before 1 January 1995 |