Total Documents | 176 |
---|
Total Pages | 927 |
---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 |
---|---|
8 December 2020 | Cessation of Laura Maria Gregory as a person with significant control on 16 October 2020 |
8 December 2020 | Notification of Great Guns Global Limited as a person with significant control on 16 October 2020 |
8 December 2020 | Cessation of Laura Gregory (As Trustee of a F Elvin Settlement) as a person with significant control on 16 October 2020 |
6 March 2020 | Confirmation statement made on 2 March 2020 with no updates |
18 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 |
20 March 2018 | Confirmation statement made on 2 March 2018 with no updates |
15 March 2018 | Change of details for Laura Gregory (As Trustee of a F Elvin Settlement) as a person with significant control on 1 January 2018 |
14 March 2018 | Change of details for Ms Laura Maria Gregory as a person with significant control on 1 January 2018 |
14 March 2018 | Director's details changed for Ms Laura Maria Gregory on 1 January 2018 |
23 January 2018 | Appointment of Ruby Griffiths as a secretary on 22 January 2018 |
23 January 2018 | Termination of appointment of Adam Warren as a secretary on 22 January 2018 |
1 December 2017 | Total exemption full accounts made up to 31 December 2016 |
1 December 2017 | Total exemption full accounts made up to 31 December 2016 |
5 May 2017 | Confirmation statement made on 2 March 2017 with updates |
5 May 2017 | Confirmation statement made on 2 March 2017 with updates |
30 March 2017 | Registered office address changed from Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 30 March 2017 |
30 March 2017 | Registered office address changed from Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 30 March 2017 |
15 February 2017 | Registration of charge 027521460005, created on 1 February 2017 |
15 February 2017 | Registration of charge 027521460005, created on 1 February 2017 |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
11 July 2016 | Registered office address changed from 43-45 Camden Road London NW1 9LR to Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF on 11 July 2016 |
11 July 2016 | Registered office address changed from 43-45 Camden Road London NW1 9LR to Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF on 11 July 2016 |
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 |
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 |
23 September 2014 | Appointment of Adam Warren as a secretary on 11 August 2014 |
23 September 2014 | Appointment of Adam Warren as a secretary on 11 August 2014 |
16 September 2014 | Termination of appointment of Paul Louis Tookey as a secretary on 11 August 2014 |
16 September 2014 | Termination of appointment of Paul Louis Tookey as a secretary on 11 August 2014 |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
13 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
13 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
13 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
11 January 2013 | Termination of appointment of Robert Hammond as a director |
11 January 2013 | Termination of appointment of Robert Hammond as a director |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
14 March 2012 | Director's details changed for Robert David Hammond on 2 March 2012 |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
14 March 2012 | Director's details changed for Robert David Hammond on 2 March 2012 |
14 March 2012 | Director's details changed for Robert David Hammond on 2 March 2012 |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
3 November 2009 | Director's details changed for Robert David Hammond on 2 November 2009 |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
3 November 2009 | Director's details changed for Robert David Hammond on 2 November 2009 |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders |
3 November 2009 | Director's details changed for Robert David Hammond on 2 November 2009 |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders |
25 August 2009 | Director appointed robert david hammond |
25 August 2009 | Director appointed robert david hammond |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
12 December 2008 | Return made up to 01/10/08; full list of members |
12 December 2008 | Return made up to 01/10/08; full list of members |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
25 October 2007 | Return made up to 01/10/07; full list of members |
25 October 2007 | Return made up to 01/10/07; full list of members |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
24 October 2006 | Return made up to 01/10/06; full list of members |
24 October 2006 | Return made up to 01/10/06; full list of members |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 |
11 October 2005 | Return made up to 01/10/05; full list of members |
11 October 2005 | Return made up to 01/10/05; full list of members |
7 October 2004 | Accounts for a medium company made up to 31 December 2003 |
7 October 2004 | Accounts for a medium company made up to 31 December 2003 |
24 September 2004 | Return made up to 01/10/04; full list of members |
24 September 2004 | Return made up to 01/10/04; full list of members |
11 March 2004 | Declaration of satisfaction of mortgage/charge |
11 March 2004 | Declaration of satisfaction of mortgage/charge |
25 February 2004 | Particulars of mortgage/charge |
25 February 2004 | Particulars of mortgage/charge |
25 February 2004 | Particulars of mortgage/charge |
25 February 2004 | Particulars of mortgage/charge |
28 November 2003 | Director's particulars changed |
28 November 2003 | New secretary appointed |
28 November 2003 | Director's particulars changed |
28 November 2003 | Secretary resigned |
28 November 2003 | Secretary resigned |
28 November 2003 | New secretary appointed |
27 November 2003 | Return made up to 01/10/03; full list of members
|
27 November 2003 | Return made up to 01/10/03; full list of members
|
19 August 2003 | Accounts for a medium company made up to 31 December 2002 |
19 August 2003 | Accounts for a medium company made up to 31 December 2002 |
31 October 2002 | Accounts for a medium company made up to 31 December 2001 |
31 October 2002 | Accounts for a medium company made up to 31 December 2001 |
14 October 2002 | Return made up to 01/10/02; full list of members |
14 October 2002 | Return made up to 01/10/02; full list of members |
28 October 2001 | Accounts for a medium company made up to 31 December 2000 |
28 October 2001 | Accounts for a medium company made up to 31 December 2000 |
24 October 2001 | Return made up to 01/10/01; full list of members
|
24 October 2001 | Return made up to 01/10/01; full list of members
|
27 November 2000 | New secretary appointed |
27 November 2000 | Secretary resigned |
27 November 2000 | Secretary resigned |
27 November 2000 | New secretary appointed |
6 November 2000 | Return made up to 01/10/00; full list of members |
6 November 2000 | Return made up to 01/10/00; full list of members |
18 August 2000 | Accounts for a medium company made up to 31 December 1999 |
18 August 2000 | Accounts for a medium company made up to 31 December 1999 |
29 October 1999 | Return made up to 01/10/99; full list of members
|
29 October 1999 | Return made up to 01/10/99; full list of members
|
27 October 1999 | Accounts for a medium company made up to 31 December 1998 |
27 October 1999 | Accounts for a medium company made up to 31 December 1998 |
16 April 1999 | Registered office changed on 16/04/99 from: 8-10 dryden street london WC2E 9NA |
16 April 1999 | Registered office changed on 16/04/99 from: 8-10 dryden street london WC2E 9NA |
15 March 1999 | Director resigned |
15 March 1999 | New director appointed |
15 March 1999 | New director appointed |
15 March 1999 | Director resigned |
6 October 1998 | Accounts for a medium company made up to 31 December 1997 |
6 October 1998 | Accounts for a medium company made up to 31 December 1997 |
28 September 1998 | Return made up to 01/10/98; full list of members
|
28 September 1998 | Return made up to 01/10/98; full list of members
|
12 May 1998 | Particulars of mortgage/charge |
12 May 1998 | Particulars of mortgage/charge |
13 January 1998 | New secretary appointed |
13 January 1998 | Secretary resigned |
13 January 1998 | Secretary resigned |
13 January 1998 | New secretary appointed |
3 November 1997 | New secretary appointed |
3 November 1997 | Secretary resigned;director resigned |
3 November 1997 | New secretary appointed |
3 November 1997 | Secretary resigned;director resigned |
2 November 1997 | Full accounts made up to 31 December 1996 |
2 November 1997 | Full accounts made up to 31 December 1996 |
9 October 1997 | Return made up to 01/10/97; no change of members |
9 October 1997 | Return made up to 01/10/97; no change of members |
19 November 1996 | Return made up to 01/10/96; full list of members
|
19 November 1996 | Return made up to 01/10/96; full list of members
|
10 October 1996 | Accounts for a small company made up to 31 December 1995 |
10 October 1996 | Accounts for a small company made up to 31 December 1995 |
2 October 1995 | Return made up to 01/10/95; change of members |
2 October 1995 | Return made up to 01/10/95; change of members |
11 August 1995 | Full accounts made up to 31 December 1994 |
11 August 1995 | Full accounts made up to 31 December 1994 |
18 April 1995 | New director appointed |
18 April 1995 | New director appointed |
6 April 1995 | Ad 18/12/92--------- £ si 98@1 |
6 April 1995 | Ad 18/12/92--------- £ si 98@1 |
1 October 1992 | Incorporation |
1 October 1992 | Incorporation |