Total Documents | 223 |
---|
Total Pages | 922 |
---|
16 December 2020 | Total exemption full accounts made up to 31 May 2020 |
---|---|
9 November 2020 | Confirmation statement made on 2 November 2020 with no updates |
11 December 2019 | Amended total exemption full accounts made up to 31 May 2018 |
3 December 2019 | Total exemption full accounts made up to 31 May 2019 |
7 November 2019 | Confirmation statement made on 2 November 2019 with no updates |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates |
4 July 2018 | Total exemption full accounts made up to 31 May 2018 |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates |
25 October 2017 | Termination of appointment of Robert Geoffrey Worthington as a director on 31 March 2017 |
25 October 2017 | Total exemption full accounts made up to 31 May 2017 |
25 October 2017 | Termination of appointment of Robert Geoffrey Worthington as a secretary on 31 March 2017 |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates |
25 October 2017 | Total exemption full accounts made up to 31 May 2017 |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates |
25 October 2017 | Termination of appointment of Robert Geoffrey Worthington as a director on 31 March 2017 |
25 October 2017 | Termination of appointment of Samir Doshi as a director on 31 March 2017 |
25 October 2017 | Termination of appointment of Robert Geoffrey Worthington as a secretary on 31 March 2017 |
25 October 2017 | Termination of appointment of Samir Doshi as a director on 31 March 2017 |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates |
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
11 January 2017 | Satisfaction of charge 10 in full |
11 January 2017 | Satisfaction of charge 13 in full |
11 January 2017 | Satisfaction of charge 9 in full |
11 January 2017 | Satisfaction of charge 14 in full |
11 January 2017 | Satisfaction of charge 14 in full |
11 January 2017 | Satisfaction of charge 11 in full |
11 January 2017 | Satisfaction of charge 12 in full |
11 January 2017 | Satisfaction of charge 10 in full |
11 January 2017 | Satisfaction of charge 9 in full |
11 January 2017 | Satisfaction of charge 8 in full |
11 January 2017 | Satisfaction of charge 8 in full |
11 January 2017 | Satisfaction of charge 12 in full |
11 January 2017 | Satisfaction of charge 11 in full |
11 January 2017 | Satisfaction of charge 13 in full |
9 December 2016 | Total exemption small company accounts made up to 31 May 2016 |
9 December 2016 | Total exemption small company accounts made up to 31 May 2016 |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates |
24 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
24 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 |
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 |
4 June 2015 | Particulars of variation of rights attached to shares |
4 June 2015 | Particulars of variation of rights attached to shares |
4 June 2015 | Resolutions
|
12 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
6 May 2015 | Current accounting period extended from 30 November 2014 to 31 May 2015 |
6 May 2015 | Current accounting period extended from 30 November 2014 to 31 May 2015 |
1 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
16 June 2014 | Total exemption small company accounts made up to 30 November 2013 |
16 June 2014 | Total exemption small company accounts made up to 30 November 2013 |
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
9 July 2013 | Appointment of Samir Doshi as a director |
9 July 2013 | Appointment of Samir Doshi as a director |
20 June 2013 | Total exemption small company accounts made up to 30 November 2012 |
20 June 2013 | Total exemption small company accounts made up to 30 November 2012 |
22 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders |
22 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders |
22 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 |
30 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders |
30 November 2011 | Termination of appointment of Ian Fletcher as a secretary |
30 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders |
30 November 2011 | Appointment of Mr Robert Geoffrey Worthington as a secretary |
30 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders |
30 November 2011 | Termination of appointment of Ian Fletcher as a secretary |
30 November 2011 | Appointment of Mr Robert Geoffrey Worthington as a secretary |
4 May 2011 | Total exemption small company accounts made up to 30 November 2010 |
4 May 2011 | Total exemption small company accounts made up to 30 November 2010 |
13 April 2011 | Appointment of Mr Robert Geoffrey Worthington as a director |
13 April 2011 | Appointment of Mr Robert Geoffrey Worthington as a director |
6 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders |
6 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders |
6 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
4 January 2010 | Director's details changed for Mr Benjamin Jackson on 23 December 2009 |
4 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders |
4 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders |
4 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders |
4 January 2010 | Director's details changed for Mr Benjamin Jackson on 23 December 2009 |
13 August 2009 | Accounts for a small company made up to 30 November 2008 |
13 August 2009 | Accounts for a small company made up to 30 November 2008 |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
3 February 2009 | Return made up to 09/11/08; full list of members |
3 February 2009 | Return made up to 09/11/08; full list of members |
11 July 2008 | Particulars of a mortgage or charge / charge no: 14 |
11 July 2008 | Particulars of a mortgage or charge / charge no: 14 |
25 June 2008 | Accounts for a small company made up to 30 November 2007 |
25 June 2008 | Accounts for a small company made up to 30 November 2007 |
18 June 2008 | Location of register of members |
18 June 2008 | Location of register of members |
18 June 2008 | Appointment terminated secretary thomas tanner |
18 June 2008 | Appointment terminated secretary thomas tanner |
9 May 2008 | Particulars of a mortgage or charge / charge no: 13 |
9 May 2008 | Particulars of a mortgage or charge / charge no: 13 |
1 May 2008 | Particulars of a mortgage or charge / charge no: 11 |
1 May 2008 | Particulars of a mortgage or charge / charge no: 10 |
1 May 2008 | Particulars of a mortgage or charge / charge no: 8 |
1 May 2008 | Particulars of a mortgage or charge / charge no: 9 |
1 May 2008 | Particulars of a mortgage or charge / charge no: 12 |
1 May 2008 | Particulars of a mortgage or charge / charge no: 9 |
1 May 2008 | Particulars of a mortgage or charge / charge no: 12 |
1 May 2008 | Particulars of a mortgage or charge / charge no: 10 |
1 May 2008 | Particulars of a mortgage or charge / charge no: 8 |
1 May 2008 | Particulars of a mortgage or charge / charge no: 11 |
5 February 2008 | Return made up to 09/11/07; full list of members |
5 February 2008 | Return made up to 09/11/07; full list of members |
31 July 2007 | New secretary appointed |
31 July 2007 | New secretary appointed |
30 July 2007 | Accounts for a small company made up to 30 November 2006 |
30 July 2007 | Accounts for a small company made up to 30 November 2006 |
11 December 2006 | Return made up to 09/11/06; full list of members
|
11 December 2006 | Return made up to 09/11/06; full list of members
|
21 July 2006 | Registered office changed on 21/07/06 from: 19 fitzroy square london W1T 6EQ |
21 July 2006 | Registered office changed on 21/07/06 from: 19 fitzroy square london W1T 6EQ |
6 June 2006 | Total exemption small company accounts made up to 30 November 2005 |
6 June 2006 | Total exemption small company accounts made up to 30 November 2005 |
18 November 2005 | Total exemption small company accounts made up to 30 November 2004 |
18 November 2005 | Total exemption small company accounts made up to 30 November 2004 |
14 November 2005 | Return made up to 09/11/05; full list of members
|
14 November 2005 | Return made up to 09/11/05; full list of members
|
3 February 2005 | Registered office changed on 03/02/05 from: holborn gate, 330 high holborn london WC1V 7QT |
3 February 2005 | Registered office changed on 03/02/05 from: holborn gate, 330 high holborn london WC1V 7QT |
17 November 2004 | Return made up to 09/11/04; full list of members |
17 November 2004 | Return made up to 09/11/04; full list of members |
6 October 2004 | Accounts for a small company made up to 30 November 2003 |
6 October 2004 | Accounts for a small company made up to 30 November 2003 |
18 August 2004 | Particulars of mortgage/charge |
18 August 2004 | Particulars of mortgage/charge |
18 August 2004 | Particulars of mortgage/charge |
18 August 2004 | Particulars of mortgage/charge |
17 August 2004 | Return made up to 09/11/03; full list of members
|
17 August 2004 | Return made up to 09/11/03; full list of members
|
10 December 2003 | Total exemption small company accounts made up to 30 November 2002 |
10 December 2003 | Total exemption small company accounts made up to 30 November 2002 |
28 November 2003 | Particulars of mortgage/charge |
28 November 2003 | Particulars of mortgage/charge |
7 August 2003 | Particulars of mortgage/charge |
7 August 2003 | Particulars of mortgage/charge |
18 July 2003 | Particulars of mortgage/charge |
18 July 2003 | Particulars of mortgage/charge |
17 December 2002 | Return made up to 09/11/02; full list of members |
17 December 2002 | Return made up to 09/11/02; full list of members |
29 October 2002 | Particulars of mortgage/charge |
29 October 2002 | Particulars of mortgage/charge |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 |
27 June 2002 | Director resigned |
27 June 2002 | New secretary appointed |
27 June 2002 | New secretary appointed |
27 June 2002 | Director resigned |
2 June 2002 | Total exemption small company accounts made up to 30 November 2000 |
2 June 2002 | Total exemption small company accounts made up to 30 November 2000 |
20 November 2001 | Return made up to 09/11/01; full list of members |
20 November 2001 | Return made up to 09/11/01; full list of members |
13 February 2001 | Return made up to 09/11/00; full list of members
|
13 February 2001 | Return made up to 09/11/00; full list of members
|
12 December 2000 | Accounts for a small company made up to 30 November 1999 |
12 December 2000 | Accounts for a small company made up to 30 November 1999 |
30 May 2000 | Accounts for a small company made up to 30 November 1998 |
30 May 2000 | Accounts for a small company made up to 30 November 1998 |
6 December 1999 | Return made up to 09/11/99; full list of members |
6 December 1999 | Return made up to 09/11/99; full list of members |
28 October 1999 | Registered office changed on 28/10/99 from: 72 woodside avenue muswell hill london N10 3HY |
28 October 1999 | Registered office changed on 28/10/99 from: 72 woodside avenue muswell hill london N10 3HY |
2 September 1999 | Secretary resigned;director resigned |
2 September 1999 | Secretary resigned;director resigned |
16 June 1999 | Accounts for a small company made up to 30 November 1997 |
16 June 1999 | Accounts for a small company made up to 30 November 1997 |
11 November 1998 | Return made up to 09/11/98; full list of members
|
11 November 1998 | Return made up to 09/11/98; full list of members
|
20 January 1998 | Return made up to 09/11/97; full list of members |
20 January 1998 | Return made up to 09/11/97; full list of members |
2 December 1997 | Accounts for a small company made up to 30 November 1996 |
2 December 1997 | Accounts for a small company made up to 30 November 1996 |
17 March 1997 | Return made up to 09/11/96; full list of members
|
17 March 1997 | Return made up to 09/11/96; full list of members
|
20 January 1997 | Accounts for a small company made up to 30 November 1995 |
20 January 1997 | Accounts for a small company made up to 30 November 1995 |
3 January 1997 | Return made up to 09/11/95; no change of members
|
3 January 1997 | Return made up to 09/11/95; no change of members
|
16 December 1996 | Registered office changed on 16/12/96 from: 81 forest road west nottingham NG7 4ER |
16 December 1996 | Registered office changed on 16/12/96 from: 81 forest road west nottingham NG7 4ER |
16 December 1996 | Director resigned |
16 December 1996 | Director resigned |
28 August 1996 | Director resigned |
28 August 1996 | Director resigned |
28 December 1995 | Accounts for a small company made up to 30 November 1994 |
28 December 1995 | Accounts for a small company made up to 30 November 1994 |
14 November 1995 | Particulars of mortgage/charge |
14 November 1995 | Particulars of mortgage/charge |
1 January 1995 | A selection of documents registered before 1 January 1995 |
11 December 1992 | Resolutions
|
11 December 1992 | Resolutions
|
9 November 1992 | Incorporation |
9 November 1992 | Incorporation |