6 February 2024 | Termination of appointment of Robert William Page as a secretary on 29 January 2024 | 1 page |
---|
6 February 2024 | Appointment of Ms Mandeep Kaur Gill as a secretary on 29 January 2024 | 2 pages |
---|
12 January 2024 | Appointment of Ms Mandeep Kaur Gill as a director on 19 December 2023 | 2 pages |
---|
2 January 2024 | Appointment of Ms Elizabeth Claire Butler as a director on 19 December 2023 | 2 pages |
---|
16 December 2023 | Total exemption full accounts made up to 31 March 2023 | 19 pages |
---|
8 August 2023 | Appointment of Mr Keith Alastair Livingston Boak as a director on 30 June 2023 | 2 pages |
---|
8 August 2023 | Appointment of Ms Ruth Taylor as a director on 30 June 2023 | 2 pages |
---|
30 July 2023 | Termination of appointment of Maziar Jamnejad as a director on 30 June 2023 | 1 page |
---|
15 March 2023 | Total exemption full accounts made up to 31 March 2022 | 17 pages |
---|
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates | 3 pages |
---|
6 March 2023 | Director's details changed for Mr Maziar Jamnejad on 1 February 2023 | 2 pages |
---|
20 February 2023 | Appointment of Mr Seymour Rowland Cloud Lightman as a director on 16 February 2023 | 2 pages |
---|
30 December 2022 | Termination of appointment of Mark Mchallam George as a director on 21 December 2022 | 1 page |
---|
9 July 2022 | Termination of appointment of Peter Francis Mcneill Greig as a director on 5 July 2022 | 1 page |
---|
23 March 2022 | Total exemption full accounts made up to 31 March 2021 | 17 pages |
---|
16 March 2022 | Confirmation statement made on 9 March 2022 with no updates | 3 pages |
---|
19 January 2022 | Appointment of Mr Maziar Jamnejad as a director on 2 September 2021 | 2 pages |
---|
16 January 2022 | Appointment of Mr Peter Greig as a director on 2 September 2021 | 2 pages |
---|
16 April 2021 | Total exemption full accounts made up to 31 March 2020 | 16 pages |
---|
31 March 2021 | Confirmation statement made on 9 March 2021 with no updates | 3 pages |
---|
4 January 2021 | Termination of appointment of Heather Phoenix as a director on 31 December 2020 | 1 page |
---|
12 March 2020 | Confirmation statement made on 9 March 2020 with no updates | 3 pages |
---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 | 17 pages |
---|
19 December 2019 | Termination of appointment of David Charles Perkins as a director on 23 May 2019 | 1 page |
---|
7 May 2019 | Director's details changed for Ms Claire Elizabeth Tait Jenkins on 6 May 2019 | 2 pages |
---|
12 March 2019 | Confirmation statement made on 9 March 2019 with no updates | 3 pages |
---|
20 December 2018 | Total exemption full accounts made up to 31 March 2018 | 16 pages |
---|
28 July 2018 | Notification of a person with significant control statement | 2 pages |
---|
10 March 2018 | Register(s) moved to registered office address 1 York Mansions 215 Earls Court Road London SW5 9AF | 1 page |
---|
10 March 2018 | Cessation of Jonathan Richard Hayward Hastings Pockson as a person with significant control on 7 October 2017 | 1 page |
---|
10 March 2018 | Confirmation statement made on 9 March 2018 with no updates | 3 pages |
---|
2 January 2018 | Total exemption full accounts made up to 31 March 2017 | 16 pages |
---|
2 January 2018 | Total exemption full accounts made up to 31 March 2017 | 16 pages |
---|
27 November 2017 | Appointment of Hannah Louise Gorman as a director on 31 May 2016 | 2 pages |
---|
27 November 2017 | Director's details changed for Hannah Louise Gorman on 27 November 2017 | 2 pages |
---|
27 November 2017 | Appointment of Hannah Louise Gorman as a director on 31 May 2016 | 2 pages |
---|
27 November 2017 | Director's details changed for Hannah Louise Gorman on 27 November 2017 | 2 pages |
---|
18 November 2017 | Termination of appointment of Jonathan Richard Hayward Hastings Pockson as a director on 7 October 2017 | 1 page |
---|
18 November 2017 | Termination of appointment of Jonathan Richard Hayward Hastings Pockson as a secretary on 7 October 2017 | 1 page |
---|
18 November 2017 | Termination of appointment of Jonathan Richard Hayward Hastings Pockson as a secretary on 7 October 2017 | 1 page |
---|
18 November 2017 | Termination of appointment of Jonathan Richard Hayward Hastings Pockson as a director on 7 October 2017 | 1 page |
---|
18 November 2017 | Appointment of Mr Robert William Page as a secretary on 7 October 2017 | 2 pages |
---|
18 November 2017 | Appointment of Mr Robert William Page as a secretary on 7 October 2017 | 2 pages |
---|
15 November 2017 | Appointment of Mrs Heather Phoenix as a director on 7 October 2017 | 2 pages |
---|
15 November 2017 | Appointment of Mrs Heather Phoenix as a director on 7 October 2017 | 2 pages |
---|
15 November 2017 | Termination of appointment of William James Chipperfield as a director on 7 October 2017 | 1 page |
---|
15 November 2017 | Termination of appointment of William James Chipperfield as a director on 7 October 2017 | 1 page |
---|
15 November 2017 | Appointment of Mr Robert William Page as a director on 7 October 2017 | 2 pages |
---|
15 November 2017 | Appointment of Mr Robert William Page as a director on 7 October 2017 | 2 pages |
---|
22 March 2017 | Confirmation statement made on 9 March 2017 with updates | 4 pages |
---|
22 March 2017 | Confirmation statement made on 9 March 2017 with updates | 4 pages |
---|
8 January 2017 | Total exemption full accounts made up to 31 March 2016 | 14 pages |
---|
8 January 2017 | Total exemption full accounts made up to 31 March 2016 | 14 pages |
---|
11 March 2016 | Annual return made up to 9 March 2016 no member list | 7 pages |
---|
11 March 2016 | Annual return made up to 9 March 2016 no member list | 7 pages |
---|
17 December 2015 | Total exemption full accounts made up to 31 March 2015 | 14 pages |
---|
17 December 2015 | Total exemption full accounts made up to 31 March 2015 | 14 pages |
---|
18 March 2015 | Annual return made up to 9 March 2015 no member list | 7 pages |
---|
18 March 2015 | Annual return made up to 9 March 2015 no member list | 7 pages |
---|
18 March 2015 | Annual return made up to 9 March 2015 no member list | 7 pages |
---|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 | 14 pages |
---|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 | 14 pages |
---|
17 March 2014 | Termination of appointment of Tope Adeyemi as a director | 1 page |
---|
17 March 2014 | Termination of appointment of Tope Adeyemi as a director | 1 page |
---|
17 March 2014 | Termination of appointment of Tope Adeyemi as a director | 1 page |
---|
17 March 2014 | Termination of appointment of Tope Adeyemi as a director | 1 page |
---|
17 March 2014 | Annual return made up to 9 March 2014 no member list | 7 pages |
---|
17 March 2014 | Annual return made up to 9 March 2014 no member list | 7 pages |
---|
17 March 2014 | Annual return made up to 9 March 2014 no member list | 7 pages |
---|
27 December 2013 | Total exemption full accounts made up to 31 March 2013 | 14 pages |
---|
27 December 2013 | Total exemption full accounts made up to 31 March 2013 | 14 pages |
---|
13 March 2013 | Annual return made up to 9 March 2013 no member list | 8 pages |
---|
13 March 2013 | Annual return made up to 9 March 2013 no member list | 8 pages |
---|
13 March 2013 | Annual return made up to 9 March 2013 no member list | 8 pages |
---|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 | 14 pages |
---|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 | 14 pages |
---|
18 March 2012 | Appointment of Mr Jonathan Richard Hayward Hastings Pockson as a secretary | 1 page |
---|
18 March 2012 | Appointment of Mr Jonathan Richard Hayward Hastings Pockson as a secretary | 1 page |
---|
14 March 2012 | Annual return made up to 9 March 2012 no member list | 8 pages |
---|
14 March 2012 | Annual return made up to 9 March 2012 no member list | 8 pages |
---|
13 March 2012 | Register inspection address has been changed from 147 Green Road Moseley Birmingham West Midlands B13 9XA | 1 page |
---|
13 March 2012 | Termination of appointment of Sophie Garner as a secretary | 1 page |
---|
13 March 2012 | Termination of appointment of Sophie Garner as a secretary | 1 page |
---|
13 March 2012 | Register inspection address has been changed from 147 Green Road Moseley Birmingham West Midlands B13 9XA | 1 page |
---|
3 January 2012 | Total exemption full accounts made up to 31 March 2011 | 13 pages |
---|
3 January 2012 | Total exemption full accounts made up to 31 March 2011 | 13 pages |
---|
18 March 2011 | Annual return made up to 9 March 2011 no member list | 9 pages |
---|
18 March 2011 | Annual return made up to 9 March 2011 no member list | 9 pages |
---|
18 March 2011 | Annual return made up to 9 March 2011 no member list | 9 pages |
---|
15 March 2011 | Appointment of Mr Jonathan Pockson as a director | 2 pages |
---|
15 March 2011 | Appointment of Mr Jonathan Pockson as a director | 2 pages |
---|
14 March 2011 | Appointment of Mr David Charles Perkins as a director | 2 pages |
---|
14 March 2011 | Appointment of Mr David Charles Perkins as a director | 2 pages |
---|
16 January 2011 | Termination of appointment of Catherine Pomeroy as a director | 1 page |
---|
16 January 2011 | Termination of appointment of Catherine Pomeroy as a director | 1 page |
---|
9 December 2010 | Total exemption full accounts made up to 31 March 2010 | 14 pages |
---|
9 December 2010 | Total exemption full accounts made up to 31 March 2010 | 14 pages |
---|
25 March 2010 | Annual return made up to 9 March 2010 no member list | 6 pages |
---|
25 March 2010 | Register inspection address has been changed | 1 page |
---|
25 March 2010 | Director's details changed for William James Chipperfield on 25 March 2010 | 2 pages |
---|
25 March 2010 | Director's details changed for Catherine Erica Symington Pomeroy on 25 March 2010 | 2 pages |
---|
25 March 2010 | Director's details changed for Claire Elizabeth Tait Jenkins on 25 March 2010 | 2 pages |
---|
25 March 2010 | Director's details changed for Tope Adeyemi on 25 March 2010 | 2 pages |
---|
25 March 2010 | Register inspection address has been changed | 1 page |
---|
25 March 2010 | Director's details changed for Joanne Cross on 25 March 2010 | 2 pages |
---|
25 March 2010 | Register(s) moved to registered inspection location | 1 page |
---|
25 March 2010 | Termination of appointment of Mark Mcdonald as a director | 1 page |
---|
25 March 2010 | Director's details changed for Tope Adeyemi on 25 March 2010 | 2 pages |
---|
25 March 2010 | Annual return made up to 9 March 2010 no member list | 6 pages |
---|
25 March 2010 | Annual return made up to 9 March 2010 no member list | 6 pages |
---|
25 March 2010 | Director's details changed for Claire Elizabeth Tait Jenkins on 25 March 2010 | 2 pages |
---|
25 March 2010 | Director's details changed for Mr Mark Mchallam George on 25 March 2010 | 2 pages |
---|
25 March 2010 | Director's details changed for Joanne Cross on 25 March 2010 | 2 pages |
---|
25 March 2010 | Termination of appointment of Mark Mcdonald as a director | 1 page |
---|
25 March 2010 | Director's details changed for William James Chipperfield on 25 March 2010 | 2 pages |
---|
25 March 2010 | Director's details changed for Mr Mark Mchallam George on 25 March 2010 | 2 pages |
---|
25 March 2010 | Register(s) moved to registered inspection location | 1 page |
---|
25 March 2010 | Director's details changed for Catherine Erica Symington Pomeroy on 25 March 2010 | 2 pages |
---|
1 February 2010 | Total exemption full accounts made up to 31 March 2009 | 15 pages |
---|
1 February 2010 | Total exemption full accounts made up to 31 March 2009 | 15 pages |
---|
20 March 2009 | Annual return made up to 09/03/09 | 4 pages |
---|
20 March 2009 | Director's change of particulars / william chipperfield / 20/03/2009 | 1 page |
---|
20 March 2009 | Director's change of particulars / mark mcdonald / 20/03/2009 | 1 page |
---|
20 March 2009 | Director's change of particulars / mark mcdonald / 20/03/2009 | 1 page |
---|
20 March 2009 | Director's change of particulars / mark george / 20/01/2009 | 1 page |
---|
20 March 2009 | Director's change of particulars / william chipperfield / 20/03/2009 | 1 page |
---|
20 March 2009 | Director's change of particulars / mark george / 20/01/2009 | 1 page |
---|
20 March 2009 | Annual return made up to 09/03/09 | 4 pages |
---|
4 March 2009 | Director appointed mr mark mchallam george | 1 page |
---|
4 March 2009 | Director appointed mr mark mchallam george | 1 page |
---|
5 January 2009 | Director appointed william james chipperfield | 2 pages |
---|
5 January 2009 | Director appointed william james chipperfield | 2 pages |
---|
5 January 2009 | Total exemption full accounts made up to 31 March 2008 | 14 pages |
---|
5 January 2009 | Total exemption full accounts made up to 31 March 2008 | 14 pages |
---|
15 April 2008 | Registered office changed on 15/04/2008 from 89 cornwall street birmingham west midlands B3 3BY | 1 page |
---|
15 April 2008 | Registered office changed on 15/04/2008 from 89 cornwall street birmingham west midlands B3 3BY | 1 page |
---|
31 March 2008 | Annual return made up to 09/03/08 | 3 pages |
---|
31 March 2008 | Annual return made up to 09/03/08 | 3 pages |
---|
27 March 2008 | Director appointed tope adeyemi | 2 pages |
---|
27 March 2008 | Director appointed tope adeyemi - ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
| 2 pages |
---|
20 March 2008 | Director appointed catherine erica symington pomeroy | 2 pages |
---|
20 March 2008 | Director appointed catherine erica symington pomeroy | 2 pages |
---|
17 March 2008 | Secretary appointed miss sophie jane garner | 1 page |
---|
17 March 2008 | Secretary appointed miss sophie jane garner | 1 page |
---|
16 March 2008 | Director's change of particulars / claire jenkins / 14/03/2008 | 1 page |
---|
16 March 2008 | Director's change of particulars / mark mcdonald / 14/03/2008 | 2 pages |
---|
16 March 2008 | Director's change of particulars / claire jenkins / 14/03/2008 | 1 page |
---|
16 March 2008 | Director's change of particulars / mark mcdonald / 14/03/2008 | 2 pages |
---|
13 March 2008 | Appointment terminated secretary sophie garner | 1 page |
---|
13 March 2008 | Appointment terminated secretary sophie garner | 1 page |
---|
12 March 2008 | Appointment terminated director henrique andrews | 1 page |
---|
12 March 2008 | Appointment terminated director henrique andrews | 1 page |
---|
12 March 2008 | Appointment terminated director gillian christopher chambers | 1 page |
---|
12 March 2008 | Appointment terminated director annabel officer | 1 page |
---|
12 March 2008 | Appointment terminated director gillian christopher chambers | 1 page |
---|
12 March 2008 | Appointment terminated director annabel officer | 1 page |
---|
3 February 2008 | Total exemption full accounts made up to 31 March 2007 | 15 pages |
---|
3 February 2008 | Total exemption full accounts made up to 31 March 2007 | 15 pages |
---|
9 May 2007 | New director appointed | 2 pages |
---|
9 May 2007 | New director appointed | 2 pages |
---|
26 April 2007 | Director's particulars changed | 1 page |
---|
26 April 2007 | Director's particulars changed | 1 page |
---|
26 April 2007 | Annual return made up to 09/03/07 | 2 pages |
---|
26 April 2007 | Director resigned | 1 page |
---|
26 April 2007 | Director resigned | 1 page |
---|
26 April 2007 | Annual return made up to 09/03/07 | 2 pages |
---|
8 February 2007 | Full accounts made up to 31 March 2006 | 16 pages |
---|
8 February 2007 | Full accounts made up to 31 March 2006 | 16 pages |
---|
28 April 2006 | Full accounts made up to 31 March 2005 | 16 pages |
---|
28 April 2006 | Full accounts made up to 31 March 2005 | 16 pages |
---|
21 April 2006 | Annual return made up to 09/03/06 | 2 pages |
---|
21 April 2006 | Annual return made up to 09/03/06 | 2 pages |
---|
18 January 2006 | Director resigned | 1 page |
---|
18 January 2006 | Director resigned | 1 page |
---|
18 January 2006 | Director resigned | 1 page |
---|
18 January 2006 | Director resigned | 1 page |
---|
26 April 2005 | Annual return made up to 09/03/05 - 363(353) ‐ Location of register of members address changed
| 3 pages |
---|
26 April 2005 | Annual return made up to 09/03/05 - 363(353) ‐ Location of register of members address changed
| 3 pages |
---|
7 March 2005 | Full accounts made up to 31 March 2004 | 15 pages |
---|
7 March 2005 | Full accounts made up to 31 March 2004 | 15 pages |
---|
24 November 2004 | Annual return made up to 09/03/04 - 363(288) ‐ Director resigned
| 7 pages |
---|
24 November 2004 | Annual return made up to 09/03/04 - 363(288) ‐ Director resigned
| 7 pages |
---|
8 March 2004 | New director appointed | 2 pages |
---|
8 March 2004 | New director appointed | 2 pages |
---|
9 February 2004 | Full accounts made up to 31 March 2003 | 16 pages |
---|
9 February 2004 | Registered office changed on 09/02/04 from: 2ND floor 199 strand london WC2R 1DR | 1 page |
---|
9 February 2004 | Full accounts made up to 31 March 2003 | 16 pages |
---|
9 February 2004 | Registered office changed on 09/02/04 from: 2ND floor 199 strand london WC2R 1DR | 1 page |
---|
1 May 2003 | Annual return made up to 09/03/03 - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
1 May 2003 | Annual return made up to 09/03/03 - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
6 February 2003 | Full accounts made up to 31 March 2002 | 15 pages |
---|
6 February 2003 | Full accounts made up to 31 March 2002 | 15 pages |
---|
25 July 2002 | New director appointed | 2 pages |
---|
25 July 2002 | New director appointed | 2 pages |
---|
21 May 2002 | Annual return made up to 09/03/02 - 363(288) ‐ Director's particulars changed
| 5 pages |
---|
21 May 2002 | Annual return made up to 09/03/02 - 363(288) ‐ Director's particulars changed
| 5 pages |
---|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 | 9 pages |
---|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 | 9 pages |
---|
4 April 2001 | Annual return made up to 09/03/01 - 363(288) ‐ Director's particulars changed
| 5 pages |
---|
4 April 2001 | Annual return made up to 09/03/01 - 363(288) ‐ Director's particulars changed
| 5 pages |
---|
3 April 2001 | New director appointed | 2 pages |
---|
3 April 2001 | New director appointed | 2 pages |
---|
2 February 2001 | Full accounts made up to 31 March 2000 | 10 pages |
---|
2 February 2001 | Full accounts made up to 31 March 2000 | 10 pages |
---|
22 December 2000 | New director appointed | 2 pages |
---|
22 December 2000 | New director appointed | 2 pages |
---|
22 December 2000 | New director appointed | 2 pages |
---|
22 December 2000 | New director appointed | 2 pages |
---|
22 December 2000 | New director appointed | 2 pages |
---|
22 December 2000 | New director appointed | 2 pages |
---|
17 March 2000 | Annual return made up to 09/03/00 | 4 pages |
---|
17 March 2000 | Annual return made up to 09/03/00 | 4 pages |
---|
3 March 2000 | Full accounts made up to 31 March 1999 | 10 pages |
---|
3 March 2000 | Full accounts made up to 31 March 1999 | 10 pages |
---|
23 March 1999 | Annual return made up to 09/03/99 | 4 pages |
---|
23 March 1999 | Annual return made up to 09/03/99 | 4 pages |
---|
2 February 1999 | Full accounts made up to 31 March 1998 | 8 pages |
---|
2 February 1999 | Full accounts made up to 31 March 1998 | 8 pages |
---|
2 February 1998 | Accounts for a small company made up to 31 March 1997 | 5 pages |
---|
2 February 1998 | Accounts for a small company made up to 31 March 1997 | 5 pages |
---|
30 January 1997 | Accounts for a small company made up to 31 March 1996 | 3 pages |
---|
30 January 1997 | Accounts for a small company made up to 31 March 1996 | 3 pages |
---|
15 April 1996 | Annual return made up to 09/03/96 - 363(288) ‐ Director resigned
| 4 pages |
---|
15 April 1996 | New director appointed | 2 pages |
---|
15 April 1996 | New director appointed | 2 pages |
---|
15 April 1996 | Annual return made up to 09/03/96 - 363(288) ‐ Director resigned
| 4 pages |
---|
2 February 1996 | Accounts for a small company made up to 31 March 1995 | 3 pages |
---|
2 February 1996 | Accounts for a small company made up to 31 March 1995 | 3 pages |
---|
7 July 1995 | Registered office changed on 07/07/95 from: 50 broadwick street london W1V 1FF | 1 page |
---|
7 July 1995 | Registered office changed on 07/07/95 from: 50 broadwick street london W1V 1FF | 1 page |
---|
4 July 1995 | Secretary's particulars changed | 2 pages |
---|
4 July 1995 | Secretary's particulars changed | 2 pages |
---|
27 March 1995 | Annual return made up to 09/03/95 - 363(353) ‐ Location of register of members address changed
- 363(288) ‐ Secretary's particulars changed
| 4 pages |
---|
27 March 1995 | Annual return made up to 09/03/95 - 363(353) ‐ Location of register of members address changed
- 363(288) ‐ Secretary's particulars changed
| 4 pages |
---|
8 March 1995 | Full accounts made up to 31 March 1994 | 5 pages |
---|
8 March 1995 | Full accounts made up to 31 March 1994 | 5 pages |
---|
9 March 1993 | Incorporation | 28 pages |
---|
9 March 1993 | Incorporation | 28 pages |
---|