Total Documents | 274 |
---|
Total Pages | 1,519 |
---|
17 July 2020 | Registration of charge 028433290018, created on 10 July 2020 |
---|---|
15 July 2020 | Confirmation statement made on 26 June 2020 with no updates |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 |
9 March 2020 | Registration of charge 028433290017, created on 6 March 2020 |
16 October 2019 | Termination of appointment of Keara Garrit-Smith as a director on 16 October 2019 |
16 October 2019 | Termination of appointment of Brogan Garrit-Smith as a director on 16 October 2019 |
16 October 2019 | Termination of appointment of Shauna Garrit-Smith as a director on 16 October 2019 |
1 July 2019 | Confirmation statement made on 26 June 2019 with updates |
1 May 2019 | Total exemption full accounts made up to 31 August 2018 |
13 July 2018 | Confirmation statement made on 26 June 2018 with updates |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 |
27 November 2017 | Director's details changed for Mr Christopher Spires on 15 November 2017 |
27 November 2017 | Director's details changed for Mr Christopher Spires on 15 November 2017 |
24 November 2017 | Termination of appointment of Simon Christoffer Stedman as a secretary on 15 November 2017 |
24 November 2017 | Termination of appointment of Simon Christoffer Stedman as a secretary on 15 November 2017 |
21 November 2017 | Termination of appointment of Simon Christoffer Stedman as a director on 15 November 2017 |
21 November 2017 | Appointment of Mr Christopher Spires as a director on 15 November 2017 |
21 November 2017 | Appointment of Mr Christopher Spires as a director on 15 November 2017 |
21 November 2017 | Termination of appointment of Simon Christoffer Stedman as a director on 15 November 2017 |
17 July 2017 | Notification of Henry Thomas Smith as a person with significant control on 6 April 2016 |
17 July 2017 | Notification of Henry Thomas Smith as a person with significant control on 17 July 2017 |
17 July 2017 | Notification of Henry Thomas Smith as a person with significant control on 6 April 2016 |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates |
16 May 2017 | Total exemption full accounts made up to 31 August 2016 |
16 May 2017 | Total exemption full accounts made up to 31 August 2016 |
25 November 2016 | Registration of charge 028433290016, created on 23 November 2016 |
25 November 2016 | Registration of charge 028433290016, created on 23 November 2016 |
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Termination of appointment of Sharon Gay as a director on 13 June 2016 |
8 July 2016 | Termination of appointment of Sharon Gay as a director on 13 June 2016 |
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 |
18 May 2015 | Auditor's resignation |
18 May 2015 | Auditor's resignation |
31 March 2015 | Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015 |
31 March 2015 | Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015 |
31 March 2015 | Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015 |
30 March 2015 | Termination of appointment of Enamur Rahman as a secretary on 6 March 2015 |
30 March 2015 | Termination of appointment of Enamur Rahman as a director on 6 March 2015 |
30 March 2015 | Termination of appointment of Enamur Rahman as a director on 6 March 2015 |
30 March 2015 | Termination of appointment of Enamur Rahman as a secretary on 6 March 2015 |
30 March 2015 | Termination of appointment of Enamur Rahman as a director on 6 March 2015 |
30 March 2015 | Termination of appointment of Enamur Rahman as a secretary on 6 March 2015 |
24 February 2015 | Appointment of Mr Simon Christoffer Stedman as a director on 24 February 2015 |
24 February 2015 | Appointment of Mr Simon Christoffer Stedman as a director on 24 February 2015 |
10 November 2014 | Registration of charge 028433290015, created on 5 November 2014 |
10 November 2014 | Registration of charge 028433290014, created on 5 November 2014 |
10 November 2014 | Registration of charge 028433290015, created on 5 November 2014 |
10 November 2014 | Registration of charge 028433290015, created on 5 November 2014 |
10 November 2014 | Registration of charge 028433290014, created on 5 November 2014 |
10 November 2014 | Registration of charge 028433290014, created on 5 November 2014 |
21 October 2014 | Director's details changed for Miss Shauna Garrit-Smith on 28 June 2014 |
21 October 2014 | Director's details changed for Miss Shauna Garrit-Smith on 28 June 2014 |
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
4 June 2014 | Accounts for a small company made up to 31 August 2013 |
4 June 2014 | Accounts for a small company made up to 31 August 2013 |
29 May 2014 | Director's details changed for Miss Keara Garrit-Smith on 31 October 2013 |
29 May 2014 | Director's details changed for Miss Brogan Garrit-Smith on 31 October 2013 |
29 May 2014 | Director's details changed for Miss Brogan Garrit-Smith on 31 October 2013 |
29 May 2014 | Director's details changed for Miss Keara Garrit-Smith on 31 October 2013 |
29 May 2014 | Director's details changed for Miss Shauna Garrit-Smith on 31 October 2013 |
29 May 2014 | Director's details changed for Miss Shauna Garrit-Smith on 31 October 2013 |
21 March 2014 | Termination of appointment of James Keeble as a director |
21 March 2014 | Termination of appointment of James Keeble as a director |
31 January 2014 | Director's details changed for Mrs Sharon Gay on 31 October 2013 |
31 January 2014 | Director's details changed for Mrs Sharon Gay on 31 October 2013 |
6 December 2013 | Director's details changed for Mr Enamur Rahman on 31 October 2013 |
6 December 2013 | Director's details changed for Mr Enamur Rahman on 31 October 2013 |
5 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 |
5 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 |
4 December 2013 | Director's details changed for Mr James Trevor Keeble on 31 October 2013 |
4 December 2013 | Director's details changed for Mr Enamur Rahman on 31 October 2013 |
4 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 |
4 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 |
4 December 2013 | Director's details changed for Mr Henry Thomas Smith on 31 October 2013 |
4 December 2013 | Director's details changed for Mr James Trevor Keeble on 31 October 2013 |
4 December 2013 | Director's details changed for Mr Enamur Rahman on 31 October 2013 |
4 December 2013 | Director's details changed for Mr Henry Thomas Smith on 31 October 2013 |
18 November 2013 | Director's details changed for Mr James Trevor Keeble on 15 November 2013 |
18 November 2013 | Director's details changed for Mr James Trevor Keeble on 15 November 2013 |
4 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 4 November 2013 |
4 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 4 November 2013 |
4 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 4 November 2013 |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
7 June 2013 | Accounts for a small company made up to 31 August 2012 |
7 June 2013 | Accounts for a small company made up to 31 August 2012 |
17 May 2013 | Registration of charge 028433290013 |
17 May 2013 | Registration of charge 028433290013 |
3 May 2013 | Director's details changed for Mr Enamur Rahman on 3 May 2013 |
3 May 2013 | Director's details changed for Mr Enamur Rahman on 3 May 2013 |
3 May 2013 | Director's details changed for Mr Enamur Rahman on 3 May 2013 |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
27 October 2012 | Particulars of a mortgage or charge / charge no: 12 |
27 October 2012 | Particulars of a mortgage or charge / charge no: 12 |
12 October 2012 | Director's details changed for Mr James Trevor Keeble on 11 October 2012 |
12 October 2012 | Director's details changed for Mr James Trevor Keeble on 11 October 2012 |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
1 June 2012 | Accounts for a small company made up to 31 August 2011 |
1 June 2012 | Accounts for a small company made up to 31 August 2011 |
13 February 2012 | Appointment of Mr James Trevor Keeble as a director |
13 February 2012 | Appointment of Mr James Trevor Keeble as a director |
12 January 2012 | Appointment of Mrs Sharon Gay as a director |
12 January 2012 | Appointment of Mrs Sharon Gay as a director |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
5 January 2012 | Appointment of Miss Brogan Garrit-Smith as a director |
5 January 2012 | Appointment of Miss Shauna Garrit-Smith as a director |
5 January 2012 | Appointment of Miss Shauna Garrit-Smith as a director |
5 January 2012 | Appointment of Miss Keara Garrit-Smith as a director |
5 January 2012 | Appointment of Miss Keara Garrit-Smith as a director |
5 January 2012 | Appointment of Miss Brogan Garrit-Smith as a director |
23 December 2011 | Particulars of a mortgage or charge / charge no: 11 |
23 December 2011 | Particulars of a mortgage or charge / charge no: 10 |
23 December 2011 | Particulars of a mortgage or charge / charge no: 11 |
23 December 2011 | Particulars of a mortgage or charge / charge no: 10 |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders |
2 June 2011 | Accounts for a small company made up to 31 August 2010 |
2 June 2011 | Accounts for a small company made up to 31 August 2010 |
20 March 2011 | Appointment of Mr Enamur Rahman as a director |
20 March 2011 | Appointment of Mr Enamur Rahman as a director |
17 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders |
17 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders |
17 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders |
18 August 2010 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 18 August 2010 |
18 August 2010 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 18 August 2010 |
1 July 2010 | Termination of appointment of James Daniels as a secretary |
1 July 2010 | Appointment of Enamur Rahman as a secretary |
1 July 2010 | Termination of appointment of James Daniels as a secretary |
1 July 2010 | Appointment of Enamur Rahman as a secretary |
2 June 2010 | Accounts for a small company made up to 31 August 2009 |
2 June 2010 | Accounts for a small company made up to 31 August 2009 |
24 September 2009 | Return made up to 09/08/09; full list of members |
24 September 2009 | Return made up to 09/08/09; full list of members |
1 July 2009 | Accounts for a small company made up to 31 August 2008 |
1 July 2009 | Accounts for a small company made up to 31 August 2008 |
19 November 2008 | Secretary appointed james daniels |
19 November 2008 | Appointment terminated secretary colin burton |
19 November 2008 | Secretary appointed james daniels |
19 November 2008 | Appointment terminated secretary colin burton |
16 September 2008 | Return made up to 09/08/08; full list of members |
16 September 2008 | Return made up to 09/08/08; full list of members |
1 July 2008 | Accounts for a small company made up to 31 August 2007 |
1 July 2008 | Accounts for a small company made up to 31 August 2007 |
26 June 2008 | Appointment terminated director simon stedman |
26 June 2008 | Appointment terminated director simon stedman |
26 November 2007 | New secretary appointed |
26 November 2007 | Secretary resigned |
26 November 2007 | Secretary resigned |
26 November 2007 | New secretary appointed |
12 October 2007 | Director's particulars changed |
12 October 2007 | Director's particulars changed |
11 September 2007 | Return made up to 09/08/07; full list of members |
11 September 2007 | Return made up to 09/08/07; full list of members |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 |
27 February 2007 | Director resigned |
27 February 2007 | Director resigned |
20 February 2007 | Director's particulars changed |
20 February 2007 | Director's particulars changed |
6 February 2007 | Particulars of mortgage/charge |
6 February 2007 | Particulars of mortgage/charge |
6 February 2007 | Particulars of mortgage/charge |
6 February 2007 | Particulars of mortgage/charge |
18 September 2006 | Return made up to 09/08/06; full list of members |
18 September 2006 | Return made up to 09/08/06; full list of members |
10 July 2006 | Director resigned |
10 July 2006 | Director resigned |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 |
21 March 2006 | Director's particulars changed |
21 March 2006 | Director's particulars changed |
22 November 2005 | Return made up to 09/08/05; full list of members |
22 November 2005 | Return made up to 09/08/05; full list of members |
6 October 2005 | Total exemption full accounts made up to 31 August 2004 |
6 October 2005 | Total exemption full accounts made up to 31 August 2004 |
15 September 2005 | Particulars of mortgage/charge |
15 September 2005 | Particulars of mortgage/charge |
15 September 2005 | Particulars of mortgage/charge |
15 September 2005 | Particulars of mortgage/charge |
11 August 2005 | Particulars of mortgage/charge |
11 August 2005 | Particulars of mortgage/charge |
2 August 2005 | Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA |
2 August 2005 | Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA |
16 August 2004 | Return made up to 09/08/04; full list of members |
16 August 2004 | Return made up to 09/08/04; full list of members |
1 July 2004 | Full accounts made up to 31 August 2003 |
1 July 2004 | Full accounts made up to 31 August 2003 |
7 February 2004 | Director's particulars changed |
7 February 2004 | Director's particulars changed |
4 September 2003 | Return made up to 09/08/03; full list of members |
4 September 2003 | Return made up to 09/08/03; full list of members |
20 July 2003 | Full accounts made up to 31 August 2002 |
20 July 2003 | Full accounts made up to 31 August 2002 |
25 October 2002 | New director appointed |
25 October 2002 | New director appointed |
25 October 2002 | New director appointed |
25 October 2002 | New director appointed |
1 October 2002 | New director appointed |
1 October 2002 | New director appointed |
30 August 2002 | Return made up to 09/08/02; full list of members |
30 August 2002 | Return made up to 09/08/02; full list of members |
23 July 2002 | Full accounts made up to 31 August 2001 |
23 July 2002 | Full accounts made up to 31 August 2001 |
6 September 2001 | Return made up to 09/08/01; full list of members
|
6 September 2001 | Return made up to 09/08/01; full list of members
|
4 July 2001 | Full accounts made up to 31 August 2000 |
4 July 2001 | Full accounts made up to 31 August 2000 |
9 December 2000 | Particulars of mortgage/charge |
9 December 2000 | Particulars of mortgage/charge |
24 August 2000 | Return made up to 09/08/00; full list of members |
24 August 2000 | Return made up to 09/08/00; full list of members |
4 July 2000 | Full accounts made up to 31 August 1999 |
4 July 2000 | Full accounts made up to 31 August 1999 |
23 August 1999 | Return made up to 09/08/99; full list of members |
23 August 1999 | Return made up to 09/08/99; full list of members |
4 July 1999 | Full accounts made up to 31 August 1998 |
4 July 1999 | Full accounts made up to 31 August 1998 |
2 October 1998 | Full accounts made up to 31 August 1997 |
2 October 1998 | Full accounts made up to 31 August 1997 |
26 August 1998 | Return made up to 09/08/98; no change of members
|
26 August 1998 | Return made up to 09/08/98; no change of members
|
29 August 1997 | Return made up to 09/08/97; no change of members |
29 August 1997 | Return made up to 09/08/97; no change of members |
4 July 1997 | Full accounts made up to 31 August 1996 |
4 July 1997 | Full accounts made up to 31 August 1996 |
12 February 1997 | Declaration of satisfaction of mortgage/charge |
12 February 1997 | Declaration of satisfaction of mortgage/charge |
8 November 1996 | Particulars of mortgage/charge |
8 November 1996 | Particulars of mortgage/charge |
8 November 1996 | Particulars of mortgage/charge |
8 November 1996 | Particulars of mortgage/charge |
6 September 1996 | Return made up to 09/08/96; full list of members |
6 September 1996 | Return made up to 09/08/96; full list of members |
24 June 1996 | Full accounts made up to 31 August 1995 |
24 June 1996 | Full accounts made up to 31 August 1995 |
20 September 1995 | Particulars of mortgage/charge |
20 September 1995 | Particulars of mortgage/charge |
16 August 1995 | Return made up to 09/08/95; no change of members |
16 August 1995 | Return made up to 09/08/95; no change of members |
22 May 1995 | Full accounts made up to 31 August 1994 |
22 May 1995 | Full accounts made up to 31 August 1994 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
9 August 1993 | Incorporation |
9 August 1993 | Incorporation |