Total Documents | 235 |
---|
Total Pages | 1,651 |
---|
21 September 2023 | Confirmation statement made on 21 September 2023 with updates |
---|---|
18 May 2023 | Group of companies' accounts made up to 31 August 2022 |
21 September 2022 | Confirmation statement made on 21 September 2022 with updates |
31 May 2022 | Group of companies' accounts made up to 31 August 2021 |
2 December 2021 | Termination of appointment of Hema Patel as a secretary on 2 December 2021 |
4 October 2021 | Confirmation statement made on 21 September 2021 with updates |
2 June 2021 | Group of companies' accounts made up to 31 August 2020 |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates |
11 February 2020 | Appointment of Mr Gary Shayler as a director on 31 January 2020 |
10 February 2020 | Full accounts made up to 31 August 2019 |
11 December 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
2 November 2019 | Registration of charge 028555610009, created on 31 October 2019 |
23 September 2019 | Confirmation statement made on 21 September 2019 with updates |
5 September 2019 | Change of details for Mr Luigi Pacelli as a person with significant control on 6 April 2016 |
29 January 2019 | Full accounts made up to 31 August 2018 |
14 December 2018 | Registered office address changed from Ucb House 3 George Street Watford Herts WD18 0BX to 3rd Floor 6 Hercules Way Watford Hertfordshire WD25 7GS on 14 December 2018 |
14 December 2018 | Change of details for Mr Luigi Pacelli as a person with significant control on 10 December 2018 |
17 October 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
27 September 2018 | Confirmation statement made on 21 September 2018 with updates |
25 January 2018 | Full accounts made up to 31 August 2017 |
3 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
21 September 2017 | Confirmation statement made on 21 September 2017 with updates |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates |
15 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
10 May 2017 | Statement of company's objects |
10 May 2017 | Statement of company's objects |
21 March 2017 | Full accounts made up to 31 August 2016 |
21 March 2017 | Full accounts made up to 31 August 2016 |
12 October 2016 | Confirmation statement made on 21 September 2016 with updates |
12 October 2016 | Confirmation statement made on 21 September 2016 with updates |
15 January 2016 | Full accounts made up to 31 August 2015 |
15 January 2016 | Full accounts made up to 31 August 2015 |
21 September 2015 | Registered office address changed from Ucb House 3 George Street Watford Herts WD18 0BX to Ucb House 3 George Street Watford Herts WD18 0BX on 21 September 2015 |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Registered office address changed from Ucb House 3 George Street Watford Herts WD18 0BX to Ucb House 3 George Street Watford Herts WD18 0BX on 21 September 2015 |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 May 2015 | Full accounts made up to 31 August 2014 |
29 May 2015 | Full accounts made up to 31 August 2014 |
5 February 2015 | Satisfaction of charge 6 in full |
5 February 2015 | Satisfaction of charge 7 in full |
5 February 2015 | Satisfaction of charge 6 in full |
5 February 2015 | Satisfaction of charge 7 in full |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
3 June 2014 | Full accounts made up to 31 August 2013 |
3 June 2014 | Full accounts made up to 31 August 2013 |
4 February 2014 | Registration of charge 028555610008 |
4 February 2014 | Registration of charge 028555610008 |
8 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 January 2013 | Full accounts made up to 31 August 2012 |
30 January 2013 | Full accounts made up to 31 August 2012 |
9 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders |
9 October 2012 | Director's details changed for Mr Luigi Pacelli on 21 September 2012 |
9 October 2012 | Director's details changed for Mr Luigi Pacelli on 21 September 2012 |
9 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders |
9 October 2012 | Secretary's details changed for Mrs Hema Patel on 21 September 2012 |
9 October 2012 | Secretary's details changed for Mrs Hema Patel on 21 September 2012 |
29 May 2012 | Secretary's details changed for Miss Hema Patel on 6 April 2012 |
29 May 2012 | Secretary's details changed for Miss Hema Patel on 6 April 2012 |
29 May 2012 | Secretary's details changed for Miss Hema Patel on 6 April 2012 |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
27 March 2012 | Registered office address changed from Ucb House 3 George Street Watford Hertfordshire WD18 0UH on 27 March 2012 |
27 March 2012 | Registered office address changed from Ucb House 3 George Street Watford Hertfordshire WD18 0UH on 27 March 2012 |
3 March 2012 | Particulars of a mortgage or charge / charge no: 7 |
3 March 2012 | Particulars of a mortgage or charge / charge no: 7 |
27 February 2012 | Full accounts made up to 31 August 2011 |
27 February 2012 | Full accounts made up to 31 August 2011 |
30 January 2012 | Particulars of a mortgage or charge / charge no: 6 |
30 January 2012 | Particulars of a mortgage or charge / charge no: 6 |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders |
1 July 2011 | Termination of appointment of Ian Bowers as a director |
1 July 2011 | Termination of appointment of Ian Bowers as a director |
24 March 2011 | Full accounts made up to 31 August 2010 |
24 March 2011 | Full accounts made up to 31 August 2010 |
10 December 2010 | Director's details changed for Mr Ian Bowers on 21 September 2010 |
10 December 2010 | Annual return made up to 21 September 2010 with a full list of shareholders |
10 December 2010 | Director's details changed for Mr Luigi Pacelli on 21 September 2010 |
10 December 2010 | Director's details changed for Mr Ian Bowers on 21 September 2010 |
10 December 2010 | Annual return made up to 21 September 2010 with a full list of shareholders |
10 December 2010 | Director's details changed for Mr Luigi Pacelli on 21 September 2010 |
24 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
24 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
19 January 2010 | Full accounts made up to 30 August 2009 |
19 January 2010 | Full accounts made up to 30 August 2009 |
21 September 2009 | Return made up to 21/09/09; full list of members |
21 September 2009 | Return made up to 21/09/09; full list of members |
29 January 2009 | Full accounts made up to 31 August 2008 |
29 January 2009 | Full accounts made up to 31 August 2008 |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
30 September 2008 | Return made up to 21/09/08; full list of members |
30 September 2008 | Return made up to 21/09/08; full list of members |
1 September 2008 | Director's change of particulars / ian bowers / 01/09/2008 |
1 September 2008 | Director's change of particulars / luigi pacelli / 01/09/2008 |
1 September 2008 | Director's change of particulars / luigi pacelli / 01/09/2008 |
1 September 2008 | Director's change of particulars / ian bowers / 01/09/2008 |
1 July 2008 | Appointment terminated secretary roman motyczak |
1 July 2008 | Appointment terminated secretary roman motyczak |
1 July 2008 | Appointment terminated director roman motyczak |
1 July 2008 | Secretary appointed miss hema patel |
1 July 2008 | Appointment terminated director roman motyczak |
1 July 2008 | Secretary appointed miss hema patel |
6 June 2008 | Gbp sr 50000@1 |
6 June 2008 | Gbp sr 50000@1 |
13 May 2008 | Particulars of a mortgage or charge / charge no: 5 |
13 May 2008 | Particulars of a mortgage or charge / charge no: 5 |
2 May 2008 | Ad 20/03/08\gbp si 213158@1=213158\gbp ic 86842/300000\ |
2 May 2008 | Ad 20/03/08\gbp si 213158@1=213158\gbp ic 86842/300000\ |
30 April 2008 | Gbp ic 100000/86842\31/03/08\gbp sr 13158@1=13158\ |
30 April 2008 | Gbp ic 100000/86842\31/03/08\gbp sr 13158@1=13158\ |
3 April 2008 | Gbp nc 100000/1000000\20/03/08 |
3 April 2008 | Gbp nc 100000/1000000\20/03/08 |
25 March 2008 | Full accounts made up to 2 September 2007 |
25 March 2008 | Full accounts made up to 2 September 2007 |
25 March 2008 | Full accounts made up to 2 September 2007 |
26 September 2007 | Secretary's particulars changed;director's particulars changed |
26 September 2007 | Return made up to 21/09/07; full list of members |
26 September 2007 | Return made up to 21/09/07; full list of members |
26 September 2007 | Secretary's particulars changed;director's particulars changed |
22 March 2007 | Declaration of satisfaction of mortgage/charge |
22 March 2007 | Declaration of satisfaction of mortgage/charge |
5 January 2007 | Declaration of satisfaction of mortgage/charge |
5 January 2007 | Declaration of satisfaction of mortgage/charge |
5 January 2007 | Declaration of satisfaction of mortgage/charge |
5 January 2007 | Declaration of satisfaction of mortgage/charge |
2 January 2007 | Full accounts made up to 3 September 2006 |
2 January 2007 | Full accounts made up to 3 September 2006 |
2 January 2007 | Full accounts made up to 3 September 2006 |
4 October 2006 | Return made up to 21/09/06; full list of members |
4 October 2006 | Return made up to 21/09/06; full list of members |
5 May 2006 | Full accounts made up to 28 August 2005 |
5 May 2006 | Full accounts made up to 28 August 2005 |
3 January 2006 | Registered office changed on 03/01/06 from: 1ST floor usb house 3 george street watford hertfordshire WD18 0HU |
3 January 2006 | Registered office changed on 03/01/06 from: 1ST floor usb house 3 george street watford hertfordshire WD18 0HU |
22 December 2005 | Registered office changed on 22/12/05 from: 2ND floor clarendon house bridle path watford hertfordshire WD17 1UT |
22 December 2005 | Registered office changed on 22/12/05 from: 2ND floor clarendon house bridle path watford hertfordshire WD17 1UT |
26 October 2005 | Return made up to 21/09/05; full list of members
|
26 October 2005 | Return made up to 21/09/05; full list of members
|
7 February 2005 | Full accounts made up to 29 August 2004 |
7 February 2005 | Full accounts made up to 29 August 2004 |
8 October 2004 | Return made up to 21/09/04; full list of members
|
8 October 2004 | Return made up to 21/09/04; 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 |
15 January 2004 | Return made up to 21/09/03; full list of members |
15 January 2004 | Return made up to 21/09/03; full list of members |
4 July 2003 | Full accounts made up to 1 September 2002 |
4 July 2003 | Full accounts made up to 1 September 2002 |
4 July 2003 | Full accounts made up to 1 September 2002 |
13 December 2002 | Return made up to 21/09/02; full list of members |
13 December 2002 | Return made up to 21/09/02; full list of members |
2 July 2002 | Full accounts made up to 31 August 2001 |
2 July 2002 | Full accounts made up to 31 August 2001 |
5 February 2002 | Registered office changed on 05/02/02 from: central west 320 ruislip road greenford middlesex UB6 9BH |
5 February 2002 | Registered office changed on 05/02/02 from: central west 320 ruislip road greenford middlesex UB6 9BH |
16 January 2002 | Secretary resigned |
16 January 2002 | Secretary resigned |
8 January 2002 | New secretary appointed;new director appointed |
8 January 2002 | New director appointed |
8 January 2002 | New secretary appointed;new director appointed |
8 January 2002 | New director appointed |
9 October 2001 | Particulars of mortgage/charge |
9 October 2001 | Particulars of mortgage/charge |
5 October 2001 | Return made up to 21/09/01; full list of members |
5 October 2001 | Return made up to 21/09/01; 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 |
26 June 2001 | Particulars of mortgage/charge |
26 June 2001 | Particulars of mortgage/charge |
26 September 2000 | Return made up to 21/09/00; full list of members |
26 September 2000 | Return made up to 21/09/00; full list of members |
6 September 2000 | Full accounts made up to 28 February 1999 |
6 September 2000 | Full accounts made up to 28 February 1999 |
12 January 2000 | Accounting reference date extended from 28/02/00 to 31/08/00 |
12 January 2000 | Accounting reference date extended from 28/02/00 to 31/08/00 |
5 October 1999 | Return made up to 21/09/99; full list of members |
5 October 1999 | Return made up to 21/09/99; full list of members |
15 May 1999 | Return made up to 21/09/98; full list of members; amend |
15 May 1999 | Return made up to 21/09/98; full list of members; amend |
22 December 1998 | Full accounts made up to 28 February 1998 |
22 December 1998 | Full accounts made up to 28 February 1998 |
9 October 1998 | Return made up to 21/09/98; full list of members |
9 October 1998 | Return made up to 21/09/98; full list of members |
8 July 1998 | Director's particulars changed |
8 July 1998 | Director's particulars changed |
2 June 1998 | Secretary resigned |
2 June 1998 | New secretary appointed |
2 June 1998 | New secretary appointed |
2 June 1998 | Secretary resigned |
22 April 1998 | Ad 31/03/98--------- £ si 49000@1=49000 £ ic 51000/100000 |
22 April 1998 | Return made up to 21/09/97; full list of members |
22 April 1998 | Ad 31/03/98--------- £ si 49000@1=49000 £ ic 51000/100000 |
22 April 1998 | Return made up to 21/09/97; full list of members |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
6 April 1998 | Ad 16/06/97--------- £ si 1000@1=1000 £ ic 50000/51000 |
6 April 1998 | Ad 16/06/97--------- £ si 1000@1=1000 £ ic 50000/51000 |
20 July 1997 | Full accounts made up to 28 February 1997 |
20 July 1997 | Full accounts made up to 28 February 1997 |
11 February 1997 | Particulars of mortgage/charge |
11 February 1997 | Particulars of mortgage/charge |
27 January 1997 | Registered office changed on 27/01/97 from: 126-128 uxbridge road ealing london W13 8QS |
27 January 1997 | Registered office changed on 27/01/97 from: 126-128 uxbridge road ealing london W13 8QS |
9 October 1996 | New secretary appointed |
9 October 1996 | Return made up to 21/09/96; full list of members |
9 October 1996 | Secretary resigned |
9 October 1996 | Return made up to 21/09/96; full list of members |
9 October 1996 | New secretary appointed |
9 October 1996 | Secretary resigned |
31 July 1996 | Full accounts made up to 28 February 1996 |
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
31 July 1996 | Full accounts made up to 28 February 1996 |
26 February 1996 | Ad 19/02/96--------- £ si 45000@1=45000 £ ic 5000/50000 |
26 February 1996 | Ad 19/02/96--------- £ si 45000@1=45000 £ ic 5000/50000 |
9 November 1995 | Return made up to 21/09/95; full list of members |
9 November 1995 | Return made up to 21/09/95; full list of members |
1 November 1995 | Accounts for a small company made up to 28 February 1995 |
1 November 1995 | Accounts for a small company made up to 28 February 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
14 November 1994 | Return made up to 21/09/94; full list of members |
14 November 1994 | Return made up to 21/09/94; full list of members |
25 March 1994 | Ad 01/03/94--------- £ si 5000@1=5000 £ ic 100/5100 |
25 March 1994 | Ad 01/03/94--------- £ si 5000@1=5000 £ ic 100/5100 |
13 October 1993 | Ad 04/10/93--------- £ si 98@1=98 £ ic 2/100 |
13 October 1993 | Ad 04/10/93--------- £ si 98@1=98 £ ic 2/100 |
21 September 1993 | Incorporation |
21 September 1993 | Incorporation |