Total Documents | 171 |
---|
Total Pages | 849 |
---|
29 November 2023 | Total exemption full accounts made up to 28 February 2023 |
---|---|
8 November 2023 | Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB on 8 November 2023 |
8 November 2023 | Director's details changed for Mr Christos Neocleous on 8 November 2023 |
8 November 2023 | Change of details for Mr Christos Neocleous as a person with significant control on 8 November 2023 |
8 November 2023 | Director's details changed for Mr Nicholas Neocleous on 8 November 2023 |
8 November 2023 | Director's details changed for Mr Demos Neocleous on 8 November 2023 |
5 October 2023 | Confirmation statement made on 28 September 2023 with no updates |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 |
5 October 2022 | Confirmation statement made on 28 September 2022 with no updates |
17 November 2021 | Total exemption full accounts made up to 28 February 2021 |
4 October 2021 | Confirmation statement made on 28 September 2021 with no updates |
7 December 2020 | Registration of charge 028576880007, created on 2 December 2020 |
12 November 2020 | Total exemption full accounts made up to 29 February 2020 |
14 October 2020 | Confirmation statement made on 28 September 2020 with no updates |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 |
3 October 2019 | Confirmation statement made on 28 September 2019 with no updates |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 |
25 October 2018 | Confirmation statement made on 28 September 2018 with no updates |
12 March 2018 | Satisfaction of charge 2 in full |
12 March 2018 | Satisfaction of charge 1 in full |
12 March 2018 | Satisfaction of charge 4 in full |
12 March 2018 | Satisfaction of charge 3 in full |
12 March 2018 | Satisfaction of charge 6 in full |
12 March 2018 | Satisfaction of charge 5 in full |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates |
8 December 2016 | Director's details changed for Mr Demos Neocleous on 16 September 2016 |
8 December 2016 | Secretary's details changed for Mr Christos Neocleous on 17 September 2016 |
8 December 2016 | Secretary's details changed |
8 December 2016 | Director's details changed for Mr Nicholas Neocleous on 16 September 2016 |
8 December 2016 | Registered office address changed from 10 Newgate Street Village Newgate Street Hertfordshire SG13 8RA to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 8 December 2016 |
8 December 2016 | Secretary's details changed |
8 December 2016 | Director's details changed for Mr Christos Neocleous on 17 September 2016 |
8 December 2016 | Secretary's details changed for Mr Christos Neocleous on 17 September 2016 |
8 December 2016 | Registered office address changed from 10 Newgate Street Village Newgate Street Hertfordshire SG13 8RA to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 8 December 2016 |
8 December 2016 | Director's details changed for Mr Demos Neocleous on 16 September 2016 |
8 December 2016 | Director's details changed for Mr Nicholas Neocleous on 16 September 2016 |
8 December 2016 | Director's details changed for Mr Christos Neocleous on 17 September 2016 |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
4 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 |
11 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
5 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
3 April 2013 | Particulars of a mortgage or charge / charge no: 6 |
3 April 2013 | Particulars of a mortgage or charge / charge no: 6 |
26 March 2013 | Particulars of a mortgage or charge / charge no: 5 |
26 March 2013 | Particulars of a mortgage or charge / charge no: 5 |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 |
7 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders |
7 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
10 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders |
10 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders |
6 June 2011 | Registered office address changed from 39a Church Street Enfield Middlesex EN2 6AJ on 6 June 2011 |
6 June 2011 | Registered office address changed from 39a Church Street Enfield Middlesex EN2 6AJ on 6 June 2011 |
6 June 2011 | Registered office address changed from 39a Church Street Enfield Middlesex EN2 6AJ on 6 June 2011 |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 |
14 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders |
14 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 |
30 September 2009 | Return made up to 28/09/09; full list of members |
30 September 2009 | Return made up to 28/09/09; full list of members |
19 January 2009 | Director appointed demos neocleous |
19 January 2009 | Director appointed nicholas neocleous |
19 January 2009 | Director appointed nicholas neocleous |
19 January 2009 | Appointment terminated director anna neocleous |
19 January 2009 | Director appointed demos neocleous |
19 January 2009 | Appointment terminated director anna neocleous |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 |
21 October 2008 | Return made up to 28/09/08; full list of members |
21 October 2008 | Return made up to 28/09/08; full list of members |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 |
23 November 2007 | Return made up to 28/09/07; full list of members |
23 November 2007 | Return made up to 28/09/07; full list of members |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 |
9 October 2006 | Return made up to 28/09/06; full list of members
|
9 October 2006 | Return made up to 28/09/06; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 |
21 November 2005 | Return made up to 28/09/05; full list of members
|
21 November 2005 | Return made up to 28/09/05; full list of members
|
10 February 2005 | Particulars of contract relating to shares |
10 February 2005 | Ad 07/01/05--------- £ si 100@1=100 £ ic 100/200 |
10 February 2005 | Particulars of contract relating to shares |
10 February 2005 | Ad 07/01/05--------- £ si 100@1=100 £ ic 100/200 |
10 February 2005 | New director appointed |
10 February 2005 | New director appointed |
5 January 2005 | Total exemption small company accounts made up to 29 February 2004 |
5 January 2005 | Total exemption small company accounts made up to 29 February 2004 |
23 September 2004 | Return made up to 28/09/04; full list of members |
23 September 2004 | Return made up to 28/09/04; full list of members |
6 May 2004 | Particulars of mortgage/charge |
6 May 2004 | Particulars of mortgage/charge |
24 January 2004 | New secretary appointed |
24 January 2004 | New secretary appointed |
24 January 2004 | Secretary resigned;director resigned |
24 January 2004 | Secretary resigned;director resigned |
14 October 2003 | Total exemption small company accounts made up to 28 February 2003 |
14 October 2003 | Total exemption small company accounts made up to 28 February 2003 |
28 September 2003 | Return made up to 28/09/03; full list of members |
28 September 2003 | Return made up to 28/09/03; full list of members |
5 June 2003 | Registered office changed on 05/06/03 from: sterling house fulbourne road london E17 4EE |
5 June 2003 | Registered office changed on 05/06/03 from: sterling house fulbourne road london E17 4EE |
13 November 2002 | Particulars of mortgage/charge |
13 November 2002 | Particulars of mortgage/charge |
13 November 2002 | Particulars of mortgage/charge |
13 November 2002 | Particulars of mortgage/charge |
9 October 2002 | Return made up to 28/09/02; full list of members |
9 October 2002 | Return made up to 28/09/02; full list of members |
23 July 2002 | Registered office changed on 23/07/02 from: 39A church street enfield middlesex EN2 6AJ |
23 July 2002 | Registered office changed on 23/07/02 from: 39A church street enfield middlesex EN2 6AJ |
26 April 2002 | Total exemption small company accounts made up to 30 September 2001 |
26 April 2002 | Total exemption small company accounts made up to 30 September 2001 |
17 April 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 |
17 April 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 |
18 October 2001 | Return made up to 28/09/01; full list of members |
18 October 2001 | Return made up to 28/09/01; full list of members |
27 March 2001 | Accounts for a small company made up to 30 September 2000 |
27 March 2001 | Accounts for a small company made up to 30 September 2000 |
26 September 2000 | Return made up to 28/09/00; full list of members |
26 September 2000 | Return made up to 28/09/00; full list of members |
28 January 2000 | Accounts for a small company made up to 30 September 1999 |
28 January 2000 | Accounts for a small company made up to 30 September 1999 |
6 October 1999 | Return made up to 28/09/99; full list of members |
6 October 1999 | Return made up to 28/09/99; full list of members |
26 May 1999 | Accounts for a small company made up to 30 September 1998 |
26 May 1999 | Accounts for a small company made up to 30 September 1998 |
11 March 1999 | Secretary resigned;director resigned |
11 March 1999 | New secretary appointed;new director appointed |
11 March 1999 | New secretary appointed;new director appointed |
11 March 1999 | Secretary resigned;director resigned |
2 October 1998 | Return made up to 28/09/98; no change of members |
2 October 1998 | Return made up to 28/09/98; no change of members |
8 June 1998 | Accounts for a small company made up to 30 September 1997 |
8 June 1998 | Accounts for a small company made up to 30 September 1997 |
7 October 1997 | Return made up to 28/09/97; full list of members |
7 October 1997 | Return made up to 28/09/97; full list of members |
3 March 1997 | Accounts for a small company made up to 30 September 1996 |
3 March 1997 | Accounts for a small company made up to 30 September 1996 |
24 October 1996 | Return made up to 28/09/96; no change of members |
24 October 1996 | Return made up to 28/09/96; no change of members |
15 April 1996 | Accounts for a small company made up to 30 September 1995 |
15 April 1996 | Accounts for a small company made up to 30 September 1995 |
27 September 1995 | Return made up to 28/09/95; no change of members |
27 September 1995 | Return made up to 28/09/95; no change of members |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
30 October 1994 | Return made up to 28/09/94; full list of members
|
30 October 1994 | Return made up to 28/09/94; full list of members
|
5 February 1994 | Ad 18/01/94--------- £ si 98@1=98 £ ic 2/100 |
5 February 1994 | Ad 18/01/94--------- £ si 98@1=98 £ ic 2/100 |