Total Documents | 214 |
---|
Total Pages | 811 |
---|
8 November 2023 | Confirmation statement made on 26 October 2023 with no updates |
---|---|
27 October 2023 | Appointment of Ms Teresa Naomi Garfield as a director on 18 October 2023 |
5 September 2023 | Micro company accounts made up to 24 March 2023 |
27 October 2022 | Confirmation statement made on 26 October 2022 with updates |
30 September 2022 | Micro company accounts made up to 24 March 2022 |
22 August 2022 | Termination of appointment of Margret Mizon as a director on 13 August 2022 |
2 November 2021 | Micro company accounts made up to 24 March 2021 |
2 November 2021 | Confirmation statement made on 26 October 2021 with no updates |
3 November 2020 | Confirmation statement made on 26 October 2020 with no updates |
1 September 2020 | Micro company accounts made up to 24 March 2020 |
7 November 2019 | Confirmation statement made on 26 October 2019 with no updates |
17 September 2019 | Micro company accounts made up to 24 March 2019 |
5 December 2018 | Micro company accounts made up to 24 March 2018 |
30 October 2018 | Confirmation statement made on 26 October 2018 with no updates |
1 December 2017 | Micro company accounts made up to 24 March 2017 |
1 December 2017 | Micro company accounts made up to 24 March 2017 |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates |
11 November 2016 | Confirmation statement made on 26 October 2016 with updates |
11 November 2016 | Confirmation statement made on 26 October 2016 with updates |
13 October 2016 | Micro company accounts made up to 24 March 2016 |
13 October 2016 | Micro company accounts made up to 24 March 2016 |
6 November 2015 | Micro company accounts made up to 24 March 2015 |
6 November 2015 | Micro company accounts made up to 24 March 2015 |
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Total exemption small company accounts made up to 24 March 2014 |
6 November 2014 | Total exemption small company accounts made up to 24 March 2014 |
6 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
2 April 2014 | Termination of appointment of James Baird as a director |
2 April 2014 | Registered office address changed from C/O Amanda Hughes Bluebell Barn Langleybury Fields Kings Langley Hertfordshire WD4 8RP on 2 April 2014 |
2 April 2014 | Registered office address changed from C/O Amanda Hughes Bluebell Barn Langleybury Fields Kings Langley Hertfordshire WD4 8RP on 2 April 2014 |
2 April 2014 | Registered office address changed from C/O Amanda Hughes Bluebell Barn Langleybury Fields Kings Langley Hertfordshire WD4 8RP on 2 April 2014 |
2 April 2014 | Termination of appointment of James Baird as a director |
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 November 2013 | Total exemption small company accounts made up to 24 March 2013 |
5 November 2013 | Total exemption small company accounts made up to 24 March 2013 |
5 December 2012 | Total exemption small company accounts made up to 24 March 2012 |
5 December 2012 | Total exemption small company accounts made up to 24 March 2012 |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders |
10 November 2011 | Total exemption small company accounts made up to 24 March 2011 |
10 November 2011 | Total exemption small company accounts made up to 24 March 2011 |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders |
8 September 2011 | Appointment of Mrs Margret Mizon as a director |
8 September 2011 | Appointment of Mrs Margret Mizon as a director |
24 May 2011 | Registered office address changed from Cowslip Cottage Langleybury Fields Kings Langley Hertfordshire WD4 8RP on 24 May 2011 |
24 May 2011 | Termination of appointment of William Holes as a secretary |
24 May 2011 | Termination of appointment of William Holes as a secretary |
24 May 2011 | Registered office address changed from Cowslip Cottage Langleybury Fields Kings Langley Hertfordshire WD4 8RP on 24 May 2011 |
1 February 2011 | Termination of appointment of Ruth Hewes as a director |
1 February 2011 | Termination of appointment of Ruth Hewes as a director |
19 December 2010 | Total exemption small company accounts made up to 24 March 2010 |
19 December 2010 | Total exemption small company accounts made up to 24 March 2010 |
23 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders |
23 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
24 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders |
24 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders |
21 November 2009 | Director's details changed for Ruth Jane Hewes on 26 October 2009 |
21 November 2009 | Director's details changed for Amanda Jane Hughes on 26 October 2009 |
21 November 2009 | Director's details changed for June Hitchcock on 26 October 2009 |
21 November 2009 | Secretary's details changed for Mr William Jonathan Holes on 26 October 2009 |
21 November 2009 | Secretary's details changed for Mr William Jonathan Holes on 26 October 2009 |
21 November 2009 | Director's details changed for Amanda Jane Hughes on 26 October 2009 |
21 November 2009 | Director's details changed for June Hitchcock on 26 October 2009 |
21 November 2009 | Director's details changed for Ruth Jane Hewes on 26 October 2009 |
21 November 2009 | Director's details changed for James Andrew Baird on 26 October 2009 |
21 November 2009 | Director's details changed for James Andrew Baird on 26 October 2009 |
20 November 2009 | Termination of appointment of Joanne Berney as a director |
20 November 2009 | Termination of appointment of Joanne Berney as a director |
27 December 2008 | Amended accounts made up to 31 March 2008 |
27 December 2008 | Amended accounts made up to 31 March 2008 |
1 December 2008 | Amended accounts made up to 31 March 2007 |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
1 December 2008 | Amended accounts made up to 31 March 2007 |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
7 November 2008 | Secretary's change of particulars / william holes / 25/10/2008 |
7 November 2008 | Return made up to 26/10/08; full list of members |
7 November 2008 | Secretary's change of particulars / william holes / 25/10/2008 |
7 November 2008 | Secretary's change of particulars / william holes / 25/10/2008 |
7 November 2008 | Return made up to 26/10/08; full list of members |
7 November 2008 | Secretary's change of particulars / william holes / 25/10/2008 |
27 March 2008 | Registered office changed on 27/03/2008 from clover cottage langleybury fields kings langley herts WD4 8RP |
27 March 2008 | Director appointed ruth jane hewes |
27 March 2008 | Director appointed joanne berney logged form |
27 March 2008 | Secretary appointed william jonathan holes |
27 March 2008 | Secretary appointed william jonathan holes |
27 March 2008 | Registered office changed on 27/03/2008 from clover cottage langleybury fields kings langley herts WD4 8RP |
27 March 2008 | Director appointed ruth jane hewes |
27 March 2008 | Director appointed james andrew baird logged form |
27 March 2008 | Director appointed james andrew baird logged form |
27 March 2008 | Appointment terminated director martyn snoad |
27 March 2008 | Director appointed june hitchcock |
27 March 2008 | Director appointed amanda jane hughes |
27 March 2008 | Director appointed june hitchcock |
27 March 2008 | Director appointed joanne berney logged form |
27 March 2008 | Appointment terminated director martyn snoad |
27 March 2008 | Director appointed amanda jane hughes |
2 January 2008 | Return made up to 26/10/07; change of members
|
2 January 2008 | Return made up to 26/10/07; change of members
|
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
6 January 2007 | Return made up to 26/10/06; full list of members |
6 January 2007 | Return made up to 26/10/06; full list of members |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
7 February 2006 | Return made up to 26/10/05; full list of members |
7 February 2006 | Return made up to 26/10/05; full list of members |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 |
5 January 2005 | Return made up to 26/10/04; full list of members |
5 January 2005 | Total exemption full accounts made up to 31 March 2003 |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 |
5 January 2005 | Total exemption full accounts made up to 31 March 2003 |
5 January 2005 | Return made up to 26/10/04; full list of members |
5 January 2005 | Director resigned |
5 January 2005 | Director resigned |
19 December 2003 | New director appointed |
19 December 2003 | New director appointed |
4 December 2003 | Return made up to 26/10/03; full list of members
|
4 December 2003 | Return made up to 26/10/03; full list of members
|
3 July 2003 | Director resigned |
3 July 2003 | Director resigned |
27 January 2003 | Total exemption small company accounts made up to 24 March 2002 |
27 January 2003 | Total exemption small company accounts made up to 24 March 2002 |
29 November 2002 | Director resigned |
29 November 2002 | Director resigned |
1 June 2002 | New secretary appointed |
1 June 2002 | Secretary resigned |
1 June 2002 | Secretary resigned |
1 June 2002 | New secretary appointed |
12 November 2001 | Total exemption small company accounts made up to 24 March 2001 |
12 November 2001 | Total exemption small company accounts made up to 24 March 2001 |
12 November 2001 | Return made up to 26/10/01; full list of members |
12 November 2001 | Return made up to 26/10/01; full list of members |
30 January 2001 | Accounts for a small company made up to 24 March 2000 |
30 January 2001 | New director appointed |
30 January 2001 | Return made up to 26/10/00; full list of members |
30 January 2001 | Return made up to 26/10/00; full list of members |
30 January 2001 | Accounts for a small company made up to 24 March 2000 |
30 January 2001 | New director appointed |
20 January 2001 | Director resigned |
20 January 2001 | Director resigned |
20 January 2001 | New director appointed |
20 January 2001 | Director resigned |
20 January 2001 | New director appointed |
20 January 2001 | Director resigned |
14 February 2000 | New director appointed |
14 February 2000 | New director appointed |
14 February 2000 | New director appointed |
14 February 2000 | New director appointed |
14 February 2000 | New director appointed |
14 February 2000 | New director appointed |
21 January 2000 | Director resigned |
21 January 2000 | Director resigned |
21 January 2000 | New director appointed |
21 January 2000 | New secretary appointed |
21 January 2000 | New director appointed |
21 January 2000 | Return made up to 26/10/99; full list of members
|
21 January 2000 | Return made up to 26/10/99; full list of members
|
21 January 2000 | New director appointed |
21 January 2000 | Director resigned |
21 January 2000 | Secretary resigned |
21 January 2000 | New secretary appointed |
21 January 2000 | New director appointed |
21 January 2000 | Secretary resigned |
21 January 2000 | Director resigned |
10 November 1999 | Full accounts made up to 24 March 1999 |
10 November 1999 | Full accounts made up to 24 March 1999 |
23 December 1998 | Registered office changed on 23/12/98 from: hillside house 2/6 friern park london N12 9BY |
23 December 1998 | Registered office changed on 23/12/98 from: hillside house 2/6 friern park london N12 9BY |
23 November 1998 | Full accounts made up to 24 March 1998 |
23 November 1998 | Full accounts made up to 24 March 1998 |
3 November 1998 | Return made up to 26/10/98; full list of members |
3 November 1998 | Return made up to 26/10/98; full list of members |
25 June 1998 | Director resigned |
25 June 1998 | Director resigned |
25 June 1998 | Director resigned |
25 June 1998 | Director resigned |
11 June 1998 | Director's particulars changed |
11 June 1998 | Director's particulars changed |
13 November 1997 | Full accounts made up to 24 March 1997 |
13 November 1997 | Full accounts made up to 24 March 1997 |
31 October 1997 | Return made up to 26/10/97; no change of members |
31 October 1997 | Return made up to 26/10/97; no change of members |
22 November 1996 | Return made up to 26/10/96; no change of members |
22 November 1996 | Return made up to 26/10/96; no change of members |
2 October 1996 | Full accounts made up to 24 March 1996 |
2 October 1996 | Full accounts made up to 24 March 1996 |
30 November 1995 | Return made up to 26/10/95; full list of members |
30 November 1995 | Return made up to 26/10/95; full list of members |
19 September 1995 | Accounting reference date extended from 31/10 to 24/03 |
19 September 1995 | Accounting reference date extended from 31/10 to 24/03 |
14 August 1995 | New secretary appointed |
14 August 1995 | New director appointed |
14 August 1995 | New secretary appointed |
14 August 1995 | Registered office changed on 14/08/95 from: 9 great chesterford court great chesterford saffron walden essex CB10 1PF |
14 August 1995 | New director appointed |
14 August 1995 | Registered office changed on 14/08/95 from: 9 great chesterford court great chesterford saffron walden essex CB10 1PF |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
24 February 1995 | Resolutions
|
24 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 |
30 November 1994 | Resolutions
|
30 November 1994 | Resolutions
|
26 October 1994 | Incorporation |
26 October 1994 | Incorporation |