Total Documents | 171 |
---|
Total Pages | 845 |
---|
11 July 2023 | Accounts for a small company made up to 31 December 2022 |
---|---|
7 July 2023 | Confirmation statement made on 7 July 2023 with no updates |
22 June 2023 | Termination of appointment of Christopher Paul Manning as a director on 22 June 2023 |
14 April 2023 | Termination of appointment of Andrew Samuel Bradford as a director on 6 April 2023 |
20 January 2023 | Appointment of Mr Ian John Worsfold as a director on 11 January 2023 |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates |
6 July 2022 | Accounts for a small company made up to 31 December 2021 |
5 July 2022 | Satisfaction of charge 029908640002 in full |
22 June 2022 | Director's details changed for Mr Colin Carnachan on 22 June 2022 |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates |
22 July 2021 | Accounts for a small company made up to 31 December 2020 |
2 July 2021 | Resolutions
|
1 July 2021 | Appointment of Mrs Clare Elizabeth Collins as a director on 1 July 2021 |
14 June 2021 | Termination of appointment of Antony Peter Rogers as a director on 4 June 2021 |
8 November 2020 | Accounts for a small company made up to 31 December 2019 |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates |
21 July 2020 | Registration of charge 029908640003, created on 16 July 2020 |
29 August 2019 | Accounts for a small company made up to 31 December 2018 |
29 July 2019 | Confirmation statement made on 27 July 2019 with updates |
20 December 2018 | Secretary's details changed for Mrs Elizabeth Clare Collins on 13 December 2018 |
20 December 2018 | Termination of appointment of Timothy Porter as a secretary on 13 December 2018 |
13 December 2018 | Appointment of Mrs Elizabeth Clare Collins as a secretary on 13 December 2018 |
13 December 2018 | Notification of a person with significant control statement |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 |
1 August 2018 | Cessation of Anthony Peter Rogers as a person with significant control on 7 February 2018 |
1 August 2018 | Confirmation statement made on 27 July 2018 with no updates |
1 August 2018 | Cessation of Anthony Peter Rogers as a person with significant control on 7 February 2018 |
27 June 2018 | Satisfaction of charge 029908640001 in full |
16 May 2018 | Registered office address changed from Unit 10 Hayward Business Centre New Lane Havant Hampshire PO9 2NL England to Unit 8 Hayward Business Centre New Lane Havant Hampshire PO9 2NL on 16 May 2018 |
4 May 2018 | Registration of charge 029908640002, created on 3 May 2018 |
7 March 2018 | Termination of appointment of a secretary |
7 March 2018 | Termination of appointment of Tim John Porter as a secretary on 9 February 2018 |
7 March 2018 | Appointment of Mr Timothy Porter as a secretary on 8 February 2018 |
7 March 2018 | Registered office address changed from Block B 1st Floor Queens Road Estate Queens Road Barnet Herts EN5 4DL to Unit 10 Hayward Business Centre New Lane Havant Hampshire PO9 2NL on 7 March 2018 |
7 March 2018 | Appointment of Mr Colin Carnachan as a director on 8 February 2018 |
6 March 2018 | Termination of appointment of Tamsin Leonie Rogers as a secretary on 9 February 2018 |
6 March 2018 | Appointment of Mr Tim John Porter as a secretary on 9 February 2018 |
23 February 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 |
22 February 2018 | Registration of charge 029908640001, created on 8 February 2018 |
3 August 2017 | Notification of Anthony Peter Rogers as a person with significant control on 6 April 2016 |
3 August 2017 | Notification of Anthony Peter Rogers as a person with significant control on 6 April 2016 |
3 August 2017 | Confirmation statement made on 27 July 2017 with updates |
3 August 2017 | Confirmation statement made on 27 July 2017 with updates |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
11 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 |
2 December 2013 | Director's details changed for Antony Peter Rogers on 27 November 2013 |
2 December 2013 | Director's details changed for Antony Peter Rogers on 27 November 2013 |
2 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 |
22 March 2013 | Director's details changed for Mr Andrew Samuel Bradford on 22 March 2013 |
22 March 2013 | Director's details changed for Christopher Paul Manning on 22 March 2013 |
22 March 2013 | Director's details changed for Antony Peter Rogers on 22 March 2013 |
22 March 2013 | Secretary's details changed for Tamsin Leonie Rogers on 22 March 2013 |
22 March 2013 | Director's details changed for Antony Peter Rogers on 22 March 2013 |
22 March 2013 | Secretary's details changed for Tamsin Leonie Eaton on 22 March 2013 |
22 March 2013 | Director's details changed for Mr Andrew Samuel Bradford on 22 March 2013 |
22 March 2013 | Secretary's details changed for Tamsin Leonie Rogers on 22 March 2013 |
22 March 2013 | Director's details changed for Christopher Paul Manning on 22 March 2013 |
22 March 2013 | Secretary's details changed for Tamsin Leonie Eaton on 22 March 2013 |
13 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders |
13 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
9 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders |
9 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 |
30 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders |
30 November 2009 | Director's details changed for Antony Peter Rogers on 30 November 2009 |
30 November 2009 | Director's details changed for Christopher Paul Manning on 30 November 2009 |
30 November 2009 | Director's details changed for Antony Peter Rogers on 30 November 2009 |
30 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders |
30 November 2009 | Director's details changed for Christopher Paul Manning on 30 November 2009 |
30 November 2009 | Director's details changed for Andrew Samuel Bradford on 30 November 2009 |
30 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders |
30 November 2009 | Director's details changed for Andrew Samuel Bradford on 30 November 2009 |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 |
4 December 2008 | Return made up to 04/11/08; full list of members |
4 December 2008 | Return made up to 04/11/08; full list of members |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 |
7 January 2008 | Registered office changed on 07/01/08 from: unit 6A chaseside works chelmsford road london N14 4JN |
7 January 2008 | Registered office changed on 07/01/08 from: unit 6A chaseside works chelmsford road london N14 4JN |
5 November 2007 | Director's particulars changed |
5 November 2007 | Return made up to 04/11/07; full list of members |
5 November 2007 | Director's particulars changed |
5 November 2007 | Return made up to 04/11/07; full list of members |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 |
5 January 2007 | Return made up to 04/11/06; full list of members |
5 January 2007 | Return made up to 04/11/06; full list of members |
5 October 2006 | Total exemption full accounts made up to 31 March 2006 |
5 October 2006 | Total exemption full accounts made up to 31 March 2006 |
18 September 2006 | New director appointed |
18 September 2006 | New director appointed |
28 November 2005 | Return made up to 04/11/05; full list of members |
28 November 2005 | Return made up to 04/11/05; full list of members |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 |
16 November 2004 | Return made up to 04/11/04; full list of members
|
16 November 2004 | Return made up to 04/11/04; full list of members
|
27 July 2004 | Total exemption full accounts made up to 31 March 2004 |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 |
10 November 2003 | Return made up to 04/11/03; full list of members |
10 November 2003 | Return made up to 04/11/03; full list of members |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 |
8 November 2002 | Return made up to 04/11/02; full list of members |
8 November 2002 | Return made up to 04/11/02; full list of members |
19 July 2002 | Total exemption full accounts made up to 31 March 2002 |
19 July 2002 | Total exemption full accounts made up to 31 March 2002 |
16 November 2001 | Return made up to 13/11/01; full list of members |
16 November 2001 | Return made up to 13/11/01; full list of members |
5 October 2001 | New director appointed |
5 October 2001 | New director appointed |
6 July 2001 | Total exemption full accounts made up to 31 March 2001 |
6 July 2001 | Total exemption full accounts made up to 31 March 2001 |
2 January 2001 | Return made up to 15/11/00; full list of members |
2 January 2001 | Return made up to 15/11/00; full list of members |
6 June 2000 | Registered office changed on 06/06/00 from: 9 woodberry gardens london N12 0HD |
6 June 2000 | Registered office changed on 06/06/00 from: 9 woodberry gardens london N12 0HD |
19 May 2000 | New secretary appointed |
19 May 2000 | Ad 01/05/00--------- £ si 98@1=98 £ ic 2/100 |
19 May 2000 | New secretary appointed |
19 May 2000 | Secretary resigned |
19 May 2000 | Ad 01/05/00--------- £ si 98@1=98 £ ic 2/100 |
19 May 2000 | Secretary resigned |
19 May 2000 | Accounting reference date extended from 30/12/00 to 31/03/01 |
19 May 2000 | Accounting reference date extended from 30/12/00 to 31/03/01 |
15 April 2000 | Accounts for a dormant company made up to 30 December 1999 |
15 April 2000 | Accounts for a dormant company made up to 30 December 1999 |
21 November 1999 | Return made up to 15/11/99; full list of members
|
21 November 1999 | Return made up to 15/11/99; full list of members
|
17 September 1999 | Accounts for a dormant company made up to 30 December 1998 |
17 September 1999 | Accounts for a dormant company made up to 30 December 1998 |
24 November 1998 | Return made up to 16/11/98; full list of members
|
24 November 1998 | Return made up to 16/11/98; full list of members
|
8 January 1998 | Accounts for a dormant company made up to 30 December 1997 |
8 January 1998 | Accounts for a dormant company made up to 30 December 1997 |
8 December 1997 | Return made up to 16/11/97; no change of members
|
8 December 1997 | Return made up to 16/11/97; no change of members
|
15 January 1997 | Return made up to 16/11/96; no change of members |
15 January 1997 | Return made up to 16/11/96; no change of members |
15 January 1997 | Accounts for a dormant company made up to 30 December 1996 |
15 January 1997 | Accounts for a dormant company made up to 30 December 1996 |
14 March 1996 | Accounts for a dormant company made up to 30 December 1995 |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Accounts for a dormant company made up to 30 December 1995 |
12 February 1996 | Return made up to 16/11/95; full list of members |
12 February 1996 | Return made up to 16/11/95; full list of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |