Total Documents | 224 |
---|
Total Pages | 1,001 |
---|
26 October 2020 | Total exemption full accounts made up to 31 October 2019 |
---|---|
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates |
14 January 2020 | Termination of appointment of Emma Rosamund Elizabeth Whittington as a director on 10 January 2020 |
31 August 2019 | Total exemption full accounts made up to 31 October 2018 |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates |
21 August 2018 | Change of details for Mr Simon Andrew Whittington as a person with significant control on 1 February 2018 |
21 August 2018 | Confirmation statement made on 7 August 2018 with updates |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 |
16 August 2017 | Confirmation statement made on 7 August 2017 with updates |
16 August 2017 | Confirmation statement made on 7 August 2017 with updates |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
11 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Appointment of Authentic Secretarial Services Limited as a secretary on 1 August 2015 |
11 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Appointment of Authentic Secretarial Services Limited as a secretary on 1 August 2015 |
11 September 2015 | Appointment of Authentic Secretarial Services Limited as a secretary on 1 August 2015 |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Termination of appointment of E L Services Limited as a secretary on 3 June 2014 |
18 August 2014 | Termination of appointment of E L Services Limited as a secretary on 3 June 2014 |
18 August 2014 | Termination of appointment of E L Services Limited as a secretary on 3 June 2014 |
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 August 2014 | Total exemption small company accounts made up to 31 October 2013 |
16 August 2014 | Total exemption small company accounts made up to 31 October 2013 |
23 June 2014 | Registered office address changed from 25 Harley Street London W1G 9BR on 23 June 2014 |
23 June 2014 | Registered office address changed from 25 Harley Street London W1G 9BR on 23 June 2014 |
12 June 2014 | Appointment of Mrs Emma Rosamund Elizabeth Whittington as a director |
12 June 2014 | Appointment of Mrs Emma Rosamund Elizabeth Whittington as a director |
20 December 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Director's details changed for Mr Simon Andrew Whittington on 1 August 2013 |
19 December 2013 | Director's details changed for Mr Simon Andrew Whittington on 1 August 2013 |
19 December 2013 | Director's details changed for Mr Simon Andrew Whittington on 1 August 2013 |
16 October 2013 | Satisfaction of charge 3 in full |
16 October 2013 | Satisfaction of charge 3 in full |
1 October 2013 | Accounts for a small company made up to 31 October 2012 |
1 October 2013 | Accounts for a small company made up to 31 October 2012 |
2 November 2012 | Termination of appointment of Thomas Irwin as a director |
2 November 2012 | Termination of appointment of Thomas Irwin as a director |
14 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders |
14 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders |
14 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders |
1 August 2012 | Accounts for a small company made up to 31 October 2011 |
1 August 2012 | Accounts for a small company made up to 31 October 2011 |
17 April 2012 | Appointment of David Bruce Reed as a director |
17 April 2012 | Appointment of David Bruce Reed as a director |
6 October 2011 | Sub-division of shares on 31 March 2011 |
6 October 2011 | Sub-division of shares on 31 March 2011 |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders |
26 August 2011 | Resolutions
|
26 August 2011 | Change of share class name or designation |
26 August 2011 | Resolutions
|
26 August 2011 | Change of share class name or designation |
26 July 2011 | Accounts for a small company made up to 31 October 2010 |
26 July 2011 | Accounts for a small company made up to 31 October 2010 |
24 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders |
5 August 2010 | Full accounts made up to 31 October 2009 |
5 August 2010 | Full accounts made up to 31 October 2009 |
10 February 2010 | Purchase of own shares. |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
10 February 2010 | Purchase of own shares. |
15 September 2009 | Appointment terminated director susannah bennett |
15 September 2009 | Appointment terminated director susannah bennett |
24 August 2009 | Full accounts made up to 31 October 2008 |
24 August 2009 | Full accounts made up to 31 October 2008 |
20 August 2009 | Return made up to 07/08/09; full list of members |
20 August 2009 | Return made up to 07/08/09; full list of members |
28 May 2009 | Appointment terminated director david jenkins |
28 May 2009 | Appointment terminated director david jenkins |
21 August 2008 | Return made up to 07/08/08; full list of members |
21 August 2008 | Return made up to 07/08/08; full list of members |
30 July 2008 | Director appointed david jenkins |
30 July 2008 | Director appointed david jenkins |
2 July 2008 | Full accounts made up to 31 October 2007 |
2 July 2008 | Full accounts made up to 31 October 2007 |
22 January 2008 | Director's particulars changed |
22 January 2008 | Director's particulars changed |
16 August 2007 | Return made up to 07/08/07; full list of members |
16 August 2007 | Return made up to 07/08/07; full list of members |
20 April 2007 | Secretary's particulars changed |
20 April 2007 | Secretary's particulars changed |
28 March 2007 | Full accounts made up to 31 October 2006 |
28 March 2007 | Full accounts made up to 31 October 2006 |
23 October 2006 | Ad 18/09/06--------- £ si [email protected]=586 £ ic 10680/11266 |
23 October 2006 | New director appointed |
23 October 2006 | New director appointed |
23 October 2006 | Ad 18/09/06--------- £ si [email protected]=586 £ ic 10680/11266 |
23 October 2006 | New director appointed |
23 October 2006 | New director appointed |
26 September 2006 | Full accounts made up to 31 October 2005 |
26 September 2006 | Full accounts made up to 31 October 2005 |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
18 August 2006 | Return made up to 07/08/06; full list of members |
18 August 2006 | Return made up to 07/08/06; full list of members |
21 March 2006 | Particulars of mortgage/charge |
21 March 2006 | Particulars of mortgage/charge |
10 January 2006 | Director's particulars changed |
10 January 2006 | Director's particulars changed |
4 October 2005 | Return made up to 07/08/05; full list of members |
4 October 2005 | Return made up to 07/08/05; full list of members |
2 June 2005 | Accounts for a small company made up to 31 October 2004 |
2 June 2005 | Accounts for a small company made up to 31 October 2004 |
23 August 2004 | Return made up to 07/08/04; full list of members |
23 August 2004 | Return made up to 07/08/04; full list of members |
30 June 2004 | Accounts for a small company made up to 31 October 2003 |
30 June 2004 | Accounts for a small company made up to 31 October 2003 |
13 March 2004 | Director's particulars changed |
13 March 2004 | Director's particulars changed |
29 August 2003 | Return made up to 07/08/03; full list of members |
29 August 2003 | Return made up to 07/08/03; full list of members |
28 August 2003 | Accounts for a small company made up to 31 October 2002 |
28 August 2003 | Accounts for a small company made up to 31 October 2002 |
17 July 2003 | Ad 17/10/02--------- £ si [email protected]=680 £ ic 10680/11360 |
17 July 2003 | Ad 17/10/02--------- £ si [email protected]=680 £ ic 10680/11360 |
12 February 2003 | Declaration of satisfaction of mortgage/charge |
12 February 2003 | Declaration of satisfaction of mortgage/charge |
2 November 2002 | Ad 17/10/02--------- £ si [email protected]=680 £ ic 10000/10680 |
2 November 2002 | Ad 17/10/02--------- £ si [email protected]=680 £ ic 10000/10680 |
13 September 2002 | Return made up to 07/08/02; full list of members |
13 September 2002 | Return made up to 07/08/02; full list of members |
10 September 2002 | Ad 08/07/02--------- £ si 9998@1=9998 £ ic 2/10000 |
10 September 2002 | Resolutions
|
10 September 2002 | S-div 08/07/02 |
10 September 2002 | Resolutions
|
10 September 2002 | Ad 08/07/02--------- £ si 9998@1=9998 £ ic 2/10000 |
10 September 2002 | Particulars of contract relating to shares |
10 September 2002 | S-div 08/07/02 |
10 September 2002 | Particulars of contract relating to shares |
13 August 2002 | Accounts for a small company made up to 31 October 2001 |
13 August 2002 | Accounts for a small company made up to 31 October 2001 |
12 April 2002 | Particulars of mortgage/charge |
12 April 2002 | Particulars of mortgage/charge |
12 April 2002 | Particulars of mortgage/charge |
12 April 2002 | Particulars of mortgage/charge |
12 April 2002 | Particulars of mortgage/charge |
12 April 2002 | Particulars of mortgage/charge |
6 April 2002 | Declaration of satisfaction of mortgage/charge |
6 April 2002 | Declaration of satisfaction of mortgage/charge |
4 March 2002 | £ nc 2000/2000000 18/02/02 |
4 March 2002 | £ nc 2000/2000000 18/02/02 |
4 March 2002 | Resolutions
|
4 March 2002 | Resolutions
|
25 February 2002 | £ nc 1000/2000 08/02/02 |
25 February 2002 | £ nc 1000/2000 08/02/02 |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
8 February 2002 | Secretary's particulars changed |
8 February 2002 | Secretary's particulars changed |
9 November 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 |
9 November 2001 | Accounting reference date extended from 31/08/01 to 31/10/01 |
29 October 2001 | Secretary's particulars changed |
29 October 2001 | Secretary's particulars changed |
17 August 2001 | Return made up to 07/08/01; full list of members |
17 August 2001 | Return made up to 07/08/01; full list of members |
15 June 2001 | Accounts for a small company made up to 31 August 2000 |
15 June 2001 | Accounts for a small company made up to 31 August 2000 |
22 August 2000 | Return made up to 07/08/00; full list of members
|
22 August 2000 | Return made up to 07/08/00; full list of members
|
14 August 2000 | Accounts for a small company made up to 31 August 1999 |
14 August 2000 | Accounts for a small company made up to 31 August 1999 |
11 April 2000 | Director's particulars changed |
11 April 2000 | Director's particulars changed |
16 March 2000 | Secretary's particulars changed |
16 March 2000 | Secretary's particulars changed |
6 September 1999 | Return made up to 07/08/99; no change of members
|
6 September 1999 | Return made up to 07/08/99; no change of members
|
4 July 1999 | Accounts for a small company made up to 31 August 1998 |
4 July 1999 | Accounts for a small company made up to 31 August 1998 |
1 December 1998 | Accounts for a small company made up to 31 August 1997 |
1 December 1998 | Accounts for a small company made up to 31 August 1997 |
23 November 1998 | Registered office changed on 23/11/98 from: london house 271 king street hammersmith london W6 2LZ |
23 November 1998 | New secretary appointed |
23 November 1998 | Return made up to 07/08/98; full list of members |
23 November 1998 | New secretary appointed |
23 November 1998 | Return made up to 07/08/98; full list of members |
23 November 1998 | Registered office changed on 23/11/98 from: london house 271 king street hammersmith london W6 2LZ |
25 March 1998 | Accounts for a small company made up to 31 August 1996 |
25 March 1998 | Accounts for a small company made up to 31 August 1996 |
26 February 1998 | Particulars of mortgage/charge |
26 February 1998 | Particulars of mortgage/charge |
26 February 1998 | Particulars of mortgage/charge |
26 February 1998 | Particulars of mortgage/charge |
14 November 1997 | Return made up to 07/08/97; no change of members |
14 November 1997 | Return made up to 07/08/97; no change of members |
5 November 1996 | Return made up to 07/08/96; full list of members |
5 November 1996 | Return made up to 07/08/96; full list of members |
5 November 1996 | Director's particulars changed |
5 November 1996 | Secretary's particulars changed |
5 November 1996 | Director's particulars changed |
5 November 1996 | Secretary's particulars changed |
14 June 1996 | Registered office changed on 14/06/96 from: fovant mews 12 noyna road london SW17 7PH |
14 June 1996 | Registered office changed on 14/06/96 from: fovant mews 12 noyna road london SW17 7PH |
21 August 1995 | New secretary appointed |
21 August 1995 | New director appointed |
21 August 1995 | New director appointed |
21 August 1995 | New secretary appointed |
11 August 1995 | Registered office changed on 11/08/95 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP |
11 August 1995 | Director resigned |
11 August 1995 | Ad 07/08/95--------- £ si 1@1=1 £ ic 1/2 |
11 August 1995 | Director resigned |
11 August 1995 | Secretary resigned |
11 August 1995 | Secretary resigned |
11 August 1995 | Ad 07/08/95--------- £ si 1@1=1 £ ic 1/2 |
11 August 1995 | Registered office changed on 11/08/95 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP |
7 August 1995 | Incorporation |
7 August 1995 | Incorporation |