Total Documents | 129 |
---|
Total Pages | 548 |
---|
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 |
---|---|
5 April 2017 | Termination of appointment of Sabrina Faye Burley as a director on 25 March 2017 |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
26 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
27 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 |
25 February 2014 | Register inspection address has been changed from C/O Amanda Sarjant Flat 2 41 South Street Chichester West Sussex PO19 1EL United Kingdom |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 February 2014 | Appointment of Mrs Amanda Louise Sarjant as a secretary |
24 February 2014 | Termination of appointment of Nigel Singleton as a secretary |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
14 May 2013 | Appointment of Miss Sabrina Faye Burley as a director |
25 February 2013 | Director's details changed for Mr Alan David Frampton on 1 April 2012 |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders |
25 February 2013 | Director's details changed for Mr Alan David Frampton on 1 April 2012 |
25 February 2013 | Register(s) moved to registered office address |
21 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 |
8 October 2012 | Resolutions
|
8 October 2012 | Change of share class name or designation |
8 October 2012 | Particulars of variation of rights attached to shares |
8 October 2012 | Resolutions
|
8 October 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
29 May 2012 | Termination of appointment of Christian Cheesman as a director |
8 March 2012 | Register inspection address has been changed from C/O Nick Benton Unit 1.03 Clerkenwell Close 31 Clerkenwell Close London EC1R 0AT United Kingdom |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders |
27 February 2012 | Registered office address changed from C/O Nick Benton Unit 1.03 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 27 February 2012 |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
17 October 2011 | Termination of appointment of Andrew Hunter as a director |
28 March 2011 | Appointment of Mr Alan Frampton as a director |
28 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
30 September 2010 | Appointment of Mrs Ruth Elizabeth Valerio as a director |
21 June 2010 | Director's details changed for Mr Andrew Hunter on 21 June 2010 |
27 April 2010 | Register inspection address has been changed |
27 April 2010 | Register(s) moved to registered inspection location |
27 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders |
27 April 2010 | Registered office address changed from 41 South Street Chichester West Sussex PO19 1EL on 27 April 2010 |
26 April 2010 | Director's details changed for Mr Christian Cheesman on 1 October 2009 |
26 April 2010 | Termination of appointment of Gregory Valerio as a director |
26 April 2010 | Director's details changed for Mr Christian Cheesman on 1 October 2009 |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
16 November 2009 | Director's details changed for Mr Andrew Hunter on 9 November 2009 |
16 November 2009 | Director's details changed for Mr Andrew Hunter on 9 November 2009 |
28 April 2009 | Return made up to 12/02/09; full list of members |
2 March 2009 | Registered office changed on 02/03/2009 from 40 hay road chichester west sussex PO19 8BE |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
19 June 2008 | Director appointed mr christian cheesman |
19 June 2008 | Director appointed mr andrew hunter |
22 May 2008 | Appointment terminated secretary gregory valerio |
22 May 2008 | Secretary appointed mr nigel john singleton |
22 May 2008 | Appointment terminated director michael morris |
21 May 2008 | Return made up to 12/02/08; full list of members |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 |
5 July 2007 | Ad 02/05/07--------- £ si 38950@1=38950 £ ic 31050/70000 |
22 May 2007 | Resolutions
|
2 May 2007 | Return made up to 12/02/07; full list of members |
11 April 2007 | Nc inc already adjusted 02/02/07 |
11 April 2007 | Resolutions
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 |
24 May 2006 | Return made up to 12/02/06; full list of members
|
23 February 2006 | Director resigned |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
17 February 2005 | Return made up to 12/02/05; full list of members |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 |
14 April 2004 | New director appointed |
14 April 2004 | Registered office changed on 14/04/04 from: 76 woodlands avenue rustington littlehampton west sussex BN16 3EY |
20 February 2004 | Return made up to 12/02/04; full list of members |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 |
22 August 2003 | New secretary appointed |
29 July 2003 | Director resigned |
2 April 2003 | Return made up to 12/02/03; full list of members
|
25 February 2003 | Particulars of mortgage/charge |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 |
10 June 2002 | Resolutions
|
24 May 2002 | New director appointed |
23 May 2002 | Director resigned |
8 March 2002 | Return made up to 12/02/02; full list of members |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 |
18 December 2001 | Ad 01/12/01--------- £ si 250@1=250 £ ic 26300/26550 |
18 December 2001 | Director resigned |
18 July 2001 | New director appointed |
4 May 2001 | New director appointed |
26 April 2001 | Secretary resigned |
26 April 2001 | New secretary appointed |
19 April 2001 | Return made up to 12/02/01; full list of members |
12 April 2001 | Ad 08/11/00--------- £ si 4500@1=4500 £ ic 30900/35400 |
12 April 2001 | New director appointed |
12 April 2001 | New director appointed |
12 April 2001 | Director resigned |
12 April 2001 | Director resigned |
12 April 2001 | New director appointed |
15 March 2001 | Full accounts made up to 31 March 2000 |
22 January 2001 | Ad 01/10/00--------- £ si 100@1=100 £ ic 30800/30900 |
14 December 2000 | Ad 01/10/00--------- £ si 100@1=100 £ ic 30700/30800 |
18 May 2000 | Ad 20/03/00--------- £ si 100@1=100 £ ic 30600/30700 |
11 April 2000 | Ad 27/03/00--------- £ si 29996@1=29996 £ ic 604/30600 |
29 March 2000 | Return made up to 12/02/00; full list of members |
17 December 1999 | Full accounts made up to 31 March 1999 |
27 October 1999 | Ad 12/10/99--------- £ si 500@1=500 £ ic 104/604 |
5 October 1999 | Ad 23/08/99--------- £ si 100@1=100 £ ic 4/104 |
23 September 1999 | Particulars of mortgage/charge |
4 June 1999 | £ nc 3000/50000 13/04/99 |
4 June 1999 | Resolutions
|
7 May 1999 | New secretary appointed |
7 May 1999 | Secretary resigned |
1 March 1999 | Return made up to 12/02/99; no change of members |
4 February 1999 | Full accounts made up to 31 March 1998 |
23 November 1998 | Memorandum and Articles of Association |
19 May 1998 | Return made up to 12/02/98; no change of members |
15 December 1997 | Full accounts made up to 31 March 1997 |
27 October 1997 | Resolutions
|
2 April 1997 | Return made up to 12/02/97; full list of members |
2 April 1997 | Ad 24/01/97--------- £ si 1@1 |
24 February 1997 | New director appointed |
17 April 1996 | Ad 12/02/96--------- £ si 1@1=1 £ ic 2/3 |
17 April 1996 | Accounting reference date notified as 31/03 |
14 March 1996 | Registered office changed on 14/03/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN |
14 March 1996 | New secretary appointed;new director appointed |
14 March 1996 | Resolutions
|
14 March 1996 | New director appointed |
14 March 1996 | Secretary resigned |
14 March 1996 | Director resigned |
14 March 1996 | New director appointed |
12 February 1996 | Incorporation |