14 August 2023 | Confirmation statement made on 1 July 2023 with no updates | 3 pages |
---|
16 January 2023 | Micro company accounts made up to 31 July 2022 | 3 pages |
---|
14 July 2022 | Termination of appointment of Leonard Maurice Marsh as a director on 12 July 2022 | 1 page |
---|
14 July 2022 | Appointment of Mrs Helen Giles as a director on 12 July 2022 | 2 pages |
---|
14 July 2022 | Confirmation statement made on 1 July 2022 with no updates | 3 pages |
---|
1 May 2022 | Micro company accounts made up to 31 July 2021 | 3 pages |
---|
6 July 2021 | Confirmation statement made on 1 July 2021 with no updates | 3 pages |
---|
18 May 2021 | Termination of appointment of Barry Giles as a director on 12 May 2021 | 1 page |
---|
11 May 2021 | Micro company accounts made up to 31 July 2020 | 3 pages |
---|
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates | 3 pages |
---|
16 April 2020 | Appointment of Mrs Sandy Cohen as a director on 14 April 2020 | 2 pages |
---|
14 April 2020 | Micro company accounts made up to 31 July 2019 | 2 pages |
---|
11 July 2019 | Termination of appointment of Audrey Oaten as a director on 1 July 2019 | 1 page |
---|
11 July 2019 | Confirmation statement made on 1 July 2019 with no updates | 3 pages |
---|
30 April 2019 | Micro company accounts made up to 31 July 2018 | 2 pages |
---|
15 July 2018 | Confirmation statement made on 1 July 2018 with no updates | 3 pages |
---|
15 July 2018 | Termination of appointment of Mollie Jean Males as a director on 1 July 2018 | 1 page |
---|
29 April 2018 | Micro company accounts made up to 31 July 2017 | 3 pages |
---|
10 July 2017 | Termination of appointment of Gerald Swinscoe as a director on 1 July 2017 | 1 page |
---|
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates | 3 pages |
---|
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates | 3 pages |
---|
10 July 2017 | Termination of appointment of Gerald Swinscoe as a director on 1 July 2017 | 1 page |
---|
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 | 4 pages |
---|
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 | 4 pages |
---|
16 July 2016 | Confirmation statement made on 1 July 2016 with updates | 4 pages |
---|
16 July 2016 | Confirmation statement made on 1 July 2016 with updates | 4 pages |
---|
24 February 2016 | Termination of appointment of Simona Maria Emily Budd as a director on 27 January 2016 | 1 page |
---|
24 February 2016 | Termination of appointment of Simona Maria Emily Budd as a director on 27 January 2016 | 1 page |
---|
26 January 2016 | Total exemption small company accounts made up to 31 July 2015 | 3 pages |
---|
26 January 2016 | Total exemption small company accounts made up to 31 July 2015 | 3 pages |
---|
22 July 2015 | Annual return made up to 1 July 2015 no member list | 8 pages |
---|
22 July 2015 | Annual return made up to 1 July 2015 no member list | 8 pages |
---|
22 July 2015 | Annual return made up to 1 July 2015 no member list | 8 pages |
---|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 | 3 pages |
---|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 | 3 pages |
---|
5 February 2015 | Termination of appointment of Leonard Maurice Marsh as a secretary on 31 December 2014 | 1 page |
---|
5 February 2015 | Termination of appointment of Jane Elizabeth O'brien as a director on 1 January 2015 | 1 page |
---|
5 February 2015 | Termination of appointment of Jane Elizabeth O'brien as a director on 1 January 2015 | 1 page |
---|
5 February 2015 | Appointment of Mrs Jane Elizabeth O'brien as a secretary on 1 January 2015 | 2 pages |
---|
5 February 2015 | Termination of appointment of John Albert Gregory as a director on 31 December 2014 | 1 page |
---|
5 February 2015 | Termination of appointment of Leonard Maurice Marsh as a secretary on 31 December 2014 | 1 page |
---|
5 February 2015 | Termination of appointment of Jane Elizabeth O'brien as a director on 1 January 2015 | 1 page |
---|
5 February 2015 | Appointment of Mrs Jane Elizabeth O'brien as a secretary on 1 January 2015 | 2 pages |
---|
5 February 2015 | Termination of appointment of John Albert Gregory as a director on 31 December 2014 | 1 page |
---|
5 February 2015 | Appointment of Mrs Jane Elizabeth O'brien as a secretary on 1 January 2015 | 2 pages |
---|
4 February 2015 | Appointment of Mrs Jane Elizabeth O'brien as a director on 1 January 2015 | 2 pages |
---|
4 February 2015 | Appointment of Mrs Jane Elizabeth O'brien as a director on 1 January 2015 | 2 pages |
---|
4 February 2015 | Registered office address changed from 29 Bromet Close Watford Hertfordshire WD17 4LP to C/O Jane O'brien 25 Croft End Road Chipperfield Kings Langley Hertfordshire WD4 9EE on 4 February 2015 | 1 page |
---|
4 February 2015 | Termination of appointment of Nobby Jutla as a director on 31 December 2014 | 1 page |
---|
4 February 2015 | Appointment of Mrs Jane Elizabeth O'brien as a director on 1 January 2015 | 2 pages |
---|
4 February 2015 | Registered office address changed from 29 Bromet Close Watford Hertfordshire WD17 4LP to C/O Jane O'brien 25 Croft End Road Chipperfield Kings Langley Hertfordshire WD4 9EE on 4 February 2015 | 1 page |
---|
4 February 2015 | Termination of appointment of Nobby Jutla as a director on 31 December 2014 | 1 page |
---|
4 February 2015 | Registered office address changed from 29 Bromet Close Watford Hertfordshire WD17 4LP to C/O Jane O'brien 25 Croft End Road Chipperfield Kings Langley Hertfordshire WD4 9EE on 4 February 2015 | 1 page |
---|
14 July 2014 | Annual return made up to 1 July 2014 no member list | 11 pages |
---|
14 July 2014 | Annual return made up to 1 July 2014 no member list | 11 pages |
---|
14 July 2014 | Annual return made up to 1 July 2014 no member list | 11 pages |
---|
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 | 3 pages |
---|
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 | 3 pages |
---|
11 July 2013 | Annual return made up to 1 July 2013 no member list | 11 pages |
---|
11 July 2013 | Annual return made up to 1 July 2013 no member list | 11 pages |
---|
11 July 2013 | Annual return made up to 1 July 2013 no member list | 11 pages |
---|
2 March 2013 | Total exemption small company accounts made up to 31 July 2012 | 3 pages |
---|
2 March 2013 | Total exemption small company accounts made up to 31 July 2012 | 3 pages |
---|
1 March 2013 | Termination of appointment of Joyce Bennett as a director | 1 page |
---|
1 March 2013 | Termination of appointment of Joyce Bennett as a director | 1 page |
---|
3 July 2012 | Annual return made up to 1 July 2012 no member list | 12 pages |
---|
3 July 2012 | Annual return made up to 1 July 2012 no member list | 12 pages |
---|
3 July 2012 | Annual return made up to 1 July 2012 no member list | 12 pages |
---|
11 April 2012 | Appointment of Mr Clive Lawrence Ellis as a director | 2 pages |
---|
11 April 2012 | Appointment of Mr Clive Lawrence Ellis as a director | 2 pages |
---|
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 | 4 pages |
---|
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 | 4 pages |
---|
12 July 2011 | Annual return made up to 1 July 2011 no member list | 11 pages |
---|
12 July 2011 | Annual return made up to 1 July 2011 no member list | 11 pages |
---|
12 July 2011 | Annual return made up to 1 July 2011 no member list | 11 pages |
---|
11 July 2011 | Termination of appointment of Helen Farmer as a director | 1 page |
---|
11 July 2011 | Termination of appointment of Helen Farmer as a director | 1 page |
---|
8 October 2010 | Total exemption small company accounts made up to 31 July 2010 | 4 pages |
---|
8 October 2010 | Total exemption small company accounts made up to 31 July 2010 | 4 pages |
---|
18 August 2010 | Appointment of Miss Simona Maria Emily Budd as a director | 2 pages |
---|
18 August 2010 | Appointment of Miss Simona Maria Emily Budd as a director | 2 pages |
---|
6 August 2010 | Appointment of Mr Nobby Jutla as a director | 2 pages |
---|
6 August 2010 | Appointment of Mr Nobby Jutla as a director | 2 pages |
---|
2 July 2010 | Annual return made up to 1 July 2010 no member list | 6 pages |
---|
2 July 2010 | Director's details changed for Joyce Bennett on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Mr John Albert Gregory on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Joyce Bennett on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Helen Mary Farmer on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Mr John Albert Gregory on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Mr Leonard Maurice Marsh on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Barry Giles on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Mr Leonard Maurice Marsh on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Audrey Oaten on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Barry Giles on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Gerald Swinscoe on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Joyce Bennett on 1 July 2010 | 2 pages |
---|
2 July 2010 | Annual return made up to 1 July 2010 no member list | 6 pages |
---|
2 July 2010 | Director's details changed for Gerald Swinscoe on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Mollie Jean Males on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Audrey Oaten on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Mr John Albert Gregory on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Audrey Oaten on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Gerald Swinscoe on 1 July 2010 | 2 pages |
---|
2 July 2010 | Annual return made up to 1 July 2010 no member list | 6 pages |
---|
2 July 2010 | Director's details changed for Mr Leonard Maurice Marsh on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Mollie Jean Males on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Mollie Jean Males on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Helen Mary Farmer on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Barry Giles on 1 July 2010 | 2 pages |
---|
2 July 2010 | Director's details changed for Helen Mary Farmer on 1 July 2010 | 2 pages |
---|
27 June 2010 | Termination of appointment of Sandra Cohen as a director | 1 page |
---|
27 June 2010 | Termination of appointment of Sandra Cohen as a director | 1 page |
---|
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 | 3 pages |
---|
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 | 3 pages |
---|
6 July 2009 | Director's change of particulars / john gregory / 06/07/2009 | 1 page |
---|
6 July 2009 | Annual return made up to 01/07/09 | 5 pages |
---|
6 July 2009 | Director's change of particulars / john gregory / 06/07/2009 | 1 page |
---|
6 July 2009 | Annual return made up to 01/07/09 | 5 pages |
---|
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 | 3 pages |
---|
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 | 3 pages |
---|
7 July 2008 | Annual return made up to 01/07/08 | 5 pages |
---|
7 July 2008 | Annual return made up to 01/07/08 | 5 pages |
---|
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 | 3 pages |
---|
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 | 3 pages |
---|
21 January 2008 | Director's particulars changed | 1 page |
---|
21 January 2008 | Director's particulars changed | 1 page |
---|
16 July 2007 | Annual return made up to 01/07/07 | 7 pages |
---|
16 July 2007 | Annual return made up to 01/07/07 | 7 pages |
---|
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 | 3 pages |
---|
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 | 3 pages |
---|
27 September 2006 | Annual return made up to 01/07/06 - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
27 September 2006 | New director appointed | 2 pages |
---|
27 September 2006 | Annual return made up to 01/07/06 - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
27 September 2006 | Director resigned | 1 page |
---|
27 September 2006 | New director appointed | 2 pages |
---|
27 September 2006 | New director appointed | 2 pages |
---|
27 September 2006 | Director resigned | 1 page |
---|
27 September 2006 | New director appointed | 2 pages |
---|
21 August 2006 | Registered office changed on 21/08/06 from: suite c 107 wheatley close hendon london NW4 4LF | 1 page |
---|
21 August 2006 | Registered office changed on 21/08/06 from: suite c 107 wheatley close hendon london NW4 4LF | 1 page |
---|
1 August 2006 | Total exemption small company accounts made up to 31 July 2005 | 2 pages |
---|
1 August 2006 | Total exemption small company accounts made up to 31 July 2005 | 2 pages |
---|
17 December 2004 | Registered office changed on 17/12/04 from: 29 bromet close watford hertfordshire WD17 4LP | 1 page |
---|
17 December 2004 | Registered office changed on 17/12/04 from: 29 bromet close watford hertfordshire WD17 4LP | 1 page |
---|
16 September 2004 | Total exemption small company accounts made up to 31 July 2004 | 3 pages |
---|
16 September 2004 | New secretary appointed | 2 pages |
---|
16 September 2004 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
16 September 2004 | Secretary resigned | 1 page |
---|
16 September 2004 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
16 September 2004 | Total exemption small company accounts made up to 31 July 2004 | 3 pages |
---|
16 September 2004 | Director resigned | 1 page |
---|
16 September 2004 | Director resigned | 1 page |
---|
16 September 2004 | Secretary resigned | 1 page |
---|
16 September 2004 | New secretary appointed | 2 pages |
---|
23 July 2004 | New director appointed | 2 pages |
---|
23 July 2004 | New director appointed | 2 pages |
---|
13 July 2004 | Annual return made up to 01/07/04 - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
13 July 2004 | Annual return made up to 01/07/04 - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
12 March 2004 | Total exemption small company accounts made up to 31 July 2003 | 3 pages |
---|
12 March 2004 | Total exemption small company accounts made up to 31 July 2003 | 3 pages |
---|
15 July 2003 | Annual return made up to 01/07/03 - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
15 July 2003 | Annual return made up to 01/07/03 - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
7 April 2003 | Total exemption small company accounts made up to 31 July 2002 | 3 pages |
---|
7 April 2003 | Total exemption small company accounts made up to 31 July 2002 | 3 pages |
---|
16 July 2002 | Annual return made up to 01/07/02 | 7 pages |
---|
16 July 2002 | Annual return made up to 01/07/02 | 7 pages |
---|
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 | 2 pages |
---|
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 | 2 pages |
---|
6 July 2001 | Annual return made up to 01/07/01 - 363(288) ‐ Director's particulars changed
- 363(287) ‐ Registered office changed on 06/07/01
| 5 pages |
---|
6 July 2001 | Annual return made up to 01/07/01 - 363(288) ‐ Director's particulars changed
- 363(287) ‐ Registered office changed on 06/07/01
| 5 pages |
---|
23 March 2001 | Accounts for a small company made up to 31 July 2000 | 3 pages |
---|
23 March 2001 | Accounts for a small company made up to 31 July 2000 | 3 pages |
---|
7 July 2000 | Annual return made up to 01/07/00 - 363(288) ‐ Secretary's particulars changed
| 5 pages |
---|
7 July 2000 | Annual return made up to 01/07/00 - 363(288) ‐ Secretary's particulars changed
| 5 pages |
---|
24 March 2000 | Accounts for a small company made up to 31 July 1999 | 3 pages |
---|
24 March 2000 | Accounts for a small company made up to 31 July 1999 | 3 pages |
---|
9 July 1999 | Annual return made up to 01/07/99 | 6 pages |
---|
9 July 1999 | Annual return made up to 01/07/99 | 6 pages |
---|
22 June 1999 | Amended accounts made up to 31 July 1998 | 3 pages |
---|
22 June 1999 | Amended accounts made up to 31 July 1998 | 3 pages |
---|
19 March 1999 | Accounts for a small company made up to 31 July 1998 | 1 page |
---|
19 March 1999 | Accounts for a small company made up to 31 July 1998 | 1 page |
---|
7 July 1998 | Annual return made up to 01/07/98 | 6 pages |
---|
7 July 1998 | Annual return made up to 01/07/98 | 6 pages |
---|
12 May 1998 | Accounts for a small company made up to 31 July 1997 | 2 pages |
---|
12 May 1998 | Accounts for a small company made up to 31 July 1997 | 2 pages |
---|
21 August 1997 | New director appointed | 2 pages |
---|
21 August 1997 | New director appointed | 2 pages |
---|
10 July 1997 | Annual return made up to 01/07/97 - 363(288) ‐ Secretary's particulars changed;director resigned
| 6 pages |
---|
10 July 1997 | Annual return made up to 01/07/97 - 363(288) ‐ Secretary's particulars changed;director resigned
| 6 pages |
---|
10 July 1997 | New director appointed | 2 pages |
---|
10 July 1997 | New director appointed | 2 pages |
---|
4 March 1997 | New director appointed | 2 pages |
---|
4 March 1997 | New director appointed | 2 pages |
---|
4 March 1997 | New director appointed | 2 pages |
---|
4 March 1997 | New director appointed | 2 pages |
---|
4 March 1997 | New director appointed | 2 pages |
---|
4 March 1997 | New director appointed | 2 pages |
---|
26 January 1997 | Registered office changed on 26/01/97 from: 37 bromet close watford hertfordshire WD1 3LP | 1 page |
---|
26 January 1997 | Registered office changed on 26/01/97 from: 37 bromet close watford hertfordshire WD1 3LP | 1 page |
---|
4 October 1996 | Secretary resigned | 1 page |
---|
4 October 1996 | New secretary appointed | 2 pages |
---|
4 October 1996 | Secretary resigned | 1 page |
---|
4 October 1996 | New secretary appointed | 2 pages |
---|
11 August 1996 | Registered office changed on 11/08/96 from: 20 station road watford WD1 1JH | 1 page |
---|
11 August 1996 | New director appointed | 2 pages |
---|
11 August 1996 | Registered office changed on 11/08/96 from: 20 station road watford WD1 1JH | 1 page |
---|
11 August 1996 | New director appointed | 2 pages |
---|
11 August 1996 | Director resigned | 2 pages |
---|
11 August 1996 | New director appointed | 1 page |
---|
11 August 1996 | New director appointed | 1 page |
---|
11 August 1996 | Director resigned | 2 pages |
---|
11 August 1996 | New director appointed | 2 pages |
---|
11 August 1996 | Director resigned | 2 pages |
---|
11 August 1996 | New director appointed | 2 pages |
---|
11 August 1996 | New director appointed | 1 page |
---|
11 August 1996 | New director appointed | 1 page |
---|
11 August 1996 | Director resigned | 2 pages |
---|
1 July 1996 | Incorporation | 26 pages |
---|
1 July 1996 | Incorporation | 26 pages |
---|