Total Documents | 162 |
---|
Total Pages | 800 |
---|
20 January 2021 | Memorandum and Articles of Association |
---|---|
20 January 2021 | Resolutions
|
5 January 2021 | Registration of charge 035183340002, created on 24 December 2020 |
29 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 |
29 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 |
29 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 |
29 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 |
1 May 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 |
31 March 2020 | Total exemption full accounts made up to 30 September 2018 |
31 March 2020 | Confirmation statement made on 20 February 2020 with no updates |
25 February 2020 | Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RH to 340 Gray's Inn Road London WC1X 8BG on 25 February 2020 |
30 December 2019 | Current accounting period shortened from 31 March 2019 to 30 September 2018 |
2 December 2019 | Termination of appointment of Antony John Towers as a director on 1 November 2019 |
2 December 2019 | Appointment of Mr Joshua Rowe as a director on 6 November 2019 |
27 September 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 |
14 March 2019 | Confirmation statement made on 20 February 2019 with no updates |
5 February 2019 | Appointment of Mr Gerard John Gualtieri as a director on 5 February 2019 |
5 February 2019 | Appointment of Mr Antony John Towers as a director on 5 February 2019 |
28 November 2018 | Resolutions
|
21 November 2018 | Resolutions
|
12 November 2018 | Micro company accounts made up to 31 March 2018 |
25 October 2018 | Notification of Miller Technology Limited as a person with significant control on 19 October 2018 |
25 October 2018 | Termination of appointment of Philip Crouch as a secretary on 18 October 2018 |
25 October 2018 | Cessation of Surinder Mohan Sharma as a person with significant control on 19 October 2018 |
25 October 2018 | Cessation of Fuad El Hadery as a person with significant control on 19 October 2018 |
25 October 2018 | Termination of appointment of Philip Crouch as a director on 19 October 2018 |
25 October 2018 | Termination of appointment of Fuad El-Hadery as a director on 19 October 2018 |
24 October 2018 | Satisfaction of charge 035183340001 in full |
18 May 2018 | Registration of charge 035183340001, created on 18 May 2018 |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates |
5 December 2017 | Micro company accounts made up to 31 March 2017 |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
5 May 2016 | Director's details changed for Fuad El-Hadery on 1 January 2016 |
5 May 2016 | Director's details changed for Mr Philip Crouch on 29 April 2016 |
5 May 2016 | Director's details changed for Mr Philip Crouch on 29 April 2016 |
5 May 2016 | Director's details changed for Fuad El-Hadery on 1 January 2016 |
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
11 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
18 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders |
1 March 2010 | Director's details changed for Fuad El-Hadery on 1 October 2009 |
1 March 2010 | Director's details changed for Fuad El-Hadery on 1 October 2009 |
1 March 2010 | Director's details changed for Fuad El-Hadery on 1 October 2009 |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 |
19 March 2009 | Return made up to 27/02/09; full list of members |
19 March 2009 | Return made up to 27/02/09; full list of members |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 |
4 April 2008 | Location of register of members |
4 April 2008 | Return made up to 27/02/08; full list of members |
4 April 2008 | Return made up to 27/02/08; full list of members |
4 April 2008 | Location of register of members |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 |
4 May 2007 | New secretary appointed;new director appointed |
4 May 2007 | New secretary appointed;new director appointed |
4 May 2007 | New director appointed |
4 May 2007 | New director appointed |
27 April 2007 | Director resigned |
27 April 2007 | Director resigned |
27 April 2007 | Director resigned |
27 April 2007 | Secretary resigned;director resigned |
27 April 2007 | Director resigned |
27 April 2007 | Secretary resigned;director resigned |
26 April 2007 | Registered office changed on 26/04/07 from: 21 new road barton cambridge CB23 7AY |
26 April 2007 | Registered office changed on 26/04/07 from: 21 new road barton cambridge CB23 7AY |
28 February 2007 | Registered office changed on 28/02/07 from: 21 new road barton cambridge CB3 7AY |
28 February 2007 | Location of register of members |
28 February 2007 | Location of register of members |
28 February 2007 | Registered office changed on 28/02/07 from: 21 new road barton cambridge CB3 7AY |
28 February 2007 | Secretary's particulars changed;director's particulars changed |
28 February 2007 | Director's particulars changed |
28 February 2007 | Secretary's particulars changed;director's particulars changed |
28 February 2007 | Return made up to 27/02/07; full list of members |
28 February 2007 | Return made up to 27/02/07; full list of members |
28 February 2007 | Director's particulars changed |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 |
15 March 2006 | Return made up to 27/02/06; full list of members |
15 March 2006 | Return made up to 27/02/06; full list of members |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 |
12 March 2005 | Return made up to 27/02/05; full list of members
|
12 March 2005 | Return made up to 27/02/05; full list of members
|
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
27 May 2004 | Ad 31/03/04--------- £ si 998@1=998 £ ic 2/1000 |
27 May 2004 | Ad 31/03/04--------- £ si 998@1=998 £ ic 2/1000 |
27 May 2004 | Particulars of contract relating to shares |
27 May 2004 | Particulars of contract relating to shares |
22 April 2004 | Nc inc already adjusted 31/03/04 |
22 April 2004 | Nc inc already adjusted 31/03/04 |
22 April 2004 | Memorandum and Articles of Association |
22 April 2004 | Resolutions
|
22 April 2004 | Memorandum and Articles of Association |
22 April 2004 | Resolutions
|
2 March 2004 | Return made up to 27/02/04; full list of members |
2 March 2004 | Return made up to 27/02/04; full list of members |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 |
5 March 2003 | Return made up to 27/02/03; full list of members |
5 March 2003 | Return made up to 27/02/03; full list of members |
4 August 2002 | Total exemption small company accounts made up to 31 March 2002 |
4 August 2002 | Total exemption small company accounts made up to 31 March 2002 |
7 March 2002 | Return made up to 27/02/02; full list of members |
7 March 2002 | Return made up to 27/02/02; full list of members |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 |
19 April 2001 | Return made up to 27/02/01; full list of members
|
19 April 2001 | Return made up to 27/02/01; full list of members
|
14 September 2000 | Accounts for a small company made up to 31 March 2000 |
14 September 2000 | Accounts for a small company made up to 31 March 2000 |
11 August 2000 | New director appointed |
11 August 2000 | New director appointed |
3 March 2000 | Return made up to 27/02/00; full list of members |
3 March 2000 | Return made up to 27/02/00; full list of members |
26 July 1999 | Accounts for a small company made up to 31 March 1999 |
26 July 1999 | Accounts for a small company made up to 31 March 1999 |
24 February 1999 | Return made up to 27/02/99; full list of members |
24 February 1999 | Return made up to 27/02/99; full list of members |
13 March 1998 | New secretary appointed |
13 March 1998 | Secretary resigned |
13 March 1998 | New secretary appointed |
13 March 1998 | Secretary resigned |
12 March 1998 | New director appointed |
12 March 1998 | New director appointed |
5 March 1998 | New secretary appointed |
5 March 1998 | Secretary resigned |
5 March 1998 | Director resigned |
5 March 1998 | Director resigned |
5 March 1998 | New secretary appointed |
5 March 1998 | New director appointed |
5 March 1998 | New director appointed |
5 March 1998 | Secretary resigned |
27 February 1998 | Incorporation |
27 February 1998 | Incorporation |