Total Documents | 173 |
---|
Total Pages | 682 |
---|
7 July 2020 | Confirmation statement made on 26 June 2020 with no updates |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 |
9 July 2019 | Confirmation statement made on 26 June 2019 with no updates |
30 March 2019 | Micro company accounts made up to 30 June 2018 |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates |
29 March 2018 | Micro company accounts made up to 30 June 2017 |
24 July 2017 | Notification of a person with significant control statement |
24 July 2017 | Notification of a person with significant control statement |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates |
8 March 2017 | Micro company accounts made up to 30 June 2016 |
8 March 2017 | Micro company accounts made up to 30 June 2016 |
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Director's details changed for Clare Emma Francis on 11 June 2016 |
20 July 2016 | Director's details changed for Clare Emma Francis on 11 June 2016 |
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
10 September 2015 | Register(s) moved to registered inspection location 34 Wilbury Crescent Hove East Sussex BN3 6FJ |
10 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Register(s) moved to registered inspection location 34 Wilbury Crescent Hove East Sussex BN3 6FJ |
10 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
9 September 2015 | Register inspection address has been changed to 34 Wilbury Crescent Hove East Sussex BN3 6FJ |
9 September 2015 | Director's details changed for Clare Emma Francis on 2 October 2014 |
9 September 2015 | Director's details changed for Clare Emma Francis on 2 October 2014 |
9 September 2015 | Director's details changed for Clare Emma Francis on 2 October 2014 |
9 September 2015 | Register inspection address has been changed to 34 Wilbury Crescent Hove East Sussex BN3 6FJ |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
6 October 2014 | Director's details changed for Tristram Hodgkinson on 26 September 2014 |
6 October 2014 | Director's details changed for Tristram Hodgkinson on 26 September 2014 |
24 September 2014 | Secretary's details changed for Mr Nigel Philip Norman Stock on 6 June 2014 |
24 September 2014 | Secretary's details changed for Mr Nigel Philip Norman Stock on 6 June 2014 |
24 September 2014 | Registered office address changed from 34 Gauden Road Clapham London SW4 6LT to C/O Flat 2 34 Gauden Road London SW4 6LT on 24 September 2014 |
24 September 2014 | Registered office address changed from 34 Gauden Road Clapham London SW4 6LT to C/O Flat 2 34 Gauden Road London SW4 6LT on 24 September 2014 |
24 September 2014 | Director's details changed for Miss Catherine Jane Bradley on 6 June 2014 |
24 September 2014 | Director's details changed for Miss Catherine Jane Bradley on 6 June 2014 |
24 September 2014 | Director's details changed for Miss Catherine Jane Bradley on 6 June 2014 |
24 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Secretary's details changed for Mr Nigel Philip Norman Stock on 6 June 2014 |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
9 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders |
9 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
8 October 2012 | Appointment of Tristram Hodgkinson as a director on 31 August 2012 |
8 October 2012 | Appointment of Tristram Hodgkinson as a director on 31 August 2012 |
9 September 2012 | Termination of appointment of Polly Nottingham as a director on 30 August 2012 |
9 September 2012 | Termination of appointment of Polly Nottingham as a director on 30 August 2012 |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders |
16 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
19 July 2011 | Director's details changed for Miss Catherine Jane Bradley on 1 July 2010 |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders |
19 July 2011 | Director's details changed for Miss Catherine Jane Bradley on 1 July 2010 |
19 July 2011 | Director's details changed for Miss Catherine Jane Bradley on 1 July 2010 |
18 July 2011 | Director's details changed for Polly Nottingham on 1 July 2010 |
18 July 2011 | Director's details changed for Polly Nottingham on 1 July 2010 |
18 July 2011 | Termination of appointment of Karn Christensen as a secretary |
18 July 2011 | Termination of appointment of Karn Christensen as a secretary |
18 July 2011 | Director's details changed for Polly Nottingham on 1 July 2010 |
29 May 2011 | Total exemption small company accounts made up to 30 June 2010 |
29 May 2011 | Total exemption small company accounts made up to 30 June 2010 |
23 May 2011 | Secretary's details changed for Mr Nigel Philip Norman Stock on 22 May 2011 |
23 May 2011 | Secretary's details changed for Mr Nigel Philip Norman Stock on 22 May 2011 |
11 August 2010 | Director's details changed for Polly Whysall on 26 June 2010 |
11 August 2010 | Director's details changed for Clare Emma Francis on 26 June 2010 |
11 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders |
11 August 2010 | Director's details changed for Polly Whysall on 26 June 2010 |
11 August 2010 | Director's details changed for Clare Emma Francis on 26 June 2010 |
11 August 2010 | Director's details changed for Angela Calvini on 26 June 2010 |
11 August 2010 | Director's details changed for Karn Margit Christensen on 26 June 2010 |
11 August 2010 | Director's details changed for Miss Catherine Jane Bradley on 26 June 2010 |
11 August 2010 | Director's details changed for Karn Margit Christensen on 26 June 2010 |
11 August 2010 | Director's details changed for Miss Catherine Jane Bradley on 26 June 2010 |
11 August 2010 | Director's details changed for Angela Calvini on 26 June 2010 |
11 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders |
24 June 2010 | Total exemption small company accounts made up to 30 June 2009 |
24 June 2010 | Total exemption small company accounts made up to 30 June 2009 |
7 September 2009 | Return made up to 26/06/09; full list of members |
7 September 2009 | Return made up to 26/06/09; full list of members |
14 May 2009 | Total exemption full accounts made up to 30 June 2008 |
14 May 2009 | Total exemption full accounts made up to 30 June 2008 |
2 September 2008 | Total exemption full accounts made up to 30 June 2007 |
2 September 2008 | Total exemption full accounts made up to 30 June 2007 |
22 August 2008 | Director appointed miss catherine jane bradley |
22 August 2008 | Director appointed miss catherine jane bradley |
22 August 2008 | Secretary appointed mr nigel philip norman stock |
22 August 2008 | Return made up to 26/06/08; full list of members |
22 August 2008 | Return made up to 26/06/08; full list of members |
22 August 2008 | Secretary appointed mr nigel philip norman stock |
21 August 2008 | Appointment terminated director jamie douglas |
21 August 2008 | Appointment terminated director jamie douglas |
11 August 2007 | Return made up to 26/06/07; no change of members |
11 August 2007 | Return made up to 26/06/07; no change of members |
25 May 2007 | Total exemption full accounts made up to 30 June 2006 |
25 May 2007 | Total exemption full accounts made up to 30 June 2006 |
24 January 2007 | Return made up to 26/06/06; full list of members
|
24 January 2007 | Return made up to 26/06/06; full list of members
|
21 January 2007 | New director appointed |
21 January 2007 | New director appointed |
5 July 2006 | Total exemption full accounts made up to 30 June 2005 |
5 July 2006 | Total exemption full accounts made up to 30 June 2005 |
27 June 2006 | Registered office changed on 27/06/06 from: a jestyn coke 35 east street blandford dorset DT11 7DU |
27 June 2006 | Registered office changed on 27/06/06 from: a jestyn coke 35 east street blandford dorset DT11 7DU |
7 April 2006 | New secretary appointed |
7 April 2006 | New secretary appointed |
3 August 2005 | Total exemption small company accounts made up to 30 June 2004 |
3 August 2005 | Total exemption small company accounts made up to 30 June 2004 |
18 July 2005 | Return made up to 26/06/04; full list of members |
18 July 2005 | Return made up to 26/06/05; full list of members |
18 July 2005 | Return made up to 26/06/05; full list of members |
18 July 2005 | Return made up to 26/06/04; full list of members |
14 July 2005 | Secretary resigned;director resigned |
14 July 2005 | Registered office changed on 14/07/05 from: flat 3 34 gauden road clapham london SW4 6LT |
14 July 2005 | Registered office changed on 14/07/05 from: flat 3 34 gauden road clapham london SW4 6LT |
14 July 2005 | Secretary resigned;director resigned |
11 April 2005 | New director appointed |
11 April 2005 | New director appointed |
21 July 2004 | Total exemption small company accounts made up to 25 June 2003 |
21 July 2004 | Total exemption small company accounts made up to 25 June 2003 |
13 August 2003 | Total exemption full accounts made up to 25 June 2002 |
13 August 2003 | Total exemption full accounts made up to 25 June 2002 |
29 July 2003 | New director appointed |
29 July 2003 | Return made up to 26/06/03; full list of members
|
29 July 2003 | Return made up to 26/06/03; full list of members
|
29 July 2003 | New director appointed |
9 August 2002 | New director appointed |
9 August 2002 | New director appointed |
9 August 2002 | Return made up to 26/06/02; full list of members
|
9 August 2002 | Return made up to 26/06/02; full list of members
|
25 July 2002 | Director resigned |
25 July 2002 | Director resigned |
22 April 2002 | Total exemption full accounts made up to 25 June 2001 |
22 April 2002 | Total exemption full accounts made up to 25 June 2001 |
24 July 2001 | Return made up to 26/06/01; full list of members |
24 July 2001 | Return made up to 26/06/01; full list of members |
2 May 2001 | Full accounts made up to 25 June 2000 |
2 May 2001 | Full accounts made up to 25 June 2000 |
24 July 2000 | Return made up to 26/06/00; full list of members |
24 July 2000 | Return made up to 26/06/00; full list of members |
8 May 2000 | Director resigned |
8 May 2000 | New director appointed |
8 May 2000 | New director appointed |
8 May 2000 | Director resigned |
25 April 2000 | Full accounts made up to 25 June 1999 |
25 April 2000 | Full accounts made up to 25 June 1999 |
28 July 1999 | Return made up to 26/06/99; full list of members |
28 July 1999 | Return made up to 26/06/99; full list of members |
16 July 1998 | New director appointed |
16 July 1998 | New director appointed |
2 July 1998 | Registered office changed on 02/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF |
2 July 1998 | New director appointed |
2 July 1998 | New director appointed |
2 July 1998 | Secretary resigned;director resigned |
2 July 1998 | Director resigned |
2 July 1998 | Registered office changed on 02/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF |
2 July 1998 | New secretary appointed;new director appointed |
2 July 1998 | Director resigned |
2 July 1998 | New director appointed |
2 July 1998 | Secretary resigned;director resigned |
2 July 1998 | Ad 26/06/98--------- £ si 3@1=3 £ ic 2/5 |
2 July 1998 | New director appointed |
2 July 1998 | New secretary appointed;new director appointed |
2 July 1998 | Ad 26/06/98--------- £ si 3@1=3 £ ic 2/5 |
2 July 1998 | New director appointed |
2 July 1998 | New director appointed |
26 June 1998 | Incorporation |
26 June 1998 | Incorporation |