Total Documents | 156 |
---|
Total Pages | 859 |
---|
8 January 2024 | Confirmation statement made on 6 January 2024 with updates |
---|---|
25 September 2023 | Unaudited abridged accounts made up to 31 December 2022 |
6 January 2023 | Confirmation statement made on 6 January 2023 with updates |
13 September 2022 | Unaudited abridged accounts made up to 31 December 2021 |
6 January 2022 | Confirmation statement made on 6 January 2022 with updates |
12 July 2021 | Unaudited abridged accounts made up to 31 December 2020 |
8 January 2021 | Confirmation statement made on 6 January 2021 with updates |
14 December 2020 | Amended accounts made up to 31 December 2019 |
19 November 2020 | Unaudited abridged accounts made up to 31 December 2019 |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates |
12 December 2019 | Change of details for Mr Grant Kennedy Morgan as a person with significant control on 24 July 2019 |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 |
28 August 2019 | Statement of capital following an allotment of shares on 24 July 2019
|
7 January 2019 | Confirmation statement made on 6 January 2019 with updates |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 |
8 January 2018 | Confirmation statement made on 6 January 2018 with updates |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates |
7 November 2016 | Satisfaction of charge 037000680004 in full |
7 November 2016 | Satisfaction of charge 037000680004 in full |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
28 September 2016 | Satisfaction of charge 3 in full |
28 September 2016 | Satisfaction of charge 3 in full |
10 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2016 |
10 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2016 |
10 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2015 |
10 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2015 |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
8 December 2015 | Registration of charge 037000680004, created on 2 December 2015 |
8 December 2015 | Registration of charge 037000680004, created on 2 December 2015 |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
20 November 2014 | Registered office address changed from , the Old School House Victoria Avenue, London, N3 1GG to Carradine House 237 Regents Park Road London N3 3LF on 20 November 2014 |
20 November 2014 | Registered office address changed from , the Old School House Victoria Avenue, London, N3 1GG to Carradine House 237 Regents Park Road London N3 3LF on 20 November 2014 |
20 November 2014 | Registered office address changed from The Old School House Victoria Avenue London N3 1GG to Carradine House 237 Regents Park Road London N3 3LF on 20 November 2014 |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
9 January 2014 | Director's details changed for Mr Grant Kennedy Morgan on 1 January 2014 |
9 January 2014 | Secretary's details changed for Emma Rachel Morgan on 1 January 2014 |
9 January 2014 | Secretary's details changed for Emma Rachel Morgan on 1 January 2014 |
9 January 2014 | Secretary's details changed for Emma Rachel Morgan on 1 January 2014 |
9 January 2014 | Director's details changed for Mr Grant Kennedy Morgan on 1 January 2014 |
9 January 2014 | Director's details changed for Mr Grant Kennedy Morgan on 1 January 2014 |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
29 April 2013 | Director's details changed for Mr Grant Kennedy Morgan on 25 April 2013 |
29 April 2013 | Director's details changed for Mr Grant Kennedy Morgan on 25 April 2013 |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders |
14 December 2011 | Total exemption small company accounts made up to 31 December 2010 |
14 December 2011 | Total exemption small company accounts made up to 31 December 2010 |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 |
3 June 2010 | Registered office address changed from the Old School House Victoria Avenue London N3 1GG on 3 June 2010 |
3 June 2010 | Registered office address changed from , the Old School House, Victoria Avenue, London, N3 1GG on 3 June 2010 |
3 June 2010 | Registered office address changed from , the Old School House, Victoria Avenue, London, N3 1GG on 3 June 2010 |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 |
9 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders |
9 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders |
9 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
5 June 2009 | Director's change of particulars / grant morgan / 25/03/2008 |
5 June 2009 | Secretary's change of particulars / emma morgan / 25/03/2008 |
5 June 2009 | Secretary's change of particulars / emma morgan / 25/03/2008 |
5 June 2009 | Director's change of particulars / grant morgan / 25/03/2008 |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 |
6 April 2009 | Return made up to 06/01/09; full list of members |
6 April 2009 | Return made up to 06/01/09; full list of members |
7 July 2008 | Accounts for a small company made up to 31 December 2007 |
7 July 2008 | Accounts for a small company made up to 31 December 2007 |
14 January 2008 | Return made up to 06/01/08; full list of members |
14 January 2008 | Return made up to 06/01/08; full list of members |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 |
6 March 2007 | Return made up to 06/01/07; full list of members |
6 March 2007 | Return made up to 06/01/07; full list of members |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 |
8 March 2006 | Return made up to 06/01/06; full list of members |
8 March 2006 | Return made up to 06/01/06; full list of members |
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 |
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 |
10 February 2005 | Return made up to 06/01/05; full list of members
|
10 February 2005 | Return made up to 06/01/05; full list of members
|
16 April 2004 | Accounts for a small company made up to 31 December 2003 |
16 April 2004 | Accounts for a small company made up to 31 December 2003 |
16 January 2004 | Return made up to 06/01/04; full list of members |
16 January 2004 | Return made up to 06/01/04; full list of members |
19 March 2003 | Accounts for a small company made up to 31 December 2002 |
19 March 2003 | Accounts for a small company made up to 31 December 2002 |
10 February 2003 | Return made up to 17/01/03; full list of members |
10 February 2003 | Return made up to 17/01/03; full list of members |
23 October 2002 | £ nc 500000/501000 24/09/02 |
23 October 2002 | Ad 24/09/02--------- £ si 149994@1=149994 £ ic 6/150000 |
23 October 2002 | £ nc 500000/501000 24/09/02 |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
23 October 2002 | Ad 24/09/02--------- £ si 149994@1=149994 £ ic 6/150000 |
14 October 2002 | Ad 24/09/02--------- £ si 4@1=4 £ ic 2/6 |
14 October 2002 | Ad 24/09/02--------- £ si 4@1=4 £ ic 2/6 |
8 August 2002 | Accounts for a small company made up to 31 December 2001 |
8 August 2002 | Accounts for a small company made up to 31 December 2001 |
7 August 2002 | Particulars of mortgage/charge |
7 August 2002 | Particulars of mortgage/charge |
23 January 2002 | Return made up to 22/01/02; full list of members |
23 January 2002 | Return made up to 22/01/02; full list of members |
24 October 2001 | Particulars of mortgage/charge |
24 October 2001 | Ad 10/10/01--------- £ si 98@1=98 £ ic 2/100 |
24 October 2001 | Particulars of mortgage/charge |
24 October 2001 | Ad 10/10/01--------- £ si 98@1=98 £ ic 2/100 |
18 July 2001 | Accounts for a small company made up to 31 December 2000 |
18 July 2001 | Accounts for a small company made up to 31 December 2000 |
4 April 2001 | Return made up to 22/01/01; full list of members |
4 April 2001 | Return made up to 22/01/01; full list of members |
10 October 2000 | Accounts for a small company made up to 31 December 1999 |
10 October 2000 | Accounts for a small company made up to 31 December 1999 |
6 February 2000 | Return made up to 22/01/00; full list of members
|
6 February 2000 | Return made up to 22/01/00; full list of members
|
26 February 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 |
26 February 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 |
5 February 1999 | New secretary appointed |
5 February 1999 | New secretary appointed |
5 February 1999 | Secretary resigned |
5 February 1999 | New director appointed |
5 February 1999 | Secretary resigned |
5 February 1999 | Registered office changed on 05/02/99 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN |
5 February 1999 | Registered office changed on 05/02/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN |
5 February 1999 | Director resigned |
5 February 1999 | Director resigned |
5 February 1999 | New director appointed |
22 January 1999 | Incorporation |
22 January 1999 | Incorporation |