Total Documents | 156 |
---|
Total Pages | 449 |
---|
2 September 2023 | Confirmation statement made on 22 August 2023 with no updates |
---|---|
30 March 2023 | Accounts for a dormant company made up to 31 July 2022 |
3 September 2022 | Confirmation statement made on 22 August 2022 with no updates |
28 March 2022 | Accounts for a dormant company made up to 31 July 2021 |
25 August 2021 | Confirmation statement made on 22 August 2021 with no updates |
20 April 2021 | Accounts for a dormant company made up to 31 July 2020 |
16 November 2020 | Confirmation statement made on 22 August 2020 with no updates |
4 December 2019 | Accounts for a dormant company made up to 31 July 2019 |
19 September 2019 | Confirmation statement made on 22 August 2019 with no updates |
19 September 2019 | Director's details changed for Teresa Laureen Hamilton-Smith on 4 September 2019 |
19 September 2019 | Secretary's details changed for Teresa Laureen Hamilton-Smith on 4 September 2019 |
19 September 2019 | Change of details for Teresa Laureen Hamilton-Smith as a person with significant control on 4 September 2019 |
1 April 2019 | Accounts for a dormant company made up to 31 July 2018 |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates |
22 August 2018 | Cessation of A Person with Significant Control as a person with significant control on 23 July 2018 |
22 August 2018 | Notification of Imogen Cecily Stone as a person with significant control on 23 July 2018 |
21 July 2018 | Termination of appointment of Matthew James Dyment as a director on 19 July 2018 |
21 July 2018 | Termination of appointment of Matthew James Dyment as a secretary on 19 July 2018 |
8 March 2018 | Cessation of David Dyment as a person with significant control on 8 March 2018 |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates |
7 November 2017 | Accounts for a dormant company made up to 31 July 2017 |
7 November 2017 | Accounts for a dormant company made up to 31 July 2017 |
13 July 2017 | Confirmation statement made on 6 July 2017 with updates |
13 July 2017 | Confirmation statement made on 6 July 2017 with updates |
19 August 2016 | Accounts for a dormant company made up to 31 July 2016 |
19 August 2016 | Accounts for a dormant company made up to 31 July 2016 |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates |
24 May 2016 | Registered office address changed from Flat 1, 140 Brondesbury Villas London NW6 6AE England to Flat 2, 140 Brondesbury Villas London NW6 6AE on 24 May 2016 |
24 May 2016 | Appointment of Mr Matthew James Dyment as a secretary on 24 May 2016 |
24 May 2016 | Appointment of Mr Matthew James Dyment as a secretary on 24 May 2016 |
24 May 2016 | Registered office address changed from 61 Hurst Green Brightlingsea Colchester CO7 0EH to Flat 1, 140 Brondesbury Villas London NW6 6AE on 24 May 2016 |
24 May 2016 | Registered office address changed from Flat 1, 140 Brondesbury Villas London NW6 6AE England to Flat 2, 140 Brondesbury Villas London NW6 6AE on 24 May 2016 |
24 May 2016 | Registered office address changed from 61 Hurst Green Brightlingsea Colchester CO7 0EH to Flat 1, 140 Brondesbury Villas London NW6 6AE on 24 May 2016 |
16 May 2016 | Accounts for a dormant company made up to 31 July 2015 |
16 May 2016 | Accounts for a dormant company made up to 31 July 2015 |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
20 March 2015 | Accounts for a dormant company made up to 31 July 2014 |
20 March 2015 | Accounts for a dormant company made up to 31 July 2014 |
7 July 2014 | Registered office address changed from 140 Brondesbury Villas London NW6 6AE United Kingdom on 7 July 2014 |
7 July 2014 | Registered office address changed from 140 Brondesbury Villas London NW6 6AE United Kingdom on 7 July 2014 |
7 July 2014 | Registered office address changed from 140 Brondesbury Villas London NW6 6AE United Kingdom on 7 July 2014 |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 May 2014 | Accounts for a dormant company made up to 31 July 2013 |
19 May 2014 | Accounts for a dormant company made up to 31 July 2013 |
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
4 July 2012 | Accounts for a dormant company made up to 31 July 2011 |
4 July 2012 | Accounts for a dormant company made up to 31 July 2011 |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
11 July 2011 | Registered office address changed from Flat 1 140 Brondesbury Villas London NW6 6AE on 11 July 2011 |
11 July 2011 | Registered office address changed from Flat 1 140 Brondesbury Villas London NW6 6AE on 11 July 2011 |
8 June 2011 | Accounts for a dormant company made up to 31 July 2010 |
8 June 2011 | Accounts for a dormant company made up to 31 July 2010 |
19 November 2010 | Director's details changed for Matthew James Dyment on 6 July 2010 |
19 November 2010 | Director's details changed for Teresa Laureen Hamilton-Smith on 6 July 2010 |
19 November 2010 | Annual return made up to 6 July 2010 with a full list of shareholders |
19 November 2010 | Termination of appointment of Jane Dale as a secretary |
19 November 2010 | Termination of appointment of Jane Dale as a director |
19 November 2010 | Termination of appointment of Jane Dale as a secretary |
19 November 2010 | Termination of appointment of Jane Dale as a director |
19 November 2010 | Annual return made up to 6 July 2010 with a full list of shareholders |
19 November 2010 | Appointment of Mr Theo Steven Williams as a director |
19 November 2010 | Director's details changed for Teresa Laureen Hamilton-Smith on 6 July 2010 |
19 November 2010 | Director's details changed for Matthew James Dyment on 6 July 2010 |
19 November 2010 | Director's details changed for Matthew James Dyment on 6 July 2010 |
19 November 2010 | Director's details changed for Teresa Laureen Hamilton-Smith on 6 July 2010 |
19 November 2010 | Appointment of Teresa Laureen Hamilton-Smith as a secretary |
19 November 2010 | Annual return made up to 6 July 2010 with a full list of shareholders |
19 November 2010 | Appointment of Teresa Laureen Hamilton-Smith as a secretary |
19 November 2010 | Appointment of Mr Theo Steven Williams as a director |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 |
6 August 2009 | Return made up to 06/07/09; full list of members |
6 August 2009 | Return made up to 06/07/09; full list of members |
8 June 2009 | Accounts for a dormant company made up to 31 July 2008 |
8 June 2009 | Accounts for a dormant company made up to 31 July 2008 |
18 September 2008 | Return made up to 06/07/08; no change of members |
18 September 2008 | Return made up to 06/07/08; no change of members |
8 August 2008 | Accounts for a dormant company made up to 31 July 2007 |
8 August 2008 | Accounts for a dormant company made up to 31 July 2007 |
22 August 2007 | Return made up to 06/07/07; no change of members |
22 August 2007 | Return made up to 06/07/07; no change of members |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 |
7 September 2006 | Return made up to 06/07/06; full list of members |
7 September 2006 | New director appointed |
7 September 2006 | New director appointed |
7 September 2006 | Return made up to 06/07/06; full list of members |
7 September 2006 | New director appointed |
7 September 2006 | New director appointed |
2 June 2006 | New secretary appointed |
2 June 2006 | Secretary resigned;director resigned |
2 June 2006 | Secretary resigned;director resigned |
2 June 2006 | Registered office changed on 02/06/06 from: 12A brache close redbourn st albans hertfordshire AL3 7HX |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 |
2 June 2006 | New secretary appointed |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 |
2 June 2006 | Registered office changed on 02/06/06 from: 12A brache close redbourn st albans hertfordshire AL3 7HX |
1 September 2005 | Return made up to 06/07/05; full list of members |
1 September 2005 | Return made up to 06/07/05; full list of members |
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 |
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 |
20 July 2004 | Return made up to 06/07/04; full list of members |
20 July 2004 | Return made up to 06/07/04; full list of members |
11 June 2004 | Accounts for a dormant company made up to 31 July 2003 |
11 June 2004 | Accounts for a dormant company made up to 31 July 2003 |
6 November 2003 | Secretary resigned;director resigned |
6 November 2003 | Secretary resigned;director resigned |
15 October 2003 | Registered office changed on 15/10/03 from: 19 cavendish square london W1A 2AW |
15 October 2003 | Return made up to 06/07/03; no change of members |
15 October 2003 | New secretary appointed |
15 October 2003 | New secretary appointed |
15 October 2003 | Registered office changed on 15/10/03 from: 19 cavendish square london W1A 2AW |
15 October 2003 | Return made up to 06/07/03; no change of members |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 |
24 April 2003 | Return made up to 06/07/02; no change of members |
24 April 2003 | Return made up to 06/07/02; no change of members |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 |
15 November 2001 | Ad 31/05/01--------- £ si 1@1 |
15 November 2001 | Ad 31/05/01--------- £ si 1@1 |
6 August 2001 | Return made up to 06/07/01; full list of members
|
6 August 2001 | Return made up to 06/07/01; full list of members
|
6 August 2001 | Accounts for a dormant company made up to 31 July 2000 |
6 August 2001 | Accounts for a dormant company made up to 31 July 2000 |
20 February 2001 | Compulsory strike-off action has been discontinued |
20 February 2001 | Compulsory strike-off action has been discontinued |
16 February 2001 | Return made up to 06/07/00; full list of members
|
16 February 2001 | Return made up to 06/07/00; full list of members
|
13 February 2001 | First Gazette notice for compulsory strike-off |
13 February 2001 | First Gazette notice for compulsory strike-off |
20 July 1999 | New director appointed |
20 July 1999 | New secretary appointed;new director appointed |
20 July 1999 | New secretary appointed;new director appointed |
20 July 1999 | Director resigned |
20 July 1999 | New director appointed |
20 July 1999 | New director appointed |
20 July 1999 | New director appointed |
20 July 1999 | Secretary resigned |
20 July 1999 | Director resigned |
20 July 1999 | Secretary resigned |
6 July 1999 | Incorporation |
6 July 1999 | Incorporation |