Total Documents | 235 |
---|
Total Pages | 1,202 |
---|
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates |
---|---|
14 February 2023 | Accounts for a small company made up to 31 August 2022 |
9 December 2022 | Confirmation statement made on 9 December 2022 with no updates |
7 February 2022 | Accounts for a small company made up to 31 August 2021 |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates |
25 May 2021 | Accounts for a small company made up to 31 August 2020 |
2 December 2020 | Confirmation statement made on 25 November 2020 with no updates |
10 August 2020 | Satisfaction of charge 038833230005 in full |
10 August 2020 | Memorandum and Articles of Association |
10 August 2020 | Resolutions
|
17 July 2020 | Registration of charge 038833230006, created on 10 July 2020 |
23 December 2019 | Accounts for a small company made up to 31 August 2019 |
9 December 2019 | Confirmation statement made on 25 November 2019 with no updates |
5 August 2019 | Termination of appointment of Paul Clifford Rose as a director on 2 August 2019 |
2 April 2019 | Accounts for a small company made up to 31 August 2018 |
20 December 2018 | Confirmation statement made on 25 November 2018 with updates |
25 April 2018 | Accounts for a small company made up to 31 August 2017 |
30 November 2017 | Confirmation statement made on 25 November 2017 with updates |
30 November 2017 | Confirmation statement made on 25 November 2017 with updates |
27 November 2017 | Director's details changed for Mr Christopher Spires on 15 November 2017 |
27 November 2017 | Director's details changed for Mr Christopher Spires on 15 November 2017 |
24 November 2017 | Termination of appointment of Simon Christoffer Stedman as a secretary on 15 November 2017 |
24 November 2017 | Termination of appointment of Simon Christoffer Stedman as a secretary on 15 November 2017 |
21 November 2017 | Termination of appointment of Simon Christoffer Stedman as a director on 15 November 2017 |
21 November 2017 | Termination of appointment of Simon Christoffer Stedman as a director on 15 November 2017 |
21 November 2017 | Appointment of Mr Christopher Spires as a director on 15 November 2017 |
21 November 2017 | Appointment of Mr Christopher Spires as a director on 15 November 2017 |
10 April 2017 | Accounts for a small company made up to 31 August 2016 |
10 April 2017 | Accounts for a small company made up to 31 August 2016 |
30 January 2017 | Appointment of Chelsea Reynolds as a director on 22 January 2017 |
30 January 2017 | Appointment of Chelsea Reynolds as a director on 22 January 2017 |
19 December 2016 | Confirmation statement made on 25 November 2016 with updates |
19 December 2016 | Confirmation statement made on 25 November 2016 with updates |
18 May 2016 | Accounts for a small company made up to 31 August 2015 |
18 May 2016 | Accounts for a small company made up to 31 August 2015 |
16 March 2016 | Appointment of Mr Paul Clifford Rose as a director on 4 March 2016 |
16 March 2016 | Appointment of Mr Paul Clifford Rose as a director on 4 March 2016 |
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
18 July 2015 | Satisfaction of charge 4 in full |
18 July 2015 | Satisfaction of charge 4 in full |
8 July 2015 | Registration of charge 038833230005, created on 6 July 2015 |
8 July 2015 | Registration of charge 038833230005, created on 6 July 2015 |
8 July 2015 | Registration of charge 038833230005, created on 6 July 2015 |
3 June 2015 | Accounts for a small company made up to 31 August 2014 |
3 June 2015 | Accounts for a small company made up to 31 August 2014 |
30 March 2015 | Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015 |
30 March 2015 | Termination of appointment of Enamur Rahman as a director on 6 March 2015 |
30 March 2015 | Termination of appointment of Enamur Rahman as a director on 6 March 2015 |
30 March 2015 | Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015 |
30 March 2015 | Termination of appointment of Enamur Rahman as a secretary on 6 March 2015 |
30 March 2015 | Termination of appointment of Enamur Rahman as a director on 6 March 2015 |
30 March 2015 | Termination of appointment of Enamur Rahman as a secretary on 6 March 2015 |
30 March 2015 | Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015 |
30 March 2015 | Termination of appointment of Enamur Rahman as a secretary on 6 March 2015 |
24 February 2015 | Appointment of Mr Simon Christoffer Stedman as a director on 24 February 2015 |
24 February 2015 | Appointment of Mr Simon Christoffer Stedman as a director on 24 February 2015 |
9 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2013 |
9 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2013 |
9 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2012 |
9 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2012 |
9 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2011 |
9 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2014 |
9 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2014 |
9 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2011 |
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
5 June 2014 | Accounts for a small company made up to 31 August 2013 |
5 June 2014 | Accounts for a small company made up to 31 August 2013 |
21 March 2014 | Termination of appointment of James Keeble as a director |
21 March 2014 | Appointment of Mr Henry Thomas Smith as a director |
21 March 2014 | Appointment of Mr Henry Thomas Smith as a director |
21 March 2014 | Termination of appointment of James Keeble as a director |
6 December 2013 | Director's details changed for Mr Enamur Rahman on 31 October 2013 |
6 December 2013 | Director's details changed for Mr Enamur Rahman on 31 October 2013 |
6 December 2013 | Director's details changed for Mr Enamur Rahman on 31 October 2013 |
6 December 2013 | Director's details changed for Mr Enamur Rahman on 31 October 2013 |
5 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 |
5 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 |
5 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 |
5 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 |
4 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 |
4 December 2013 | Director's details changed for Mr Enamur Rahman on 31 October 2013 |
4 December 2013 | Secretary's details changed for Enamur Rahman on 31 October 2013 |
4 December 2013 | Director's details changed for Mr Enamur Rahman on 31 October 2013 |
4 December 2013 | Director's details changed for Mr James Trevor Keeble on 31 October 2013 |
4 December 2013 | Director's details changed for Mr James Trevor Keeble on 31 October 2013 |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
18 November 2013 | Director's details changed for Mr James Trevor Keeble on 15 November 2013 |
18 November 2013 | Director's details changed for Mr James Trevor Keeble on 15 November 2013 |
4 November 2013 | Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 |
4 November 2013 | Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 |
4 November 2013 | Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 |
10 June 2013 | Accounts for a small company made up to 31 August 2012 |
10 June 2013 | Accounts for a small company made up to 31 August 2012 |
3 May 2013 | Director's details changed for Mr Enamur Rahman on 3 May 2013 |
3 May 2013 | Director's details changed for Mr Enamur Rahman on 3 May 2013 |
3 May 2013 | Director's details changed for Mr Enamur Rahman on 3 May 2013 |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders
|
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders
|
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
12 October 2012 | Director's details changed for Mr James Trevor Keeble on 11 October 2012 |
12 October 2012 | Director's details changed for Mr James Trevor Keeble on 11 October 2012 |
9 October 2012 | Particulars of a mortgage or charge / charge no: 4 |
9 October 2012 | Particulars of a mortgage or charge / charge no: 4 |
23 August 2012 | Termination of appointment of Henry Smith as a director |
23 August 2012 | Termination of appointment of Henry Smith as a director |
7 June 2012 | Accounts for a small company made up to 31 August 2011 |
7 June 2012 | Accounts for a small company made up to 31 August 2011 |
15 February 2012 | Appointment of Mr James Trevor Keeble as a director |
15 February 2012 | Appointment of Mr James Trevor Keeble as a director |
30 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders
|
30 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders
|
3 June 2011 | Accounts for a small company made up to 31 August 2010 |
3 June 2011 | Accounts for a small company made up to 31 August 2010 |
18 March 2011 | Appointment of Mr Enamur Rahman as a director |
18 March 2011 | Appointment of Mr Enamur Rahman as a director |
25 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders |
25 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders |
13 August 2010 | Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 13 August 2010 |
13 August 2010 | Registered office address changed from Haslers, Old Station Road Loughton Essex IG10 4PL on 13 August 2010 |
13 August 2010 | Registered office address changed from Haslers, Old Station Road Loughton Essex IG10 4PL on 13 August 2010 |
13 August 2010 | Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 13 August 2010 |
1 July 2010 | Appointment of Enamur Rahman as a secretary |
1 July 2010 | Termination of appointment of James Daniels as a secretary |
1 July 2010 | Termination of appointment of James Daniels as a secretary |
1 July 2010 | Appointment of Enamur Rahman as a secretary |
2 June 2010 | Accounts for a small company made up to 31 August 2009 |
2 June 2010 | Accounts for a small company made up to 31 August 2009 |
11 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders |
11 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders |
25 June 2009 | Accounts for a small company made up to 31 August 2008 |
25 June 2009 | Accounts for a small company made up to 31 August 2008 |
30 January 2009 | Return made up to 25/11/08; full list of members |
30 January 2009 | Return made up to 25/11/08; full list of members |
19 November 2008 | Secretary appointed james daniels |
19 November 2008 | Appointment terminated secretary colin burton |
19 November 2008 | Appointment terminated secretary colin burton |
19 November 2008 | Secretary appointed james daniels |
26 June 2008 | Appointment terminated director simon stedman |
26 June 2008 | Appointment terminated director simon stedman |
16 June 2008 | Accounts for a small company made up to 31 August 2007 |
16 June 2008 | Accounts for a small company made up to 31 August 2007 |
11 January 2008 | Return made up to 25/11/07; full list of members |
11 January 2008 | Return made up to 25/11/07; full list of members |
12 October 2007 | Director's particulars changed |
12 October 2007 | Director's particulars changed |
4 July 2007 | Accounts for a small company made up to 31 August 2006 |
4 July 2007 | Accounts for a small company made up to 31 August 2006 |
15 March 2007 | Director resigned |
15 March 2007 | Director resigned |
18 February 2007 | New director appointed |
18 February 2007 | New director appointed |
17 January 2007 | Return made up to 25/11/06; full list of members |
17 January 2007 | Return made up to 25/11/06; full list of members |
6 July 2006 | Full accounts made up to 31 August 2005 |
6 July 2006 | Full accounts made up to 31 August 2005 |
24 May 2006 | Director's particulars changed |
24 May 2006 | Director's particulars changed |
23 March 2006 | Director's particulars changed |
23 March 2006 | Director's particulars changed |
23 January 2006 | Return made up to 25/11/05; full list of members |
23 January 2006 | Return made up to 25/11/05; full list of members |
20 January 2006 | Registered office changed on 20/01/06 from: haslers old station road loughton essex IG10 4PL |
20 January 2006 | Registered office changed on 20/01/06 from: haslers old station road loughton essex IG10 4PL |
2 August 2005 | Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA |
2 August 2005 | Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA |
29 June 2005 | Full accounts made up to 31 August 2004 |
29 June 2005 | Full accounts made up to 31 August 2004 |
8 March 2005 | Director resigned |
8 March 2005 | Director resigned |
13 December 2004 | Return made up to 25/11/04; full list of members |
13 December 2004 | Return made up to 25/11/04; full list of members |
5 July 2004 | Full accounts made up to 31 August 2003 |
5 July 2004 | Full accounts made up to 31 August 2003 |
6 March 2004 | Return made up to 25/11/03; full list of members |
6 March 2004 | Return made up to 25/11/03; full list of members |
7 February 2004 | Director's particulars changed |
7 February 2004 | Director's particulars changed |
18 May 2003 | Full accounts made up to 31 August 2002 |
18 May 2003 | Full accounts made up to 31 August 2002 |
13 March 2003 | New secretary appointed |
13 March 2003 | Secretary resigned |
13 March 2003 | New secretary appointed |
13 March 2003 | Secretary resigned |
17 December 2002 | Return made up to 25/11/02; full list of members |
17 December 2002 | Return made up to 25/11/02; full list of members |
14 November 2002 | Declaration of satisfaction of mortgage/charge |
14 November 2002 | Declaration of satisfaction of mortgage/charge |
25 October 2002 | New director appointed |
25 October 2002 | New director appointed |
20 September 2002 | Director's particulars changed |
20 September 2002 | Director's particulars changed |
13 September 2002 | Particulars of mortgage/charge |
13 September 2002 | Particulars of mortgage/charge |
12 September 2002 | Particulars of mortgage/charge |
12 September 2002 | Particulars of mortgage/charge |
2 July 2002 | Full accounts made up to 31 August 2001 |
2 July 2002 | Full accounts made up to 31 August 2001 |
14 December 2001 | Return made up to 25/11/01; full list of members |
14 December 2001 | Return made up to 25/11/01; full list of members |
16 July 2001 | New director appointed |
16 July 2001 | New director appointed |
4 July 2001 | Full accounts made up to 31 August 2000 |
4 July 2001 | Full accounts made up to 31 August 2000 |
21 December 2000 | Return made up to 25/11/00; full list of members |
21 December 2000 | Return made up to 25/11/00; full list of members |
20 April 2000 | Particulars of mortgage/charge |
20 April 2000 | Particulars of mortgage/charge |
9 February 2000 | New secretary appointed |
9 February 2000 | New director appointed |
9 February 2000 | New secretary appointed |
9 February 2000 | Secretary resigned |
9 February 2000 | Director resigned |
9 February 2000 | Director resigned |
9 February 2000 | Accounting reference date shortened from 30/11/00 to 31/08/00 |
9 February 2000 | Accounting reference date shortened from 30/11/00 to 31/08/00 |
9 February 2000 | Secretary resigned |
9 February 2000 | New director appointed |
3 December 1999 | New secretary appointed |
3 December 1999 | New secretary appointed |
3 December 1999 | Secretary resigned;director resigned |
3 December 1999 | Registered office changed on 03/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF |
3 December 1999 | New director appointed |
3 December 1999 | New director appointed |
3 December 1999 | Director resigned |
3 December 1999 | Director resigned |
3 December 1999 | Registered office changed on 03/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF |
3 December 1999 | Secretary resigned;director resigned |
25 November 1999 | Incorporation |
25 November 1999 | Incorporation |