Total Documents | 216 |
---|
Total Pages | 852 |
---|
29 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
8 April 2023 | Confirmation statement made on 8 April 2023 with updates |
2 January 2023 | Director's details changed for Mr Richard Thomas Bland Royden on 31 December 2022 |
27 December 2022 | Micro company accounts made up to 31 March 2022 |
15 December 2022 | Confirmation statement made on 14 December 2022 with updates |
6 February 2022 | Confirmation statement made on 31 January 2022 with no updates |
30 December 2021 | Micro company accounts made up to 31 March 2021 |
21 March 2021 | Confirmation statement made on 31 January 2021 with no updates |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 |
2 February 2020 | Confirmation statement made on 31 January 2020 with no updates |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 |
14 February 2019 | Confirmation statement made on 31 January 2019 with updates |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 |
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
11 February 2016 | Register inspection address has been changed from C/O Royden 32 E Rankin Ct Landridge Road London SW6 4JH United Kingdom to Flat 2 8 Nevern Square London SW5 9NW |
11 February 2016 | Register inspection address has been changed from C/O Royden 32 E Rankin Ct Landridge Road London SW6 4JH United Kingdom to Flat 2 8 Nevern Square London SW5 9NW |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 February 2016 | Termination of appointment of Lucinda Catherine Quenelda Royden as a director on 1 September 2015 |
10 February 2016 | Termination of appointment of Lucinda Catherine Quenelda Royden as a director on 1 September 2015 |
10 February 2016 | Registered office address changed from 32 Ethel Rankin Court Landridge Road Fulham London SW6 4JH to Flat 2 8 Nevern Square London SW5 9NW on 10 February 2016 |
10 February 2016 | Registered office address changed from 32 Ethel Rankin Court Landridge Road Fulham London SW6 4JH to Flat 2 8 Nevern Square London SW5 9NW on 10 February 2016 |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
2 February 2014 | Director's details changed for Mr Richard Thomas Bland Royden on 15 January 2014 |
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Director's details changed for Mr Richard Thomas Bland Royden on 15 January 2014 |
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders |
6 January 2011 | Appointment of Miss Lucinda Catherine Quenelda Royden as a director |
6 January 2011 | Appointment of Miss Lucinda Catherine Quenelda Royden as a director |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
4 August 2010 | Annual return made up to 31 January 2010 with a full list of shareholders |
4 August 2010 | Annual return made up to 31 January 2010 with a full list of shareholders |
14 February 2010 | Director's details changed for Mrs Sarah Elizabeth Bone on 1 December 2009 |
14 February 2010 | Register inspection address has been changed |
14 February 2010 | Director's details changed for Mrs Sarah Elizabeth Bone on 1 December 2009 |
14 February 2010 | Director's details changed for Mr Richard Thomas Bland Royden on 1 December 2009 |
14 February 2010 | Director's details changed for Maureen Prentice on 1 December 2009 |
14 February 2010 | Register inspection address has been changed |
14 February 2010 | Director's details changed for Mr Richard Thomas Bland Royden on 1 December 2009 |
14 February 2010 | Director's details changed for Mrs Sarah Elizabeth Bone on 1 December 2009 |
14 February 2010 | Director's details changed for Charlotte Alice Maude Royden on 1 December 2009 |
14 February 2010 | Director's details changed for Charlotte Alice Maude Royden on 1 December 2009 |
14 February 2010 | Director's details changed for Mr Richard Thomas Bland Royden on 1 December 2009 |
14 February 2010 | Director's details changed for Maureen Prentice on 1 December 2009 |
14 February 2010 | Director's details changed for Maureen Prentice on 1 December 2009 |
14 February 2010 | Director's details changed for Charlotte Alice Maude Royden on 1 December 2009 |
10 October 2009 | Accounts made up to 31 March 2009 |
10 October 2009 | Accounts made up to 31 March 2009 |
27 February 2009 | Director appointed mr richard thomas bland royden |
27 February 2009 | Director appointed mr richard thomas bland royden |
4 February 2009 | Return made up to 31/01/09; full list of members |
4 February 2009 | Return made up to 31/01/09; full list of members |
3 February 2009 | Secretary's change of particulars / john royden / 02/02/2009 |
3 February 2009 | Director's change of particulars / maureen prentice / 02/02/2009 |
3 February 2009 | Location of register of members |
3 February 2009 | Location of debenture register |
3 February 2009 | Director's change of particulars / charlotte royden / 02/02/2009 |
3 February 2009 | Location of register of members |
3 February 2009 | Registered office changed on 03/02/2009 from, 32 ethel rankin court, landridge road, london, SW6 4JH |
3 February 2009 | Registered office changed on 03/02/2009 from, 32 ethel rankin court, landridge road, london, SW6 4JH |
3 February 2009 | Secretary's change of particulars / john royden / 02/02/2009 |
3 February 2009 | Location of debenture register |
3 February 2009 | Director's change of particulars / maureen prentice / 02/02/2009 |
3 February 2009 | Director's change of particulars / charlotte royden / 02/02/2009 |
19 January 2009 | Director appointed mrs sarah elizabeth bone |
19 January 2009 | Director appointed mrs sarah elizabeth bone |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 |
19 December 2008 | Appointment terminated director john royden |
19 December 2008 | Appointment terminated director john royden |
1 October 2008 | Underage directorship ceased under companies act 2006 |
1 October 2008 | Underage directorship ceased under companies act 2006 |
9 September 2008 | Registered office changed on 09/09/2008 from, 4TH floor, 73 brook street, london, W1K 4HX, united kingdom |
9 September 2008 | Registered office changed on 09/09/2008 from, 4TH floor, 73 brook street, london, W1K 4HX, united kingdom |
30 June 2008 | Registered office changed on 30/06/2008 from, 11 farm close, london, SW6 1PS |
30 June 2008 | Registered office changed on 30/06/2008 from, 11 farm close, london, SW6 1PS |
1 February 2008 | Return made up to 31/01/08; full list of members |
1 February 2008 | Return made up to 31/01/08; full list of members |
8 November 2007 | Amended accounts made up to 31 March 2007 |
8 November 2007 | Amended accounts made up to 31 March 2007 |
6 September 2007 | Total exemption full accounts made up to 31 March 2007 |
6 September 2007 | Total exemption full accounts made up to 31 March 2007 |
29 June 2007 | New director appointed |
29 June 2007 | New director appointed |
27 February 2007 | Certificate of re-registration from Public Limited Company to Private |
27 February 2007 | Certificate of re-registration from Public Limited Company to Private |
26 February 2007 | Return made up to 31/01/07; full list of members |
26 February 2007 | Return made up to 31/01/07; full list of members |
8 January 2007 | Re-registration of Memorandum and Articles |
8 January 2007 | Application for reregistration from PLC to private |
8 January 2007 | Application for reregistration from PLC to private |
8 January 2007 | Re-registration of Memorandum and Articles |
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
12 October 2006 | Accounts made up to 31 March 2006 |
12 October 2006 | Accounts made up to 31 March 2006 |
4 April 2006 | Return made up to 31/01/06; full list of members |
4 April 2006 | Return made up to 31/01/06; full list of members |
24 August 2005 | Accounts made up to 31 January 2005 |
24 August 2005 | Accounts made up to 31 January 2005 |
16 May 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 |
16 May 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 |
22 February 2005 | Return made up to 31/01/05; full list of members |
22 February 2005 | Return made up to 31/01/05; full list of members |
31 August 2004 | Accounts made up to 31 January 2004 |
31 August 2004 | Accounts made up to 31 January 2004 |
2 August 2004 | Director resigned |
2 August 2004 | Director resigned |
9 June 2004 | New director appointed |
9 June 2004 | New director appointed |
9 June 2004 | New director appointed |
9 June 2004 | New director appointed |
14 April 2004 | Return made up to 31/01/04; full list of members
|
14 April 2004 | Return made up to 31/01/04; full list of members
|
28 July 2003 | Accounts made up to 31 January 2003 |
28 July 2003 | Accounts made up to 31 January 2003 |
8 March 2003 | Registered office changed on 08/03/03 from: 16-18 empress place, london, SW6 1TT |
8 March 2003 | Registered office changed on 08/03/03 from: 16-18 empress place, london, SW6 1TT |
31 January 2003 | Return made up to 31/01/03; full list of members
|
31 January 2003 | Return made up to 31/01/03; full list of members
|
22 July 2002 | Accounts made up to 31 January 2002 |
22 July 2002 | Accounts made up to 31 January 2002 |
12 February 2002 | Return made up to 31/01/02; full list of members |
12 February 2002 | Return made up to 31/01/02; full list of members |
29 August 2001 | New secretary appointed |
29 August 2001 | New secretary appointed |
17 August 2001 | Accounts made up to 31 January 2001 |
17 August 2001 | Accounts made up to 31 January 2001 |
12 March 2001 | Return made up to 31/01/01; full list of members
|
12 March 2001 | Return made up to 31/01/01; full list of members
|
30 January 2001 | New director appointed |
30 January 2001 | New director appointed |
18 January 2001 | Secretary resigned |
18 January 2001 | Secretary resigned |
17 October 2000 | Prospectus |
17 October 2000 | Prospectus |
10 October 2000 | Ad 28/06/00--------- £ si [email protected]=6500 £ ic 30541/37041 |
10 October 2000 | Ad 28/06/00--------- £ si [email protected]=6500 £ ic 30541/37041 |
21 June 2000 | Ad 15/06/00--------- £ si [email protected]=667 £ ic 29874/30541 |
21 June 2000 | Ad 15/06/00--------- £ si [email protected]=667 £ ic 29874/30541 |
19 June 2000 | Statement of affairs |
19 June 2000 | Ad 01/03/00-04/04/00 £ si [email protected]=27573 £ ic 2301/29874 |
19 June 2000 | Statement of affairs |
19 June 2000 | Ad 01/03/00-04/04/00 £ si [email protected]=27573 £ ic 2301/29874 |
14 June 2000 | Certificate of re-registration from Private to Public Limited Company |
14 June 2000 | Declaration on reregistration from private to PLC |
14 June 2000 | Application for reregistration from private to PLC |
14 June 2000 | Declaration on reregistration from private to PLC |
14 June 2000 | Re-registration of Memorandum and Articles |
14 June 2000 | Balance Sheet |
14 June 2000 | Auditor's report |
14 June 2000 | Auditor's statement |
14 June 2000 | Application for reregistration from private to PLC |
14 June 2000 | Certificate of re-registration from Private to Public Limited Company |
14 June 2000 | Re-registration of Memorandum and Articles |
14 June 2000 | Resolutions
|
14 June 2000 | Auditor's statement |
14 June 2000 | Balance Sheet |
14 June 2000 | Resolutions
|
14 June 2000 | Auditor's report |
12 May 2000 | Resolutions
|
12 May 2000 | Ad 08/05/00--------- £ si [email protected]=2300 £ ic 1/2301 |
12 May 2000 | £ nc 100000/2250000 05/05/00 |
12 May 2000 | Resolutions
|
12 May 2000 | £ nc 100000/2250000 05/05/00 |
12 May 2000 | Ad 08/05/00--------- £ si [email protected]=2300 £ ic 1/2301 |
11 May 2000 | Resolutions
|
11 May 2000 | £ nc 50000/100000 03/05/00 |
11 May 2000 | Secretary resigned |
11 May 2000 | Secretary resigned |
11 May 2000 | New director appointed |
11 May 2000 | New director appointed |
11 May 2000 | £ nc 50000/100000 03/05/00 |
11 May 2000 | New secretary appointed |
11 May 2000 | Resolutions
|
11 May 2000 | New secretary appointed |
7 March 2000 | Resolutions
|
7 March 2000 | £ nc 1000/50000 24/02/00 |
7 March 2000 | £ nc 1000/50000 24/02/00 |
7 March 2000 | Resolutions
|
25 February 2000 | Secretary resigned |
25 February 2000 | New secretary appointed |
25 February 2000 | Director resigned |
25 February 2000 | New secretary appointed |
25 February 2000 | Director resigned |
25 February 2000 | Secretary resigned |
6 February 2000 | Resolutions
|
6 February 2000 | Resolutions
|
31 January 2000 | Incorporation |
31 January 2000 | Secretary resigned |
31 January 2000 | Secretary resigned |
31 January 2000 | Incorporation |