Total Documents | 136 |
---|
Total Pages | 770 |
---|
5 September 2023 | Registered office address changed from Fitch Taylor Johnson 8-10 Hill Street London W1J 5NG England to Adams Corner Oakfield Road Aylesbury HP20 1LL on 5 September 2023 |
---|---|
30 August 2023 | Compulsory strike-off action has been discontinued |
29 August 2023 | Micro company accounts made up to 30 June 2022 |
29 August 2023 | First Gazette notice for compulsory strike-off |
5 July 2023 | Registered office address changed from Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England to Fitch Taylor Johnson 8-10 Hill Street London W1J 5NG on 5 July 2023 |
14 March 2023 | Confirmation statement made on 2 March 2023 with no updates |
15 August 2022 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022 |
2 August 2022 | Appointment of Mr James Simon Robert Wilkins as a director on 18 July 2022 |
2 August 2022 | Termination of appointment of Sylvia May Coleman as a director on 18 July 2022 |
18 March 2022 | Micro company accounts made up to 30 June 2021 |
9 March 2022 | Confirmation statement made on 2 March 2022 with no updates |
22 March 2021 | Confirmation statement made on 2 March 2021 with no updates |
15 December 2020 | Micro company accounts made up to 30 June 2020 |
30 March 2020 | Micro company accounts made up to 30 June 2019 |
4 March 2020 | Confirmation statement made on 2 March 2020 with no updates |
28 March 2019 | Micro company accounts made up to 30 June 2018 |
25 March 2019 | Confirmation statement made on 2 March 2019 with no updates |
28 March 2018 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 28 March 2018 |
21 March 2018 | Registered office address changed from Lachman Livingstone, 136 Pinner Road Northwood Middx HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 |
14 March 2018 | Confirmation statement made on 2 March 2018 with updates |
20 December 2017 | Micro company accounts made up to 30 June 2017 |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 |
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 |
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 |
1 October 2014 | Termination of appointment of Patricia Anne Hone as a secretary on 1 September 2014 |
1 October 2014 | Termination of appointment of Patricia Anne Hone as a secretary on 1 September 2014 |
1 October 2014 | Termination of appointment of Patricia Anne Hone as a secretary on 1 September 2014 |
1 October 2014 | Termination of appointment of Patricia Anne Hone as a director on 1 September 2014 |
1 October 2014 | Termination of appointment of Patricia Anne Hone as a director on 1 September 2014 |
1 October 2014 | Termination of appointment of Patricia Anne Hone as a director on 1 September 2014 |
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 February 2014 | Total exemption full accounts made up to 30 June 2013 |
18 February 2014 | Total exemption full accounts made up to 30 June 2013 |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
27 September 2012 | Total exemption full accounts made up to 30 June 2012 |
27 September 2012 | Total exemption full accounts made up to 30 June 2012 |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
16 September 2011 | Total exemption full accounts made up to 30 June 2011 |
16 September 2011 | Total exemption full accounts made up to 30 June 2011 |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders |
2 December 2010 | Accounts made up to 30 June 2010 |
2 December 2010 | Accounts made up to 30 June 2010 |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
9 March 2010 | Director's details changed for Sylvia May Coleman on 9 March 2010 |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
9 March 2010 | Director's details changed for Patricia Anne Hone on 9 March 2010 |
9 March 2010 | Director's details changed for Sylvia May Coleman on 9 March 2010 |
9 March 2010 | Director's details changed for Maana Ruia on 9 March 2010 |
9 March 2010 | Director's details changed for Patricia Anne Hone on 9 March 2010 |
9 March 2010 | Director's details changed for Maana Ruia on 9 March 2010 |
9 March 2010 | Director's details changed for Patricia Anne Hone on 9 March 2010 |
9 March 2010 | Director's details changed for Maana Ruia on 9 March 2010 |
9 March 2010 | Director's details changed for Sylvia May Coleman on 9 March 2010 |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders |
4 February 2010 | Total exemption full accounts made up to 30 June 2009 |
4 February 2010 | Total exemption full accounts made up to 30 June 2009 |
10 March 2009 | Return made up to 02/03/09; full list of members |
10 March 2009 | Return made up to 02/03/09; full list of members |
5 November 2008 | Total exemption full accounts made up to 30 June 2008 |
5 November 2008 | Total exemption full accounts made up to 30 June 2008 |
10 March 2008 | Return made up to 02/03/08; full list of members |
10 March 2008 | Return made up to 02/03/08; full list of members |
24 September 2007 | Total exemption full accounts made up to 30 June 2007 |
24 September 2007 | Total exemption full accounts made up to 30 June 2007 |
6 September 2007 | Ad 13/08/07--------- £ si 78@1=78 £ ic 922/1000 |
6 September 2007 | Ad 13/08/07--------- £ si 78@1=78 £ ic 922/1000 |
16 April 2007 | Return made up to 02/03/07; full list of members |
16 April 2007 | Return made up to 02/03/07; full list of members |
31 October 2006 | Total exemption full accounts made up to 30 June 2006 |
31 October 2006 | Total exemption full accounts made up to 30 June 2006 |
25 April 2006 | Return made up to 02/03/06; full list of members |
25 April 2006 | Return made up to 02/03/06; full list of members |
12 October 2005 | Total exemption full accounts made up to 30 June 2005 |
12 October 2005 | Total exemption full accounts made up to 30 June 2005 |
28 April 2005 | Secretary resigned |
28 April 2005 | Secretary resigned |
14 April 2005 | Return made up to 02/03/05; full list of members |
14 April 2005 | Return made up to 02/03/05; full list of members |
12 November 2004 | Total exemption full accounts made up to 30 June 2004 |
12 November 2004 | Total exemption full accounts made up to 30 June 2004 |
24 March 2004 | Registered office changed on 24/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU |
24 March 2004 | Return made up to 02/03/04; full list of members |
24 March 2004 | Return made up to 02/03/04; full list of members |
24 March 2004 | Registered office changed on 24/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU |
22 January 2004 | New director appointed |
22 January 2004 | New director appointed |
11 November 2003 | Total exemption full accounts made up to 30 June 2003 |
11 November 2003 | Total exemption full accounts made up to 30 June 2003 |
4 April 2003 | Return made up to 02/03/03; full list of members |
4 April 2003 | Return made up to 02/03/03; full list of members |
9 December 2002 | Total exemption full accounts made up to 30 June 2002 |
9 December 2002 | Total exemption full accounts made up to 30 June 2002 |
29 March 2002 | Return made up to 02/03/02; full list of members
|
29 March 2002 | Return made up to 02/03/02; full list of members
|
22 February 2002 | New secretary appointed |
22 February 2002 | New director appointed |
22 February 2002 | New secretary appointed |
22 February 2002 | New director appointed |
6 February 2002 | Registered office changed on 06/02/02 from: 39 draycott place london SW3 2SH |
6 February 2002 | Total exemption full accounts made up to 30 June 2001 |
6 February 2002 | Total exemption full accounts made up to 30 June 2001 |
6 February 2002 | Registered office changed on 06/02/02 from: 39 draycott place london SW3 2SH |
20 December 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 |
20 December 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 |
1 June 2001 | Ad 05/05/00--------- £ si 920@1 |
1 June 2001 | Return made up to 02/03/01; full list of members
|
1 June 2001 | Return made up to 02/03/01; full list of members
|
1 June 2001 | Ad 05/05/00--------- £ si 920@1 |
9 March 2000 | New director appointed |
9 March 2000 | Director resigned |
9 March 2000 | New secretary appointed |
9 March 2000 | Secretary resigned |
9 March 2000 | Secretary resigned |
9 March 2000 | Director resigned |
9 March 2000 | New secretary appointed |
9 March 2000 | New director appointed |
2 March 2000 | Incorporation |
2 March 2000 | Incorporation |