Total Documents | 116 |
---|
Total Pages | 553 |
---|
10 November 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
17 October 2023 | Confirmation statement made on 15 October 2023 with no updates |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 |
20 October 2022 | Confirmation statement made on 15 October 2022 with no updates |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 |
18 October 2021 | Confirmation statement made on 15 October 2021 with no updates |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 |
21 October 2020 | Confirmation statement made on 15 October 2020 with no updates |
8 September 2020 | Director's details changed for Mr Thomas Michael Booth on 14 August 2020 |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 |
28 October 2019 | Confirmation statement made on 15 October 2019 with no updates |
9 April 2019 | Cessation of Ian Michael Bolt as a person with significant control on 4 March 2019 |
9 April 2019 | Notification of Almads Holdings Ltd as a person with significant control on 4 March 2019 |
8 April 2019 | Termination of appointment of Ian Michael Bolt as a director on 4 March 2019 |
24 October 2018 | Confirmation statement made on 15 October 2018 with no updates |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 |
29 March 2018 | Termination of appointment of Ian Michael Bolt as a secretary on 29 March 2018 |
29 March 2018 | Appointment of Mr Giles Charman as a secretary on 29 March 2018 |
1 November 2017 | Confirmation statement made on 15 October 2017 with no updates |
1 November 2017 | Confirmation statement made on 15 October 2017 with no updates |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 |
23 November 2016 | Confirmation statement made on 15 October 2016 with updates |
23 November 2016 | Confirmation statement made on 15 October 2016 with updates |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
6 July 2016 | Appointment of Mr Thomas Booth as a director on 1 June 2016 |
6 July 2016 | Appointment of Mr Thomas Booth as a director on 1 June 2016 |
6 June 2016 | Termination of appointment of Graham John Cox as a director on 31 May 2016 |
6 June 2016 | Termination of appointment of Graham John Cox as a director on 31 May 2016 |
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
25 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
2 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders |
9 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders |
9 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
5 January 2011 | Registered office address changed from Unit 1a Woodside Trading Estate Thornwood Epping Essex CM16 6LJ United Kingdom on 5 January 2011 |
5 January 2011 | Registered office address changed from Unit 1a Woodside Trading Estate Thornwood Epping Essex CM16 6LJ United Kingdom on 5 January 2011 |
5 January 2011 | Registered office address changed from Unit 1a Woodside Trading Estate Thornwood Epping Essex CM16 6LJ United Kingdom on 5 January 2011 |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
19 January 2010 | Appointment of Mr Graham John Cox as a director |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
19 January 2010 | Appointment of Mr Graham John Cox as a director |
6 January 2010 | Appointment of Mr Giles Charman as a director |
6 January 2010 | Appointment of Mr Giles Charman as a director |
5 January 2010 | Termination of appointment of Sharon Brookes as a director |
5 January 2010 | Termination of appointment of Sharon Brookes as a director |
5 November 2009 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 5 November 2009 |
5 November 2009 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 5 November 2009 |
5 November 2009 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 5 November 2009 |
15 October 2009 | Director's details changed for Mrs Sharon Katherine Brookes on 15 October 2009 |
15 October 2009 | Director's details changed for Mr Ian Michael Bolt on 15 October 2009 |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders |
15 October 2009 | Director's details changed for Mrs Sharon Katherine Brookes on 15 October 2009 |
15 October 2009 | Director's details changed for Mr Ian Michael Bolt on 15 October 2009 |
30 September 2009 | Director and secretary's change of particulars / ian bolt / 04/09/2009 |
30 September 2009 | Director's change of particulars / sharon brookes / 04/09/2009 |
30 September 2009 | Return made up to 28/07/09; full list of members |
30 September 2009 | Director's change of particulars / sharon brookes / 04/09/2009 |
30 September 2009 | Return made up to 28/07/09; full list of members |
30 September 2009 | Director and secretary's change of particulars / ian bolt / 04/09/2009 |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
28 July 2008 | Return made up to 28/07/08; full list of members |
28 July 2008 | Return made up to 28/07/08; full list of members |
3 October 2007 | Resolutions
|
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 |
3 October 2007 | Resolutions
|
9 September 2007 | Return made up to 29/07/07; no change of members |
9 September 2007 | Return made up to 29/07/07; no change of members |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 |
16 August 2006 | Return made up to 29/07/06; full list of members |
16 August 2006 | Return made up to 29/07/06; full list of members |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 |
19 October 2005 | Return made up to 29/07/05; full list of members |
19 October 2005 | Return made up to 29/07/05; full list of members |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
1 September 2004 | Return made up to 29/07/04; full list of members |
1 September 2004 | Return made up to 29/07/04; full list of members |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 |
18 September 2003 | Return made up to 29/07/03; full list of members |
18 September 2003 | Return made up to 29/07/03; full list of members |
15 August 2003 | Registered office changed on 15/08/03 from: 13A cambridge park wanstead london E11 2PU |
15 August 2003 | Registered office changed on 15/08/03 from: 13A cambridge park wanstead london E11 2PU |
25 March 2003 | Ad 13/03/03--------- £ si 999@1=999 £ ic 1/1000 |
25 March 2003 | Ad 13/03/03--------- £ si 999@1=999 £ ic 1/1000 |
22 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 |
22 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 |
29 July 2002 | Incorporation |
29 July 2002 | Incorporation |
29 July 2002 | Secretary resigned |
29 July 2002 | Secretary resigned |