Total Documents | 172 |
---|
Total Pages | 848 |
---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 |
---|---|
18 January 2023 | Confirmation statement made on 9 December 2022 with no updates |
7 December 2022 | Appointment of Simon Whitton as a director on 1 December 2022 |
28 October 2022 | Registration of charge 046116690005, created on 27 October 2022 |
3 September 2022 | Termination of appointment of James William Shepherd as a director on 3 September 2022 |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 |
17 February 2022 | Termination of appointment of Elizabeth Helen Sheldon as a secretary on 14 February 2022 |
17 February 2022 | Termination of appointment of Elizabeth Helen Sheldon as a director on 14 February 2022 |
21 December 2021 | Confirmation statement made on 9 December 2021 with no updates |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 |
30 April 2021 | Termination of appointment of Andrew Mcleod Archibald as a director on 30 April 2021 |
14 December 2020 | Confirmation statement made on 9 December 2020 with no updates |
20 July 2020 | Registration of charge 046116690004, created on 17 July 2020 |
5 June 2020 | Total exemption full accounts made up to 30 June 2019 |
30 April 2020 | Appointment of Mr James William Shepherd as a director on 30 April 2020 |
18 December 2019 | Confirmation statement made on 9 December 2019 with updates |
16 October 2019 | Registered office address changed from The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to 36 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW on 16 October 2019 |
2 August 2019 | Change of accounting reference date |
25 June 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
12 June 2019 | Resolutions
|
4 June 2019 | Satisfaction of charge 2 in full |
4 June 2019 | Satisfaction of charge 1 in full |
4 June 2019 | Current accounting period extended from 31 December 2019 to 30 June 2020 |
30 May 2019 | Termination of appointment of Ashley Douglas Lane as a director on 13 May 2019 |
30 May 2019 | Notification of Ccl Evidence Talks Limited as a person with significant control on 24 May 2019 |
30 May 2019 | Appointment of Mr Noel Michael Mcmenamin as a director on 24 May 2019 |
30 May 2019 | Appointment of Mr Andrew Mcleod Archibald as a director on 24 May 2019 |
30 May 2019 | Cessation of Andrew David Sheldon as a person with significant control on 24 May 2019 |
30 May 2019 | Cessation of Elizabeth Helen Sheldon as a person with significant control on 24 May 2019 |
23 May 2019 | Satisfaction of charge 046116690003 in full |
13 December 2018 | Confirmation statement made on 9 December 2018 with updates |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 |
26 June 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
22 December 2017 | Confirmation statement made on 9 December 2017 with updates |
12 December 2017 | Director's details changed for Mr Andrew David Sheldon on 1 November 2017 |
12 December 2017 | Secretary's details changed for Mrs Elizabeth Helen Sheldon on 1 November 2017 |
12 December 2017 | Appointment of Ashley Douglas Lane as a director on 1 November 2017 |
12 December 2017 | Change of details for Mr Andrew David Sheldon as a person with significant control on 1 November 2017 |
12 December 2017 | Change of details for Mrs Elizabeth Helen Sheldon as a person with significant control on 1 November 2017 |
12 December 2017 | Secretary's details changed for Mrs Elizabeth Helen Sheldon on 1 November 2017 |
12 December 2017 | Change of details for Mr Andrew David Sheldon as a person with significant control on 1 November 2017 |
12 December 2017 | Director's details changed for Mrs Elizabeth Helen Sheldon on 1 November 2017 |
12 December 2017 | Director's details changed for Mr Andrew David Sheldon on 1 November 2017 |
12 December 2017 | Director's details changed for Mrs Elizabeth Helen Sheldon on 1 November 2017 |
12 December 2017 | Appointment of Ashley Douglas Lane as a director on 1 November 2017 |
12 December 2017 | Change of details for Mrs Elizabeth Helen Sheldon as a person with significant control on 1 November 2017 |
11 December 2017 | Director's details changed for Mrs Elizabeth Helen Sheldon on 1 November 2017 |
11 December 2017 | Director's details changed for Mrs Elizabeth Helen Sheldon on 1 November 2017 |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
23 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
21 December 2015 | Director's details changed for Mr Andrew David Sheldon on 2 January 2015 |
21 December 2015 | Director's details changed for Mrs Elizabeth Helen Sheldon on 2 January 2015 |
21 December 2015 | Director's details changed for Mrs Elizabeth Helen Sheldon on 2 January 2015 |
21 December 2015 | Director's details changed for Mr Andrew David Sheldon on 2 January 2015 |
28 November 2015 | Total exemption small company accounts made up to 31 December 2014 |
28 November 2015 | Total exemption small company accounts made up to 31 December 2014 |
24 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 |
24 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 |
24 March 2015 | Registration of charge 046116690003, created on 21 March 2015 |
24 March 2015 | Registration of charge 046116690003, created on 21 March 2015 |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
13 February 2013 | Sub-division of shares on 1 February 2013 |
13 February 2013 | Sub-division of shares on 1 February 2013 |
13 February 2013 | Resolutions
|
13 February 2013 | Sub-division of shares on 1 February 2013 |
13 February 2013 | Resolutions
|
8 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders |
8 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders |
8 January 2013 | Annual return made up to 9 December 2012 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 August 2012 | Registered office address changed from C/O S G Beale & Co 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 10 August 2012 |
10 August 2012 | Registered office address changed from C/O S G Beale & Co 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 10 August 2012 |
6 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders |
6 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders |
6 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
15 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders |
15 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders |
15 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
22 June 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
22 June 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 |
22 June 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 |
9 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders |
9 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders |
9 February 2010 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 9 February 2010 |
9 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders |
9 February 2010 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 9 February 2010 |
9 February 2010 | Director's details changed for Elizabeth Helen Sheldon on 14 December 2009 |
9 February 2010 | Director's details changed for Elizabeth Helen Sheldon on 14 December 2009 |
9 February 2010 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 9 February 2010 |
8 January 2010 | Particulars of a mortgage or charge / charge no: 2 |
8 January 2010 | Particulars of a mortgage or charge / charge no: 2 |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
16 September 2009 | Particulars of a mortgage or charge / charge no: 1 |
16 September 2009 | Particulars of a mortgage or charge / charge no: 1 |
9 December 2008 | Return made up to 09/12/08; full list of members |
9 December 2008 | Return made up to 09/12/08; full list of members |
8 December 2008 | Director and secretary's change of particulars / elizabeth sheldon / 02/12/2008 |
8 December 2008 | Director and secretary's change of particulars / elizabeth sheldon / 02/12/2008 |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 |
7 January 2008 | Return made up to 09/12/07; full list of members |
7 January 2008 | Return made up to 09/12/07; full list of members |
19 December 2007 | Nc inc already adjusted 08/03/07 |
19 December 2007 | Nc inc already adjusted 08/03/07 |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 |
14 December 2006 | Secretary's particulars changed;director's particulars changed |
14 December 2006 | Secretary's particulars changed;director's particulars changed |
14 December 2006 | Return made up to 09/12/06; full list of members |
14 December 2006 | Return made up to 09/12/06; full list of members |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 |
11 September 2006 | Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL |
11 September 2006 | Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL |
23 March 2006 | Total exemption small company accounts made up to 31 December 2004 |
23 March 2006 | Total exemption small company accounts made up to 31 December 2004 |
2 February 2006 | Return made up to 09/12/05; full list of members |
2 February 2006 | Return made up to 09/12/05; full list of members |
11 January 2006 | Registered office changed on 11/01/06 from: broadway chambers 20 hammersmith broadway london W6 7BB |
11 January 2006 | Registered office changed on 11/01/06 from: broadway chambers 20 hammersmith broadway london W6 7BB |
20 December 2004 | Return made up to 09/12/04; full list of members
|
20 December 2004 | Return made up to 09/12/04; full list of members
|
8 October 2004 | Total exemption full accounts made up to 31 December 2003 |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 |
15 April 2004 | Return made up to 09/12/03; full list of members
|
15 April 2004 | Return made up to 09/12/03; full list of members
|
22 March 2004 | Secretary's particulars changed |
22 March 2004 | Director's particulars changed |
22 March 2004 | Secretary's particulars changed |
22 March 2004 | Director's particulars changed |
23 February 2004 | Secretary's particulars changed;director's particulars changed |
23 February 2004 | Director's particulars changed |
23 February 2004 | Secretary's particulars changed;director's particulars changed |
23 February 2004 | Director's particulars changed |
18 February 2003 | Director resigned |
18 February 2003 | New director appointed |
18 February 2003 | New director appointed |
18 February 2003 | Director resigned |
13 February 2003 | Secretary resigned |
13 February 2003 | Registered office changed on 13/02/03 from: 14 fernbank close walderslade chatham kent ME5 9NH |
13 February 2003 | New secretary appointed;new director appointed |
13 February 2003 | Secretary resigned |
13 February 2003 | Registered office changed on 13/02/03 from: 14 fernbank close walderslade chatham kent ME5 9NH |
13 February 2003 | New secretary appointed;new director appointed |
9 December 2002 | Incorporation |
9 December 2002 | Incorporation |