Total Documents | 130 |
---|
Total Pages | 714 |
---|
9 October 2023 | Total exemption full accounts made up to 30 June 2023 |
---|---|
10 July 2023 | Registered office address changed from 2 Oakleigh Mews Oakleigh Road North London N20 9HQ England to 31 Station Road New Milton BH25 6HR on 10 July 2023 |
12 May 2023 | Confirmation statement made on 11 May 2023 with no updates |
20 September 2022 | Total exemption full accounts made up to 30 June 2022 |
11 May 2022 | Confirmation statement made on 11 May 2022 with updates |
2 February 2022 | Termination of appointment of Lawrence Bader as a director on 30 January 2021 |
14 September 2021 | Total exemption full accounts made up to 30 June 2021 |
13 September 2021 | Appointment of Mrs Ruth Gaskin as a director on 8 September 2021 |
9 June 2021 | Confirmation statement made on 12 May 2021 with updates |
25 September 2020 | Termination of appointment of Tafel Kane as a director on 21 September 2020 |
22 September 2020 | Total exemption full accounts made up to 30 June 2020 |
11 September 2020 | Registered office address changed from Unit 2 Oakleigh Mews Unit 2, Oakleigh Mews Oakleigh Road North London N20 9HQ to 2 Oakleigh Mews Oakleigh Road North London N20 9HQ on 11 September 2020 |
13 May 2020 | Confirmation statement made on 12 May 2020 with no updates |
25 August 2019 | Appointment of Mr Huseyin Mehmet as a director on 15 August 2019 |
22 August 2019 | Total exemption full accounts made up to 30 June 2019 |
17 May 2019 | Confirmation statement made on 12 May 2019 with no updates |
12 September 2018 | Total exemption full accounts made up to 30 June 2018 |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates |
10 October 2017 | Total exemption full accounts made up to 30 June 2017 |
10 October 2017 | Total exemption full accounts made up to 30 June 2017 |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates |
19 September 2016 | Total exemption full accounts made up to 30 June 2016 |
19 September 2016 | Total exemption full accounts made up to 30 June 2016 |
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
3 October 2015 | Total exemption full accounts made up to 30 June 2015 |
3 October 2015 | Total exemption full accounts made up to 30 June 2015 |
28 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
17 September 2014 | Termination of appointment of Elizabeth Mary Hicks as a director on 4 September 2014 |
17 September 2014 | Termination of appointment of Elizabeth Mary Hicks as a director on 4 September 2014 |
17 September 2014 | Termination of appointment of Elizabeth Mary Hicks as a director on 4 September 2014 |
16 September 2014 | Total exemption full accounts made up to 30 June 2014 |
16 September 2014 | Total exemption full accounts made up to 30 June 2014 |
3 August 2014 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to Unit 2 Oakleigh Mews Unit 2, Oakleigh Mews Oakleigh Road North London N20 9HQ on 3 August 2014 |
3 August 2014 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to Unit 2 Oakleigh Mews Unit 2, Oakleigh Mews Oakleigh Road North London N20 9HQ on 3 August 2014 |
3 August 2014 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to Unit 2 Oakleigh Mews Unit 2, Oakleigh Mews Oakleigh Road North London N20 9HQ on 3 August 2014 |
11 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Tapel Kane on 12 May 2014 |
11 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Tapel Kane on 12 May 2014 |
17 September 2013 | Current accounting period extended from 24 June 2014 to 30 June 2014 |
17 September 2013 | Current accounting period extended from 24 June 2014 to 30 June 2014 |
16 September 2013 | Total exemption full accounts made up to 24 June 2013 |
16 September 2013 | Total exemption full accounts made up to 24 June 2013 |
1 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders |
1 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders |
15 November 2012 | Appointment of Tapel Kane as a director |
15 November 2012 | Appointment of Tapel Kane as a director |
15 November 2012 | Appointment of Janet Mary Atkinson as a secretary |
15 November 2012 | Appointment of Lawrence Bader as a director |
15 November 2012 | Termination of appointment of Stephen Ketteridge as a director |
15 November 2012 | Termination of appointment of Stephen Ketteridge as a secretary |
15 November 2012 | Appointment of Janet Mary Atkinson as a secretary |
15 November 2012 | Appointment of Lawrence Bader as a director |
15 November 2012 | Termination of appointment of Stephen Ketteridge as a secretary |
15 November 2012 | Termination of appointment of Stephen Ketteridge as a director |
14 September 2012 | Total exemption full accounts made up to 24 June 2012 |
14 September 2012 | Total exemption full accounts made up to 24 June 2012 |
23 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders |
23 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders |
7 October 2011 | Total exemption full accounts made up to 24 June 2011 |
7 October 2011 | Total exemption full accounts made up to 24 June 2011 |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders |
18 March 2011 | Total exemption full accounts made up to 24 June 2010 |
18 March 2011 | Total exemption full accounts made up to 24 June 2010 |
17 August 2010 | Termination of appointment of Lawrence Bader as a director |
17 August 2010 | Termination of appointment of Lawrence Bader as a director |
20 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders |
20 May 2010 | Director's details changed for Victoria Charles Elsey on 12 May 2010 |
20 May 2010 | Director's details changed for Victoria Charles Elsey on 12 May 2010 |
20 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders |
19 May 2010 | Director's details changed for Elizabeth Mary Hicks on 12 May 2010 |
19 May 2010 | Director's details changed for Lawrence Bader on 12 May 2010 |
19 May 2010 | Director's details changed for Elizabeth Mary Hicks on 12 May 2010 |
19 May 2010 | Director's details changed for Lawrence Bader on 12 May 2010 |
19 May 2010 | Director's details changed for Dr Stephen William Ketteridge on 12 May 2010 |
19 May 2010 | Director's details changed for Dr Stephen William Ketteridge on 12 May 2010 |
22 March 2010 | Total exemption full accounts made up to 24 June 2009 |
22 March 2010 | Total exemption full accounts made up to 24 June 2009 |
10 September 2009 | Director appointed elizabeth mary hicks |
10 September 2009 | Director appointed elizabeth mary hicks |
3 September 2009 | Director appointed victor charles elsey |
3 September 2009 | Director appointed victor charles elsey |
27 May 2009 | Return made up to 12/05/09; full list of members |
27 May 2009 | Return made up to 12/05/09; full list of members |
23 April 2009 | Total exemption full accounts made up to 24 June 2008 |
23 April 2009 | Total exemption full accounts made up to 24 June 2008 |
14 May 2008 | Return made up to 12/05/08; full list of members |
14 May 2008 | Return made up to 12/05/08; full list of members |
18 April 2008 | Total exemption full accounts made up to 24 June 2007 |
18 April 2008 | Total exemption full accounts made up to 24 June 2007 |
4 June 2007 | Return made up to 12/05/07; no change of members |
4 June 2007 | Return made up to 12/05/07; no change of members |
14 April 2007 | Total exemption full accounts made up to 24 June 2006 |
14 April 2007 | Total exemption full accounts made up to 24 June 2006 |
1 June 2006 | Return made up to 12/05/06; change of members |
1 June 2006 | Return made up to 12/05/06; change of members |
26 April 2006 | Total exemption full accounts made up to 24 June 2005 |
26 April 2006 | Total exemption full accounts made up to 24 June 2005 |
14 June 2005 | Return made up to 12/05/05; full list of members
|
14 June 2005 | Return made up to 12/05/05; full list of members
|
9 June 2005 | Ad 07/05/04-14/07/04 £ si 5@100=500 |
9 June 2005 | Ad 07/05/04-14/07/04 £ si 5@100=500 |
1 June 2005 | New secretary appointed |
1 June 2005 | New secretary appointed |
8 April 2005 | Director resigned |
8 April 2005 | Director resigned |
8 April 2005 | Secretary resigned |
8 April 2005 | New director appointed |
8 April 2005 | Director resigned |
8 April 2005 | Director resigned |
8 April 2005 | New director appointed |
8 April 2005 | New director appointed |
8 April 2005 | New director appointed |
8 April 2005 | Secretary resigned |
15 March 2005 | Total exemption full accounts made up to 24 June 2004 |
15 March 2005 | Total exemption full accounts made up to 24 June 2004 |
8 June 2004 | Return made up to 12/05/04; full list of members |
8 June 2004 | Return made up to 12/05/04; full list of members |
8 June 2004 | Ad 30/10/03-27/04/04 £ si 13@100 |
8 June 2004 | Ad 30/10/03-27/04/04 £ si 13@100 |
4 September 2003 | Accounting reference date extended from 31/05/04 to 24/06/04 |
4 September 2003 | Accounting reference date extended from 31/05/04 to 24/06/04 |
20 May 2003 | Secretary resigned |
20 May 2003 | Secretary resigned |
12 May 2003 | Incorporation |
12 May 2003 | Incorporation |