Total Documents | 132 |
---|
Total Pages | 585 |
---|
22 December 2022 | Micro company accounts made up to 30 June 2022 |
---|---|
16 December 2022 | Confirmation statement made on 3 December 2022 with no updates |
27 March 2022 | Micro company accounts made up to 30 June 2021 |
24 February 2022 | Registered office address changed from Unit 22 Watford Metro Centre Tolpits Lane Watford WD18 9UN to Unit 31 Metro Center Dwight Road Watford WD18 9SB on 24 February 2022 |
4 December 2021 | Termination of appointment of Garry David Hill as a director on 30 November 2021 |
4 December 2021 | Termination of appointment of Garry David Hill as a secretary on 30 November 2021 |
3 December 2021 | Confirmation statement made on 3 December 2021 with updates |
16 July 2021 | Appointment of Mr Scott Simon Harvey as a director on 13 July 2021 |
16 July 2021 | Appointment of Ms Roopal Karia as a director on 13 July 2021 |
15 July 2021 | Appointment of Mr John Samuel Upton as a director on 13 July 2021 |
14 July 2021 | Appointment of Mr Mark Richard Jordan as a director on 13 July 2021 |
14 July 2021 | Confirmation statement made on 23 June 2021 with no updates |
13 July 2021 | Termination of appointment of Linda Teresa Thompson as a director on 12 July 2021 |
7 January 2021 | Micro company accounts made up to 30 June 2019 |
7 January 2021 | Micro company accounts made up to 30 June 2020 |
24 November 2020 | Compulsory strike-off action has been discontinued |
23 November 2020 | Confirmation statement made on 23 June 2020 with no updates |
27 October 2020 | First Gazette notice for compulsory strike-off |
11 September 2019 | Confirmation statement made on 23 June 2019 with no updates |
28 August 2018 | Amended total exemption full accounts made up to 30 June 2018 |
21 August 2018 | Confirmation statement made on 23 June 2018 with no updates |
6 July 2018 | Total exemption full accounts made up to 30 June 2018 |
3 July 2017 | Total exemption full accounts made up to 30 June 2017 |
3 July 2017 | Total exemption full accounts made up to 30 June 2017 |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates |
12 July 2016 | Total exemption full accounts made up to 30 June 2016 |
12 July 2016 | Total exemption full accounts made up to 30 June 2016 |
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
9 July 2015 | Total exemption full accounts made up to 30 June 2015 |
9 July 2015 | Total exemption full accounts made up to 30 June 2015 |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mrs Linda Teresa Thompson on 21 July 2014 |
29 June 2015 | Director's details changed for Mrs Linda Teresa Thompson on 21 July 2014 |
21 August 2014 | Amended total exemption full accounts made up to 30 June 2014 |
21 August 2014 | Amended total exemption full accounts made up to 30 June 2014 |
15 July 2014 | Total exemption full accounts made up to 30 June 2014 |
15 July 2014 | Total exemption full accounts made up to 30 June 2014 |
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Mr Garry David Hill on 1 January 2014 |
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Secretary's details changed for Mr Garry David Hill on 1 January 2014 |
26 June 2014 | Secretary's details changed for Mr Garry David Hill on 1 January 2014 |
26 June 2014 | Director's details changed for Mr Garry David Hill on 1 January 2014 |
26 June 2014 | Secretary's details changed for Mr Garry David Hill on 1 January 2014 |
26 June 2014 | Director's details changed for Mr Garry David Hill on 1 January 2014 |
11 July 2013 | Total exemption full accounts made up to 30 June 2013 |
11 July 2013 | Total exemption full accounts made up to 30 June 2013 |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders |
10 July 2012 | Total exemption full accounts made up to 30 June 2012 |
10 July 2012 | Total exemption full accounts made up to 30 June 2012 |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders |
20 July 2011 | Total exemption full accounts made up to 30 June 2011 |
20 July 2011 | Total exemption full accounts made up to 30 June 2011 |
30 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders |
30 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders |
14 June 2011 | Appointment of Mrs Linda Teresa Thompson as a director |
14 June 2011 | Appointment of Mrs Linda Teresa Thompson as a director |
28 January 2011 | Termination of appointment of Dennis Miles as a director |
28 January 2011 | Termination of appointment of Dennis Miles as a director |
8 July 2010 | Total exemption full accounts made up to 30 June 2010 |
8 July 2010 | Total exemption full accounts made up to 30 June 2010 |
23 June 2010 | Director's details changed for Mr Garry David Hill on 23 June 2010 |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders |
23 June 2010 | Director's details changed for Mr Garry David Hill on 23 June 2010 |
6 May 2010 | Termination of appointment of Derek Hill as a director |
6 May 2010 | Termination of appointment of Derek Hill as a director |
7 July 2009 | Total exemption full accounts made up to 30 June 2009 |
7 July 2009 | Total exemption full accounts made up to 30 June 2009 |
6 July 2009 | Return made up to 23/06/09; full list of members |
6 July 2009 | Return made up to 23/06/09; full list of members |
9 July 2008 | Director and secretary's change of particulars / garry hill / 30/06/2008 |
9 July 2008 | Return made up to 23/06/08; full list of members |
9 July 2008 | Return made up to 23/06/08; full list of members |
9 July 2008 | Director and secretary's change of particulars / garry hill / 30/06/2008 |
3 July 2008 | Total exemption full accounts made up to 30 June 2008 |
3 July 2008 | Total exemption full accounts made up to 30 June 2008 |
23 June 2008 | Director appointed dennis michael miles |
23 June 2008 | Director appointed dennis michael miles |
30 May 2008 | Director appointed derek garry hill |
30 May 2008 | Director appointed derek garry hill |
5 December 2007 | Director resigned |
5 December 2007 | Director resigned |
12 July 2007 | Return made up to 19/06/07; change of members |
12 July 2007 | Return made up to 19/06/07; change of members |
11 July 2007 | Total exemption full accounts made up to 30 June 2007 |
11 July 2007 | Total exemption full accounts made up to 30 June 2007 |
16 May 2007 | Total exemption full accounts made up to 30 June 2006 |
16 May 2007 | Total exemption full accounts made up to 30 June 2006 |
23 June 2006 | Return made up to 19/06/06; change of members |
23 June 2006 | Return made up to 19/06/06; change of members |
5 December 2005 | Total exemption full accounts made up to 30 June 2005 |
5 December 2005 | Total exemption full accounts made up to 30 June 2005 |
23 November 2005 | Return made up to 19/06/05; full list of members
|
23 November 2005 | Return made up to 19/06/05; full list of members
|
3 November 2005 | Director resigned |
3 November 2005 | Secretary resigned |
3 November 2005 | Director resigned |
3 November 2005 | Registered office changed on 03/11/05 from: document house, 1 regal way, watford, hertfordshire WD24 4YL |
3 November 2005 | Secretary resigned |
3 November 2005 | Registered office changed on 03/11/05 from: document house, 1 regal way, watford, hertfordshire WD24 4YL |
24 October 2005 | New secretary appointed |
24 October 2005 | New secretary appointed |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 |
7 March 2005 | Director resigned |
7 March 2005 | Director resigned |
10 February 2005 | Director resigned |
10 February 2005 | Director resigned |
19 August 2004 | New director appointed |
19 August 2004 | New director appointed |
19 August 2004 | Return made up to 19/06/04; full list of members |
19 August 2004 | New director appointed |
19 August 2004 | Return made up to 19/06/04; full list of members |
19 August 2004 | New director appointed |
7 July 2003 | New director appointed |
7 July 2003 | New secretary appointed |
7 July 2003 | Secretary resigned |
7 July 2003 | Registered office changed on 07/07/03 from: 12-14 saint marys street, newport, shropshire TF10 7AB |
7 July 2003 | New secretary appointed |
7 July 2003 | Secretary resigned |
7 July 2003 | Secretary resigned |
7 July 2003 | New director appointed |
7 July 2003 | Registered office changed on 07/07/03 from: 12-14 saint marys street, newport, shropshire TF10 7AB |
7 July 2003 | Secretary resigned |
19 June 2003 | Incorporation |
19 June 2003 | Incorporation |