Total Documents | 150 |
---|
Total Pages | 777 |
---|
12 September 2023 | Confirmation statement made on 7 September 2023 with no updates |
---|---|
31 August 2023 | Micro company accounts made up to 24 June 2023 |
10 February 2023 | Director's details changed for Mr Samad Opeyemi Adeokun on 10 February 2023 |
24 October 2022 | Micro company accounts made up to 24 June 2022 |
7 September 2022 | Confirmation statement made on 7 September 2022 with no updates |
12 November 2021 | Micro company accounts made up to 24 June 2021 |
8 September 2021 | Confirmation statement made on 7 September 2021 with no updates |
26 November 2020 | Micro company accounts made up to 24 June 2020 |
23 November 2020 | Appointment of Ms Maria Carmen Arroyo Paton as a director on 20 November 2020 |
23 November 2020 | Termination of appointment of Marion Pemberton as a director on 17 November 2020 |
7 September 2020 | Confirmation statement made on 7 September 2020 with updates |
16 February 2020 | Micro company accounts made up to 24 June 2019 |
11 September 2019 | Confirmation statement made on 12 June 2019 with updates |
9 September 2019 | Confirmation statement made on 7 September 2019 with updates |
5 March 2019 | Micro company accounts made up to 24 June 2018 |
17 September 2018 | Confirmation statement made on 7 September 2018 with no updates |
29 December 2017 | Total exemption full accounts made up to 24 June 2017 |
29 December 2017 | Total exemption full accounts made up to 24 June 2017 |
13 September 2017 | Confirmation statement made on 7 September 2017 with updates |
13 September 2017 | Confirmation statement made on 7 September 2017 with updates |
22 December 2016 | Total exemption small company accounts made up to 24 June 2016 |
22 December 2016 | Total exemption small company accounts made up to 24 June 2016 |
7 October 2016 | Confirmation statement made on 7 September 2016 with updates |
7 October 2016 | Termination of appointment of Jamie Douglas Maskall as a director on 25 August 2016 |
7 October 2016 | Termination of appointment of Jamie Douglas Maskall as a director on 25 August 2016 |
7 October 2016 | Register inspection address has been changed from 13 Thornbury Lodge 2 Slades Hill Enfield Middlesex EN2 7DJ to 10 Thornbury Lodge Slades Hill Enfield EN2 7DJ |
7 October 2016 | Director's details changed for Mr Vincent Mark Dallimore on 25 August 2016 |
7 October 2016 | Director's details changed for Mr Vincent Mark Dallimore on 25 August 2016 |
7 October 2016 | Register inspection address has been changed from 13 Thornbury Lodge 2 Slades Hill Enfield Middlesex EN2 7DJ to 10 Thornbury Lodge Slades Hill Enfield EN2 7DJ |
7 October 2016 | Confirmation statement made on 7 September 2016 with updates |
3 February 2016 | Total exemption small company accounts made up to 24 June 2015 |
3 February 2016 | Total exemption small company accounts made up to 24 June 2015 |
7 December 2015 | Registered office address changed from 13 Thornbury Lodge 2 Slades Hill Enfield Middlesex EN2 7DJ to 10 Thornbury Lodge 2 Slades Hill Enfield Middlesex EN2 7DJ on 7 December 2015 |
7 December 2015 | Registered office address changed from 13 Thornbury Lodge 2 Slades Hill Enfield Middlesex EN2 7DJ to 10 Thornbury Lodge 2 Slades Hill Enfield Middlesex EN2 7DJ on 7 December 2015 |
4 December 2015 | Termination of appointment of Andrew Frederick Oughton as a secretary on 3 December 2015 |
4 December 2015 | Appointment of Mr Richard Edward Canham as a secretary on 3 December 2015 |
4 December 2015 | Termination of appointment of Andrew Frederick Oughton as a secretary on 3 December 2015 |
4 December 2015 | Appointment of Mr Richard Edward Canham as a secretary on 3 December 2015 |
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
11 December 2014 | Total exemption full accounts made up to 24 June 2014 |
11 December 2014 | Total exemption full accounts made up to 24 June 2014 |
25 November 2014 | Appointment of Mr Samad Opeyemi Adeokun as a director on 21 November 2014 |
25 November 2014 | Appointment of Mr Samad Opeyemi Adeokun as a director on 21 November 2014 |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
27 November 2013 | Total exemption full accounts made up to 24 June 2013 |
27 November 2013 | Total exemption full accounts made up to 24 June 2013 |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
19 September 2013 | Appointment of Mr Jamie Douglas Maskall as a director |
19 September 2013 | Appointment of Mr Jamie Douglas Maskall as a director |
29 November 2012 | Total exemption full accounts made up to 24 June 2012 |
29 November 2012 | Total exemption full accounts made up to 24 June 2012 |
1 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders |
1 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders |
1 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders |
7 December 2011 | Total exemption full accounts made up to 24 June 2011 |
7 December 2011 | Total exemption full accounts made up to 24 June 2011 |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders |
30 November 2010 | Total exemption small company accounts made up to 24 June 2010 |
30 November 2010 | Total exemption small company accounts made up to 24 June 2010 |
16 November 2010 | Appointment of Mrs Marion Pemberton as a director |
16 November 2010 | Appointment of Mrs Marion Pemberton as a director |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders |
7 September 2010 | Director's details changed for Ms Helen Benjamin on 26 October 2009 |
7 September 2010 | Director's details changed for Ms Helen Benjamin on 26 October 2009 |
20 November 2009 | Total exemption small company accounts made up to 24 June 2009 |
20 November 2009 | Total exemption small company accounts made up to 24 June 2009 |
30 October 2009 | Director's details changed for Mr Richard Edward Canham on 8 October 2009 |
30 October 2009 | Register(s) moved to registered inspection location |
30 October 2009 | Director's details changed for Vincent Mark Dallimore on 8 October 2009 |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders |
30 October 2009 | Director's details changed for Ms Helen Benjamin on 8 October 2009 |
30 October 2009 | Director's details changed for Andrew Frederick Oughton on 8 October 2009 |
30 October 2009 | Director's details changed for Andrew Frederick Oughton on 8 October 2009 |
30 October 2009 | Director's details changed for Andrew Frederick Oughton on 8 October 2009 |
30 October 2009 | Director's details changed for Mr Richard Edward Canham on 8 October 2009 |
30 October 2009 | Register(s) moved to registered inspection location |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders |
30 October 2009 | Director's details changed for Vincent Mark Dallimore on 8 October 2009 |
30 October 2009 | Director's details changed for Mr Richard Edward Canham on 8 October 2009 |
30 October 2009 | Director's details changed for Ms Helen Benjamin on 8 October 2009 |
30 October 2009 | Register inspection address has been changed |
30 October 2009 | Director's details changed for Ms Helen Benjamin on 8 October 2009 |
30 October 2009 | Director's details changed for Vincent Mark Dallimore on 8 October 2009 |
30 October 2009 | Register inspection address has been changed |
30 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders |
22 December 2008 | Total exemption full accounts made up to 24 June 2008 |
22 December 2008 | Total exemption full accounts made up to 24 June 2008 |
15 October 2008 | Return made up to 14/10/08; full list of members |
15 October 2008 | Return made up to 14/10/08; full list of members |
28 April 2008 | Director appointed ms helen benjamin |
28 April 2008 | Director appointed ms helen benjamin |
6 December 2007 | Total exemption full accounts made up to 24 June 2007 |
6 December 2007 | Total exemption full accounts made up to 24 June 2007 |
23 November 2007 | Director resigned |
23 November 2007 | Director resigned |
6 November 2007 | Return made up to 14/10/07; full list of members |
6 November 2007 | Return made up to 14/10/07; full list of members |
10 January 2007 | Total exemption full accounts made up to 24 June 2006 |
10 January 2007 | Total exemption full accounts made up to 24 June 2006 |
31 October 2006 | Return made up to 14/10/06; full list of members |
31 October 2006 | Return made up to 14/10/06; full list of members |
4 November 2005 | Total exemption full accounts made up to 24 June 2005 |
4 November 2005 | Total exemption full accounts made up to 24 June 2005 |
3 November 2005 | Director resigned |
3 November 2005 | Director resigned |
19 October 2005 | Return made up to 14/10/05; full list of members |
19 October 2005 | Return made up to 14/10/05; full list of members |
14 September 2005 | New director appointed |
14 September 2005 | New director appointed |
24 July 2005 | Director resigned |
24 July 2005 | Director resigned |
20 May 2005 | New secretary appointed |
20 May 2005 | Registered office changed on 20/05/05 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW |
20 May 2005 | New secretary appointed |
20 May 2005 | Registered office changed on 20/05/05 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW |
26 April 2005 | Director resigned |
26 April 2005 | New director appointed |
26 April 2005 | New director appointed |
26 April 2005 | Director resigned |
26 April 2005 | New director appointed |
26 April 2005 | Secretary resigned |
26 April 2005 | Director resigned |
26 April 2005 | Director resigned |
26 April 2005 | New director appointed |
26 April 2005 | New director appointed |
26 April 2005 | New director appointed |
26 April 2005 | New director appointed |
26 April 2005 | New director appointed |
26 April 2005 | New director appointed |
26 April 2005 | New director appointed |
26 April 2005 | Secretary resigned |
19 April 2005 | Total exemption full accounts made up to 24 June 2004 |
19 April 2005 | Total exemption full accounts made up to 24 June 2004 |
22 December 2004 | Accounting reference date shortened from 31/10/04 to 24/06/04 |
22 December 2004 | Accounting reference date shortened from 31/10/04 to 24/06/04 |
1 November 2004 | Ad 01/12/03--------- £ si 13@100 |
1 November 2004 | Return made up to 14/10/04; full list of members |
1 November 2004 | Ad 01/12/03--------- £ si 13@100 |
1 November 2004 | Return made up to 14/10/04; full list of members |
14 October 2003 | Incorporation |
14 October 2003 | Incorporation |