Total Documents | 77 |
---|
Total Pages | 261 |
---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off |
30 July 2013 | First Gazette notice for voluntary strike-off |
30 July 2013 | First Gazette notice for voluntary strike-off |
18 July 2013 | Application to strike the company off the register |
18 July 2013 | Application to strike the company off the register |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Director's details changed for David William Grace on 15 September 2012 |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Director's details changed for David William Grace on 15 September 2012 |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
31 August 2012 | Previous accounting period extended from 30 June 2012 to 31 July 2012 |
31 August 2012 | Previous accounting period extended from 30 June 2012 to 31 July 2012 |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 |
22 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders |
22 February 2011 | Registered office address changed from 16 Wanderdown Road Ovingdean Brighton East Sussex BN2 7BT on 22 February 2011 |
22 February 2011 | Registered office address changed from 27 Wanderdown Road Ovingdean Brighton BN2 7BT England on 22 February 2011 |
22 February 2011 | Registered office address changed from 16 Wanderdown Road Ovingdean Brighton East Sussex BN2 7BT on 22 February 2011 |
22 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders |
22 February 2011 | Registered office address changed from 27 Wanderdown Road Ovingdean Brighton BN2 7BT England on 22 February 2011 |
22 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 |
5 January 2010 | Director's details changed for David William Grace on 5 January 2010 |
5 January 2010 | Director's details changed for David William Grace on 5 January 2010 |
5 January 2010 | Secretary's details changed for Lynne Frances Stone on 5 January 2010 |
5 January 2010 | Secretary's details changed for Lynne Frances Stone on 5 January 2010 |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders |
5 January 2010 | Director's details changed for David William Grace on 5 January 2010 |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders |
5 January 2010 | Secretary's details changed for Lynne Frances Stone on 5 January 2010 |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders |
9 June 2009 | Registered office changed on 09/06/2009 from 16 the drive coulsdon surrey CR5 2BL |
9 June 2009 | Registered office changed on 09/06/2009 from 16 the drive coulsdon surrey CR5 2BL |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 |
14 January 2009 | Return made up to 06/01/09; full list of members |
14 January 2009 | Director's change of particulars / david grace / 01/01/2009 |
14 January 2009 | Director's Change of Particulars / david grace / 01/01/2009 / HouseName/Number was: , now: 12; Street was: 13 trinity square, now: victoria road; Area was: victoria street, now: ; Post Town was: horsham, now: abingdon; Region was: west sussex, now: oxon; Post Code was: RH13 5DQ, now: OX14 1DN; Country was: , now: england |
14 January 2009 | Return made up to 06/01/09; full list of members |
4 September 2008 | Return made up to 06/01/08; no change of members |
4 September 2008 | Return made up to 06/01/08; no change of members |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 |
26 April 2007 | Amended accounts made up to 30 June 2006 |
26 April 2007 | Amended accounts made up to 30 June 2006 |
10 February 2007 | Return made up to 06/01/07; full list of members |
10 February 2007 | Return made up to 06/01/07; full list of members |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 |
14 February 2006 | Return made up to 06/01/06; full list of members |
14 February 2006 | Return made up to 06/01/06; full list of members |
4 August 2005 | Total exemption small company accounts made up to 30 June 2005 |
4 August 2005 | Total exemption small company accounts made up to 30 June 2005 |
20 July 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 |
20 July 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 |
10 February 2005 | Return made up to 06/01/05; full list of members |
10 February 2005 | Return made up to 06/01/05; full list of members |
21 January 2004 | Director resigned |
21 January 2004 | New secretary appointed |
21 January 2004 | Secretary resigned |
21 January 2004 | New director appointed |
21 January 2004 | New secretary appointed |
21 January 2004 | Secretary resigned |
21 January 2004 | New director appointed |
21 January 2004 | Director resigned |
21 January 2004 | Registered office changed on 21/01/04 from: 31 corsham street london N1 6DR |
21 January 2004 | Registered office changed on 21/01/04 from: 31 corsham street london N1 6DR |
6 January 2004 | Incorporation |