Total Documents | 171 |
---|
Total Pages | 685 |
---|
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates |
---|---|
24 November 2020 | Full accounts made up to 31 December 2019 |
10 February 2020 | Confirmation statement made on 9 January 2020 with no updates |
20 December 2019 | Appointment of Mr Peter Richard Cobley as a director on 18 December 2019 |
18 December 2019 | Registered office address changed from Unit 1, 2nd Floor Southern Gate Office Village Chichester West Sussex PO19 8SG England to 2nd Floor, Unit 1 Southern Gate Office Village Southern Gate Chichester West Sussex PO19 8GR on 18 December 2019 |
26 November 2019 | Registered office address changed from Unit 1, 2nd Floor Southern Gate Office Village Chichester PO19 8SQ England to Unit 1, 2nd Floor Southern Gate Office Village Chichester West Sussex PO19 8SG on 26 November 2019 |
6 November 2019 | Appointment of Mr Michael Hughes as a director on 24 October 2019 |
21 October 2019 | Registered office address changed from Pharos House High Street Worthing West Sussex BN11 1DN to Unit 1, 2nd Floor Southern Gate Office Village Chichester PO19 8SQ on 21 October 2019 |
27 September 2019 | Full accounts made up to 31 December 2018 |
23 January 2019 | Confirmation statement made on 9 January 2019 with no updates |
30 October 2018 | Appointment of Mr Shaun David Almond as a director on 30 October 2018 |
4 September 2018 | Appointment of Mr Robert Jonathan Haselip as a director on 29 August 2018 |
3 August 2018 | Full accounts made up to 31 December 2017 |
12 July 2018 | Termination of appointment of Martin Ivan Sims as a director on 6 July 2018 |
31 January 2018 | Confirmation statement made on 9 January 2018 with no updates |
6 October 2017 | Accounts for a small company made up to 31 December 2016 |
6 October 2017 | Accounts for a small company made up to 31 December 2016 |
2 February 2017 | Confirmation statement made on 9 January 2017 with updates |
2 February 2017 | Confirmation statement made on 9 January 2017 with updates |
31 October 2016 | Termination of appointment of Stuart Lee Almond as a director on 27 October 2016 |
31 October 2016 | Appointment of Mr Gavin Sean Earnshaw as a director on 27 October 2016 |
31 October 2016 | Appointment of Mr Neil David Hoare as a director on 27 October 2016 |
31 October 2016 | Appointment of Mr Neil David Hoare as a director on 27 October 2016 |
31 October 2016 | Termination of appointment of Stuart Lee Almond as a director on 27 October 2016 |
31 October 2016 | Appointment of Mr Gavin Sean Earnshaw as a director on 27 October 2016 |
10 October 2016 | Accounts for a small company made up to 31 December 2015 |
10 October 2016 | Accounts for a small company made up to 31 December 2015 |
15 July 2016 | Appointment of Mr Martin Ivan Sims as a director on 4 July 2016 |
15 July 2016 | Appointment of Mr Martin Ivan Sims as a director on 4 July 2016 |
11 February 2016 | Termination of appointment of Stephen Paul Maskens as a director on 31 July 2015 |
11 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Termination of appointment of Stephen Paul Maskens as a director on 31 July 2015 |
28 August 2015 | Accounts for a small company made up to 31 December 2014 |
28 August 2015 | Accounts for a small company made up to 31 December 2014 |
6 August 2015 | Satisfaction of charge 1 in full |
6 August 2015 | Satisfaction of charge 1 in full |
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 November 2014 | Auditor's resignation |
7 November 2014 | Auditor's resignation |
12 September 2014 | Accounts for a small company made up to 31 December 2013 |
12 September 2014 | Accounts for a small company made up to 31 December 2013 |
10 March 2014 | Director's details changed for Mr Christopher Mark Tanner on 9 January 2014 |
10 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Christopher Mark Tanner on 9 January 2014 |
10 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Christopher Mark Tanner on 9 January 2014 |
10 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 |
7 October 2013 | Accounts for a small company made up to 31 December 2012 |
17 July 2013 | Appointment of Mr Stuart Lee Almond as a director on 17 July 2013 |
17 July 2013 | Appointment of Mr Stuart Lee Almond as a director on 17 July 2013 |
13 May 2013 | Registered office address changed from 26-34 Old Street London EC1V 3QQ on 13 May 2013 |
13 May 2013 | Registered office address changed from 26-34 Old Street London EC1V 3QQ on 13 May 2013 |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
7 November 2011 | Particulars of a mortgage or charge / charge no: 2 |
7 November 2011 | Particulars of a mortgage or charge / charge no: 2 |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
20 December 2010 | Particulars of a mortgage or charge / charge no: 1 |
20 December 2010 | Particulars of a mortgage or charge / charge no: 1 |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 |
26 March 2010 | Director's details changed for Stephen Paul Maskens on 19 March 2010 |
26 March 2010 | Director's details changed for Stephen Paul Maskens on 19 March 2010 |
19 March 2010 | Director's details changed for Mr Christopher Mark Tanner on 19 March 2010 |
19 March 2010 | Secretary's details changed for Christopher Mark Tanner on 19 March 2010 |
19 March 2010 | Secretary's details changed for Christopher Mark Tanner on 19 March 2010 |
19 March 2010 | Director's details changed for Mr Christopher Mark Tanner on 19 March 2010 |
17 February 2010 | Director's details changed for Mr Christopher Mark Tanner on 6 November 2009 |
17 February 2010 | Appointment of Christopher Mark Tanner as a secretary |
17 February 2010 | Appointment of Christopher Mark Tanner as a secretary |
17 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
17 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
17 February 2010 | Director's details changed for Mr Christopher Mark Tanner on 6 November 2009 |
17 February 2010 | Director's details changed for Mr Christopher Mark Tanner on 6 November 2009 |
17 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
13 January 2010 | Termination of appointment of Martin Cave as a secretary |
13 January 2010 | Termination of appointment of Martin Cave as a secretary |
13 January 2010 | Termination of appointment of Martin Cave as a director |
13 January 2010 | Termination of appointment of Martin Cave as a director |
13 September 2009 | Director appointed stephen paul maskens |
13 September 2009 | Director appointed stephen paul maskens |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 |
12 January 2009 | Return made up to 09/01/09; full list of members |
12 January 2009 | Return made up to 09/01/09; full list of members |
13 August 2008 | Director and secretary's change of particulars / martin cave / 18/07/2008 |
13 August 2008 | Director and secretary's change of particulars / martin cave / 18/07/2008 |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 |
16 January 2008 | Return made up to 09/01/08; full list of members |
16 January 2008 | Return made up to 09/01/08; full list of members |
21 November 2007 | Total exemption small company accounts made up to 31 December 2006 |
21 November 2007 | Total exemption small company accounts made up to 31 December 2006 |
16 March 2007 | Auditor's resignation |
16 March 2007 | Auditor's resignation |
12 March 2007 | Auditor's resignation |
12 March 2007 | Auditor's resignation |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
9 January 2007 | Return made up to 09/01/07; full list of members |
9 January 2007 | Return made up to 09/01/07; full list of members |
4 October 2006 | Full accounts made up to 31 December 2005 |
4 October 2006 | Full accounts made up to 31 December 2005 |
13 September 2006 | Secretary's particulars changed;director's particulars changed |
13 September 2006 | Secretary's particulars changed;director's particulars changed |
20 June 2006 | New secretary appointed |
20 June 2006 | Director resigned |
20 June 2006 | Director resigned |
20 June 2006 | Secretary resigned;director resigned |
20 June 2006 | Resolutions
|
20 June 2006 | £ nc 10000/56500 06/06/06 |
20 June 2006 | New director appointed |
20 June 2006 | New secretary appointed |
20 June 2006 | £ nc 10000/56500 06/06/06 |
20 June 2006 | Registered office changed on 20/06/06 from: fairfield house, kingston crescent, portsmouth hampshire PO2 8AA |
20 June 2006 | Secretary resigned;director resigned |
20 June 2006 | Ad 06/06/06--------- £ si 50000@1=50000 £ ic 6500/56500 |
20 June 2006 | Registered office changed on 20/06/06 from: fairfield house, kingston crescent, portsmouth hampshire PO2 8AA |
20 June 2006 | Director resigned |
20 June 2006 | New director appointed |
20 June 2006 | Resolutions
|
20 June 2006 | Director resigned |
20 June 2006 | Ad 06/06/06--------- £ si 50000@1=50000 £ ic 6500/56500 |
13 April 2006 | New secretary appointed |
13 April 2006 | New secretary appointed |
22 March 2006 | Secretary resigned |
22 March 2006 | Secretary resigned |
9 March 2006 | Return made up to 09/01/06; full list of members |
9 March 2006 | Return made up to 09/01/06; full list of members |
31 January 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 |
31 January 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 |
6 December 2005 | Full accounts made up to 30 October 2004 |
6 December 2005 | Full accounts made up to 30 October 2004 |
7 March 2005 | Return made up to 09/01/05; full list of members; amend |
7 March 2005 | Return made up to 09/01/05; full list of members; amend |
7 February 2005 | Return made up to 09/01/05; full list of members |
7 February 2005 | Return made up to 09/01/05; full list of members |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
24 December 2004 | Accounting reference date shortened from 31/01/05 to 31/10/04 |
24 December 2004 | Accounting reference date shortened from 31/01/05 to 31/10/04 |
6 September 2004 | Ad 09/08/04-31/08/04 £ si 6500@1=6500 £ ic 1/6501 |
6 September 2004 | Ad 09/08/04-31/08/04 £ si 6500@1=6500 £ ic 1/6501 |
29 March 2004 | New director appointed |
29 March 2004 | New director appointed |
29 March 2004 | New director appointed |
29 March 2004 | Secretary resigned |
29 March 2004 | New secretary appointed |
29 March 2004 | New director appointed |
29 March 2004 | Secretary resigned |
29 March 2004 | New secretary appointed |
29 March 2004 | New director appointed |
29 March 2004 | New director appointed |
9 January 2004 | Incorporation |
9 January 2004 | Incorporation |
9 January 2004 | Secretary resigned |
9 January 2004 | Secretary resigned |