Total Documents | 118 |
---|
Total Pages | 393 |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 |
---|---|
29 September 2023 | Director's details changed for Mr Paul Robert Davis on 1 August 2023 |
31 July 2023 | Confirmation statement made on 29 July 2023 with updates |
29 September 2022 | Micro company accounts made up to 31 December 2021 |
25 August 2022 | Confirmation statement made on 29 July 2022 with updates |
30 September 2021 | Micro company accounts made up to 31 December 2020 |
11 August 2021 | Confirmation statement made on 29 July 2021 with updates |
17 May 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 |
16 September 2020 | Director's details changed for Mrs Francine Jill Gloria Davis on 15 July 2020 |
16 September 2020 | Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU England to Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA on 16 September 2020 |
16 September 2020 | Change of details for Mrs Francine Jill Gloria Davis as a person with significant control on 27 July 2020 |
16 September 2020 | Confirmation statement made on 29 July 2020 with updates |
16 September 2020 | Director's details changed for Mr Paul Robert Davis on 16 July 2020 |
23 December 2019 | Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU on 23 December 2019 |
23 December 2019 | Change of details for Mrs Francine Jill Gloria Davis as a person with significant control on 23 December 2019 |
13 December 2019 | Micro company accounts made up to 31 August 2019 |
1 August 2019 | Confirmation statement made on 29 July 2019 with no updates |
26 February 2019 | Micro company accounts made up to 31 August 2018 |
6 August 2018 | Confirmation statement made on 29 July 2018 with no updates |
27 April 2018 | Micro company accounts made up to 31 August 2017 |
9 August 2017 | Confirmation statement made on 29 July 2017 with no updates |
9 August 2017 | Confirmation statement made on 29 July 2017 with no updates |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 |
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
21 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
14 May 2014 | Appointment of Mr Paul Robert Davis as a director |
14 May 2014 | Appointment of Mr Paul Robert Davis as a director |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
8 May 2014 | Termination of appointment of Paul Davis as a director |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
8 May 2014 | Termination of appointment of Paul Davis as a director |
22 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 |
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 |
3 August 2010 | Director's details changed for Mr Paul Robert Davis on 29 July 2010 |
3 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders |
3 August 2010 | Secretary's details changed for Mrs. Francine Davis on 29 July 2010 |
3 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders |
3 August 2010 | Director's details changed for Mr Paul Robert Davis on 29 July 2010 |
3 August 2010 | Secretary's details changed for Mrs. Francine Davis on 29 July 2010 |
28 May 2010 | Registered office address changed from 187a Field End Road Eastcote Pinner Middlessex HA5 1JP on 28 May 2010 |
28 May 2010 | Registered office address changed from 187a Field End Road Eastcote Pinner Middlessex HA5 1JP on 28 May 2010 |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 |
28 May 2010 | Appointment of Mrs Francine Jill Gloria Davis as a director |
28 May 2010 | Appointment of Mrs Francine Jill Gloria Davis as a director |
7 September 2009 | Total exemption small company accounts made up to 31 August 2008 |
7 September 2009 | Total exemption small company accounts made up to 31 August 2008 |
26 August 2009 | Return made up to 29/07/09; full list of members |
26 August 2009 | Director's change of particulars / paul davis / 01/01/2008 |
26 August 2009 | Director's change of particulars / paul davis / 01/01/2008 |
26 August 2009 | Return made up to 29/07/09; full list of members |
9 May 2009 | Director's change of particulars / paul davis / 08/11/2007 |
9 May 2009 | Secretary's change of particulars / francine davis / 08/11/2007 |
9 May 2009 | Director's change of particulars / paul davis / 08/11/2007 |
9 May 2009 | Secretary's change of particulars / francine davis / 08/11/2007 |
2 April 2009 | Total exemption small company accounts made up to 31 August 2007 |
2 April 2009 | Total exemption small company accounts made up to 31 August 2007 |
24 November 2008 | Return made up to 29/07/08; full list of members |
24 November 2008 | Return made up to 29/07/08; full list of members |
19 December 2007 | Total exemption small company accounts made up to 31 August 2006 |
19 December 2007 | Total exemption small company accounts made up to 31 August 2006 |
25 October 2007 | Registered office changed on 25/10/07 from: 1ST floor offices milton road harrow middlesex HA1 1XB |
25 October 2007 | Registered office changed on 25/10/07 from: 1ST floor offices milton road harrow middlesex HA1 1XB |
25 October 2007 | Accounting reference date shortened from 31/12/06 to 31/08/06 |
25 October 2007 | Accounting reference date shortened from 31/12/06 to 31/08/06 |
13 August 2007 | Return made up to 29/07/07; full list of members |
13 August 2007 | Return made up to 29/07/07; full list of members |
20 September 2006 | Return made up to 29/07/06; full list of members |
20 September 2006 | Return made up to 29/07/06; full list of members |
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 |
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 |
10 April 2006 | Director resigned |
10 April 2006 | Director resigned |
20 September 2005 | Return made up to 29/07/05; full list of members |
20 September 2005 | Return made up to 29/07/05; full list of members |
8 July 2005 | Registered office changed on 08/07/05 from: anderson house ground floor 27 peterborough road harrow middlesex HA1 2AX |
8 July 2005 | Registered office changed on 08/07/05 from: anderson house ground floor 27 peterborough road harrow middlesex HA1 2AX |
31 August 2004 | New secretary appointed |
31 August 2004 | New secretary appointed |
31 August 2004 | New director appointed |
31 August 2004 | New director appointed |
31 August 2004 | New director appointed |
31 August 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 |
31 August 2004 | Secretary resigned |
31 August 2004 | New director appointed |
31 August 2004 | Secretary resigned |
31 August 2004 | Director resigned |
31 August 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 |
31 August 2004 | Director resigned |
31 August 2004 | Ad 29/07/04--------- £ si 99@1=99 £ ic 1/100 |
31 August 2004 | Ad 29/07/04--------- £ si 99@1=99 £ ic 1/100 |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
17 August 2004 | Memorandum and Articles of Association |
17 August 2004 | Memorandum and Articles of Association |
17 August 2004 | Registered office changed on 17/08/04 from: 788-790 finchley road london NW11 7TJ |
17 August 2004 | Registered office changed on 17/08/04 from: 788-790 finchley road london NW11 7TJ |
29 July 2004 | Incorporation |
29 July 2004 | Incorporation |