Total Documents | 208 |
---|
Total Pages | 1,907 |
---|
3 April 2024 | Registration of charge 052708910006, created on 28 March 2024 |
---|---|
20 December 2023 | Audit exemption subsidiary accounts made up to 25 March 2023 |
20 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 25/03/23 |
20 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 25/03/23 |
20 December 2023 | Audit exemption statement of guarantee by parent company for period ending 25/03/23 |
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates |
30 May 2023 | Appointment of Mr Matthew Phillip Wilson as a director on 24 April 2023 |
30 May 2023 | Termination of appointment of Aleksandra Didymiotis as a director on 9 May 2023 |
20 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 26/03/22 |
20 December 2022 | Audit exemption subsidiary accounts made up to 26 March 2022 |
20 December 2022 | Audit exemption statement of guarantee by parent company for period ending 26/03/22 |
20 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 26/03/22 |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates |
21 December 2021 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 |
21 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 |
21 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 |
21 December 2021 | Audit exemption subsidiary accounts made up to 27 March 2021 |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates |
12 July 2021 | Termination of appointment of Benjamin Lawrence Maximilian Barnett as a director on 30 June 2021 |
30 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 |
30 June 2021 | Audit exemption subsidiary accounts made up to 28 March 2020 |
17 June 2021 | Registration of charge 052708910005, created on 3 June 2021 |
11 June 2021 | Appointment of Ms Aleksandra Didymiotis as a director on 28 May 2021 |
9 June 2021 | Termination of appointment of Catherine Ann Lambert as a director on 28 May 2021 |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 |
4 December 2020 | Confirmation statement made on 27 October 2020 with no updates |
5 June 2020 | Registration of charge 052708910004, created on 29 May 2020 |
20 February 2020 | Registration of charge 052708910003, created on 14 February 2020 |
29 January 2020 | Appointment of Mr Benjamin Lawrence Maximilian Barnett as a director on 27 January 2020 |
2 January 2020 | Full accounts made up to 30 March 2019 |
2 December 2019 | Appointment of Ms Catherine Ann Lambert as a director on 1 December 2019 |
2 December 2019 | Termination of appointment of Anastasia Fadeeva as a director on 1 December 2019 |
28 October 2019 | Confirmation statement made on 27 October 2019 with updates |
25 February 2019 | Satisfaction of charge 1 in full |
7 January 2019 | Termination of appointment of Margaret Eve Lustman as a director on 2 January 2019 |
7 January 2019 | Full accounts made up to 31 March 2018 |
7 January 2019 | Appointment of James Justin Hampshire as a director on 2 January 2019 |
26 November 2018 | Resolutions
|
20 November 2018 | Registration of charge 052708910002, created on 16 November 2018 |
30 October 2018 | Confirmation statement made on 27 October 2018 with updates |
23 October 2018 | Director's details changed for Ms Anastasia Fadeeva on 22 October 2018 |
6 April 2018 | Termination of appointment of Mehul Tank as a director on 31 March 2018 |
6 April 2018 | Appointment of Ms Anastasia Fadeeva as a director on 6 April 2018 |
22 December 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 |
22 December 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 |
6 November 2017 | Full accounts made up to 28 January 2017 |
6 November 2017 | Full accounts made up to 28 January 2017 |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates |
19 January 2017 | Appointment of Mehul Tank as a director on 30 November 2016 |
19 January 2017 | Appointment of Mehul Tank as a director on 30 November 2016 |
16 January 2017 | Termination of appointment of Simon Luscombe as a secretary on 9 December 2016 |
16 January 2017 | Termination of appointment of Simon Luscombe as a director on 9 December 2016 |
16 January 2017 | Termination of appointment of Simon Luscombe as a secretary on 9 December 2016 |
16 January 2017 | Termination of appointment of Simon Luscombe as a director on 9 December 2016 |
29 December 2016 | Full accounts made up to 30 January 2016 |
29 December 2016 | Full accounts made up to 30 January 2016 |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates |
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
5 August 2015 | Full accounts made up to 31 January 2015 |
5 August 2015 | Full accounts made up to 31 January 2015 |
9 January 2015 | Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 |
9 January 2015 | Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 |
9 January 2015 | Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 |
22 December 2014 | Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014 |
22 December 2014 | Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014 |
5 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
16 August 2014 | Full accounts made up to 25 January 2014 |
16 August 2014 | Full accounts made up to 25 January 2014 |
28 April 2014 | Termination of appointment of Nicola Dulieu as a director |
28 April 2014 | Termination of appointment of Nicola Dulieu as a director |
15 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
13 November 2013 | Termination of appointment of Loraine Woodhouse as a director |
13 November 2013 | Termination of appointment of Loraine Woodhouse as a director |
12 November 2013 | Appointment of Mrs Helen Alison Williamson as a director |
12 November 2013 | Appointment of Mrs Helen Alison Williamson as a director |
29 October 2013 | Full accounts made up to 26 January 2013 |
29 October 2013 | Full accounts made up to 26 January 2013 |
5 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders |
5 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders |
18 May 2012 | Full accounts made up to 28 January 2012 |
18 May 2012 | Full accounts made up to 28 January 2012 |
14 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders |
14 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders |
28 October 2011 | Full accounts made up to 29 January 2011 |
28 October 2011 | Full accounts made up to 29 January 2011 |
3 May 2011 | Resolutions
|
3 May 2011 | Statement of company's objects |
3 May 2011 | Statement of company's objects |
3 May 2011 | Resolutions
|
23 February 2011 | Appointment of Loraine Woodhouse as a director |
23 February 2011 | Appointment of Loraine Woodhouse as a director |
26 January 2011 | Termination of appointment of Michael Spearing as a director |
26 January 2011 | Termination of appointment of Michael Spearing as a director |
24 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders |
24 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders |
18 November 2010 | Appointment of Simon Luscombe as a director |
18 November 2010 | Appointment of Simon Luscombe as a director |
16 November 2010 | Director's details changed for Michael Spearing on 8 November 2010 |
16 November 2010 | Director's details changed for Michael Spearing on 8 November 2010 |
16 November 2010 | Director's details changed for Michael Spearing on 8 November 2010 |
15 November 2010 | Termination of appointment of Christopher Easteal as a secretary |
15 November 2010 | Termination of appointment of Christopher Easteal as a secretary |
15 November 2010 | Director's details changed for Nicola Joy Dulieu on 8 November 2010 |
15 November 2010 | Director's details changed for Nicola Joy Dulieu on 8 November 2010 |
15 November 2010 | Director's details changed for Nicola Joy Dulieu on 8 November 2010 |
15 November 2010 | Termination of appointment of Christopher Easteal as a director |
15 November 2010 | Termination of appointment of Christopher Easteal as a director |
12 November 2010 | Appointment of Simon Luscombe as a secretary |
12 November 2010 | Appointment of Simon Luscombe as a secretary |
1 November 2010 | Full accounts made up to 30 January 2010 |
1 November 2010 | Full accounts made up to 30 January 2010 |
30 November 2009 | Full accounts made up to 31 January 2009 |
30 November 2009 | Full accounts made up to 31 January 2009 |
26 November 2009 | Director's details changed for Michael Spearing on 1 November 2009 |
26 November 2009 | Director's details changed for Michael Spearing on 1 November 2009 |
26 November 2009 | Director's details changed for Michael Spearing on 1 November 2009 |
8 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders |
8 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders |
13 August 2009 | Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ |
13 August 2009 | Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ |
9 April 2009 | Director's change of particulars / nicola dulieu / 01/04/2009 |
9 April 2009 | Director's change of particulars / nicola dulieu / 01/04/2009 |
4 November 2008 | Return made up to 27/10/08; full list of members |
4 November 2008 | Return made up to 27/10/08; full list of members |
29 October 2008 | Director's change of particulars / nicola dulieu / 01/08/2008 |
29 October 2008 | Director's change of particulars / nicola dulieu / 01/08/2008 |
26 August 2008 | Appointment terminated director nicolas samuel |
26 August 2008 | Appointment terminated secretary nicola dulieu |
26 August 2008 | Appointment terminated secretary nicola dulieu |
26 August 2008 | Appointment terminated director nicolas samuel |
21 August 2008 | Secretary appointed christopher james easteal |
21 August 2008 | Secretary appointed christopher james easteal |
28 April 2008 | Full accounts made up to 26 January 2008 |
28 April 2008 | Full accounts made up to 26 January 2008 |
11 March 2008 | Appointment terminated director karl henry |
11 March 2008 | Appointment terminated director karl henry |
21 February 2008 | New director appointed |
21 February 2008 | New director appointed |
2 November 2007 | Return made up to 27/10/07; full list of members |
2 November 2007 | Return made up to 27/10/07; full list of members |
15 June 2007 | Full accounts made up to 27 January 2007 |
15 June 2007 | Full accounts made up to 27 January 2007 |
22 November 2006 | Return made up to 27/10/06; full list of members |
22 November 2006 | Return made up to 27/10/06; full list of members |
6 October 2006 | New secretary appointed;new director appointed |
6 October 2006 | Secretary resigned;director resigned |
6 October 2006 | Secretary resigned;director resigned |
6 October 2006 | New secretary appointed;new director appointed |
28 September 2006 | Full accounts made up to 28 January 2006 |
28 September 2006 | Full accounts made up to 28 January 2006 |
1 March 2006 | Director's particulars changed |
1 March 2006 | Director's particulars changed |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
6 January 2006 | Return made up to 27/10/05; full list of members; amend |
6 January 2006 | Return made up to 27/10/05; full list of members; amend |
23 December 2005 | Full accounts made up to 29 January 2005 |
23 December 2005 | Full accounts made up to 29 January 2005 |
8 December 2005 | Return made up to 27/10/05; full list of members |
8 December 2005 | Director's particulars changed |
8 December 2005 | Director's particulars changed |
8 December 2005 | Return made up to 27/10/05; full list of members |
8 December 2005 | Director's particulars changed |
8 December 2005 | Director's particulars changed |
8 December 2005 | Director's particulars changed |
8 December 2005 | Director's particulars changed |
7 December 2005 | Secretary's particulars changed;director's particulars changed |
7 December 2005 | Secretary's particulars changed;director's particulars changed |
26 September 2005 | Accounting reference date shortened from 31/10/05 to 31/01/05 |
26 September 2005 | Accounting reference date shortened from 31/10/05 to 31/01/05 |
9 February 2005 | Ad 06/12/04--------- £ si 1799998@1=1799998 £ ic 2/1800000 |
9 February 2005 | Ad 06/12/04--------- £ si 1799998@1=1799998 £ ic 2/1800000 |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
4 January 2005 | Registered office changed on 04/01/05 from: 10 snow hill london EC1A 2AL |
4 January 2005 | Registered office changed on 04/01/05 from: 10 snow hill london EC1A 2AL |
4 January 2005 | Resolutions
|
4 January 2005 | £ nc 1000/1800000 06/12/04 |
4 January 2005 | Resolutions
|
4 January 2005 | £ nc 1000/1800000 06/12/04 |
29 December 2004 | New director appointed |
29 December 2004 | New secretary appointed;new director appointed |
29 December 2004 | New director appointed |
29 December 2004 | New director appointed |
29 December 2004 | New director appointed |
29 December 2004 | New director appointed |
29 December 2004 | New director appointed |
29 December 2004 | New secretary appointed;new director appointed |
8 December 2004 | Secretary resigned;director resigned |
8 December 2004 | Director resigned |
8 December 2004 | Secretary resigned;director resigned |
8 December 2004 | Director resigned |
13 November 2004 | Particulars of mortgage/charge |
13 November 2004 | Particulars of mortgage/charge |
3 November 2004 | Resolutions
|
3 November 2004 | Memorandum and Articles of Association |
3 November 2004 | Memorandum and Articles of Association |
3 November 2004 | Resolutions
|
29 October 2004 | Company name changed de facto 1168 LIMITED\certificate issued on 29/10/04 |
29 October 2004 | Company name changed de facto 1168 LIMITED\certificate issued on 29/10/04 |
27 October 2004 | Incorporation |
27 October 2004 | Incorporation |