Total Documents | 132 |
---|
Total Pages | 489 |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
21 July 2023 | Confirmation statement made on 9 July 2023 with no updates |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 |
6 October 2022 | Director's details changed for Mr Vardaman Joseph Jake Oliver on 30 September 2022 |
6 October 2022 | Change of details for Mr Vardaman Joseph Jake Oliver as a person with significant control on 30 September 2022 |
29 July 2022 | Confirmation statement made on 9 July 2022 with no updates |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 |
22 July 2021 | Confirmation statement made on 9 July 2021 with no updates |
26 March 2021 | Change of details for Mr Jake Vardaman Joseph Oliver as a person with significant control on 26 March 2021 |
26 March 2021 | Director's details changed for Mr Jake Vardaman Joseph Oliver on 26 March 2021 |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 |
21 July 2020 | Confirmation statement made on 9 July 2020 with no updates |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 |
9 August 2019 | Confirmation statement made on 9 July 2019 with no updates |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 |
31 July 2018 | Confirmation statement made on 9 July 2018 with no updates |
24 July 2017 | Confirmation statement made on 9 July 2017 with updates |
24 July 2017 | Confirmation statement made on 9 July 2017 with updates |
17 July 2017 | Change of details for Mr Jake Vardaman Joseph Oliver as a person with significant control on 11 May 2017 |
17 July 2017 | Cessation of Pauline Ruth Oliver as a person with significant control on 11 May 2017 |
17 July 2017 | Change of details for Mr Jake Vardaman Joseph Oliver as a person with significant control on 11 May 2017 |
17 July 2017 | Cessation of Pauline Ruth Oliver as a person with significant control on 11 May 2017 |
20 June 2017 | Cancellation of shares. Statement of capital on 11 May 2017
|
20 June 2017 | Purchase of own shares. |
20 June 2017 | Purchase of own shares. |
20 June 2017 | Cancellation of shares. Statement of capital on 11 May 2017
|
29 May 2017 | Unaudited abridged accounts made up to 31 March 2017 |
29 May 2017 | Unaudited abridged accounts made up to 31 March 2017 |
2 May 2017 | Termination of appointment of Pauline Ruth Oliver as a secretary on 2 May 2017 |
2 May 2017 | Termination of appointment of Pauline Ruth Oliver as a director on 2 May 2017 |
2 May 2017 | Termination of appointment of Pauline Ruth Oliver as a director on 2 May 2017 |
2 May 2017 | Termination of appointment of Pauline Ruth Oliver as a secretary on 2 May 2017 |
8 November 2016 | Registration of charge 055120430002, created on 3 November 2016 |
8 November 2016 | Registration of charge 055120430002, created on 3 November 2016 |
7 September 2016 | Confirmation statement made on 9 July 2016 with updates |
7 September 2016 | Confirmation statement made on 9 July 2016 with updates |
9 March 2016 | Compulsory strike-off action has been discontinued |
9 March 2016 | Compulsory strike-off action has been discontinued |
8 March 2016 | First Gazette notice for compulsory strike-off |
8 March 2016 | First Gazette notice for compulsory strike-off |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 |
22 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
12 July 2013 | Secretary's details changed for Pauline Ruth Hill on 17 September 2012 |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders |
12 July 2013 | Secretary's details changed for Pauline Ruth Hill on 17 September 2012 |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders |
12 July 2013 | Director's details changed for Pauline Ruth Hill on 17 September 2012 |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders |
12 July 2013 | Director's details changed for Pauline Ruth Hill on 17 September 2012 |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
24 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders |
23 May 2012 | Secretary's details changed for Pauline Ruth Hill on 4 May 2012 |
23 May 2012 | Director's details changed for Pauline Ruth Hill on 4 May 2012 |
23 May 2012 | Director's details changed for Mr Jake Vardaman Joseph Oliver on 4 May 2012 |
23 May 2012 | Secretary's details changed for Pauline Ruth Hill on 4 May 2012 |
23 May 2012 | Secretary's details changed for Pauline Ruth Hill on 4 May 2012 |
23 May 2012 | Director's details changed for Pauline Ruth Hill on 4 May 2012 |
23 May 2012 | Director's details changed for Mr Jake Vardaman Joseph Oliver on 4 May 2012 |
23 May 2012 | Director's details changed for Pauline Ruth Hill on 4 May 2012 |
23 May 2012 | Director's details changed for Mr Jake Vardaman Joseph Oliver on 4 May 2012 |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
28 July 2010 | Director's details changed for Mr Jake Vardaman Joseph Oliver on 9 July 2010 |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
28 July 2010 | Director's details changed for Mr Jake Vardaman Joseph Oliver on 9 July 2010 |
28 July 2010 | Director's details changed for Mr Jake Vardaman Joseph Oliver on 9 July 2010 |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
10 July 2009 | Return made up to 09/07/09; full list of members |
10 July 2009 | Location of register of members |
10 July 2009 | Director's change of particulars / jake oliver / 09/07/2009 |
10 July 2009 | Registered office changed on 10/07/2009 from mso marine, thames lock wharf dock road brentford, twickenham middlesex TW8 8AG |
10 July 2009 | Location of register of members |
10 July 2009 | Registered office changed on 10/07/2009 from mso marine, thames lock wharf dock road brentford, twickenham middlesex TW8 8AG |
10 July 2009 | Director's change of particulars / jake oliver / 09/07/2009 |
10 July 2009 | Location of debenture register |
10 July 2009 | Location of debenture register |
10 July 2009 | Return made up to 09/07/09; full list of members |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
19 August 2008 | Return made up to 19/07/08; full list of members |
19 August 2008 | Return made up to 19/07/08; full list of members |
19 August 2008 | Director's change of particulars / jake oliver / 19/07/2007 |
19 August 2008 | Director's change of particulars / jake oliver / 19/07/2007 |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
19 July 2007 | Location of debenture register |
19 July 2007 | Location of register of members |
19 July 2007 | Return made up to 19/07/07; full list of members |
19 July 2007 | Location of debenture register |
19 July 2007 | Registered office changed on 19/07/07 from: mso marine thames lock wharf, dock road brentford, twickenham middlesex TW8 8AG |
19 July 2007 | Registered office changed on 19/07/07 from: mso marine thames lock wharf, dock road brentford, twickenham middlesex TW8 8AG |
19 July 2007 | Location of register of members |
19 July 2007 | Return made up to 19/07/07; full list of members |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 |
4 August 2006 | Return made up to 18/07/06; full list of members |
4 August 2006 | Location of register of members |
4 August 2006 | Registered office changed on 04/08/06 from: thames lock wharf, dock road brentford twickenham middlesex TW8 8AG |
4 August 2006 | Registered office changed on 04/08/06 from: thames lock wharf, dock road brentford twickenham middlesex TW8 8AG |
4 August 2006 | Location of debenture register |
4 August 2006 | Location of debenture register |
4 August 2006 | Location of register of members |
4 August 2006 | Return made up to 18/07/06; full list of members |
30 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 |
30 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 |
18 July 2005 | Incorporation |
18 July 2005 | Incorporation |