27 August 2023 | Accounts for a dormant company made up to 31 December 2022 | 2 pages |
---|
6 February 2023 | Confirmation statement made on 28 January 2023 with no updates | 3 pages |
---|
2 September 2022 | Accounts for a dormant company made up to 31 December 2021 | 2 pages |
---|
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates | 3 pages |
---|
7 January 2022 | Notification of Jack Alexander Bunting Wakefield as a person with significant control on 20 December 2021 | 2 pages |
---|
7 January 2022 | Appointment of Mr Jack Alexander Bunting Wakefield as a director on 20 December 2021 | 2 pages |
---|
6 January 2022 | Termination of appointment of Alexandra Staerbo Carl as a director on 20 December 2021 | 1 page |
---|
20 December 2021 | Cessation of Alexandra Staerbo Carl as a person with significant control on 12 December 2021 | 1 page |
---|
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 | 2 pages |
---|
29 January 2021 | Confirmation statement made on 28 January 2021 with no updates | 3 pages |
---|
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 | 2 pages |
---|
31 January 2020 | Confirmation statement made on 28 January 2020 with no updates | 3 pages |
---|
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 | 2 pages |
---|
12 April 2019 | Appointment of Mrs Alexandra Staerbo Carl as a director on 11 February 2019 | 2 pages |
---|
12 April 2019 | Termination of appointment of David Jackson as a director on 11 February 2019 | 1 page |
---|
12 April 2019 | Cessation of David Jackson as a person with significant control on 11 February 2019 | 1 page |
---|
12 April 2019 | Notification of Alexandra Staerbo Carl as a person with significant control on 11 February 2019 | 2 pages |
---|
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates | 3 pages |
---|
2 September 2018 | Accounts for a dormant company made up to 31 December 2017 | 2 pages |
---|
8 February 2018 | Confirmation statement made on 28 January 2018 with no updates | 3 pages |
---|
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 | 2 pages |
---|
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 | 2 pages |
---|
28 January 2017 | Confirmation statement made on 28 January 2017 with updates | 5 pages |
---|
28 January 2017 | Confirmation statement made on 28 January 2017 with updates | 5 pages |
---|
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 | 2 pages |
---|
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 | 2 pages |
---|
31 January 2016 | Annual return made up to 28 January 2016 no member list | 4 pages |
---|
31 January 2016 | Annual return made up to 28 January 2016 no member list | 4 pages |
---|
31 August 2015 | Accounts for a dormant company made up to 31 December 2014 | 2 pages |
---|
31 August 2015 | Accounts for a dormant company made up to 31 December 2014 | 2 pages |
---|
28 January 2015 | Annual return made up to 28 January 2015 no member list | 4 pages |
---|
28 January 2015 | Annual return made up to 28 January 2015 no member list | 4 pages |
---|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 | 2 pages |
---|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 | 2 pages |
---|
12 February 2014 | Annual return made up to 28 January 2014 no member list | 4 pages |
---|
12 February 2014 | Annual return made up to 28 January 2014 no member list | 4 pages |
---|
11 February 2014 | Registered office address changed from C/O Glenarm Rd Managament Ltd 169 Glenarm Road London E5 0NB England on 11 February 2014 | 1 page |
---|
11 February 2014 | Registered office address changed from C/O Glenarm Rd Managament Ltd 169 Glenarm Road London E5 0NB England on 11 February 2014 | 1 page |
---|
11 February 2014 | Registered office address changed from 22 Holly Crescent Corsham Wiltshire SN13 9GD United Kingdom on 11 February 2014 | 1 page |
---|
11 February 2014 | Registered office address changed from 22 Holly Crescent Corsham Wiltshire SN13 9GD United Kingdom on 11 February 2014 | 1 page |
---|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 | 2 pages |
---|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 | 2 pages |
---|
9 September 2013 | Termination of appointment of Nicholas Waters as a director | 1 page |
---|
9 September 2013 | Appointment of Miss Alpa Jayantilal Depani as a director | 2 pages |
---|
9 September 2013 | Termination of appointment of Nicholas Waters as a secretary | 1 page |
---|
9 September 2013 | Termination of appointment of Nicholas Waters as a director | 1 page |
---|
9 September 2013 | Termination of appointment of Nicholas Waters as a director | 1 page |
---|
9 September 2013 | Appointment of Miss Alpa Jayantilal Depani as a secretary | 2 pages |
---|
9 September 2013 | Appointment of Miss Alpa Jayantilal Depani as a director | 2 pages |
---|
9 September 2013 | Termination of appointment of Nicholas Waters as a secretary | 1 page |
---|
9 September 2013 | Termination of appointment of Nicholas Waters as a director | 1 page |
---|
9 September 2013 | Termination of appointment of Nicholas Waters as a secretary | 1 page |
---|
9 September 2013 | Appointment of Miss Alpa Jayantilal Depani as a secretary | 2 pages |
---|
9 September 2013 | Termination of appointment of Nicholas Waters as a secretary | 1 page |
---|
30 January 2013 | Annual return made up to 28 January 2013 no member list | 3 pages |
---|
30 January 2013 | Annual return made up to 28 January 2013 no member list | 3 pages |
---|
29 January 2013 | Director's details changed for Dr Nicholas John Waters on 13 December 2012 | 2 pages |
---|
29 January 2013 | Secretary's details changed for Dr Nicholas John Waters on 13 December 2012 | 1 page |
---|
29 January 2013 | Secretary's details changed for Dr Nicholas John Waters on 13 December 2012 | 1 page |
---|
29 January 2013 | Director's details changed for Dr Nicholas John Waters on 13 December 2012 | 2 pages |
---|
17 December 2012 | Registered office address changed from 169B Glenarm Road London E5 0NB United Kingdom on 17 December 2012 | 1 page |
---|
17 December 2012 | Registered office address changed from 169B Glenarm Road London E5 0NB United Kingdom on 17 December 2012 | 1 page |
---|
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 | 2 pages |
---|
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 | 2 pages |
---|
30 January 2012 | Annual return made up to 28 January 2012 no member list | 4 pages |
---|
30 January 2012 | Annual return made up to 28 January 2012 no member list | 4 pages |
---|
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 | 1 page |
---|
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 | 1 page |
---|
1 February 2011 | Annual return made up to 28 January 2011 no member list | 4 pages |
---|
1 February 2011 | Director's details changed for Dr Nicholas John Waters on 1 February 2011 | 2 pages |
---|
1 February 2011 | Registered office address changed from Flat 4 25 Eardley Road London SW16 6DA on 1 February 2011 | 1 page |
---|
1 February 2011 | Director's details changed for Dr Nicholas John Waters on 1 February 2011 | 2 pages |
---|
1 February 2011 | Secretary's details changed for Dr Nicholas John Waters on 1 February 2011 | 2 pages |
---|
1 February 2011 | Director's details changed for Dr Nicholas John Waters on 1 February 2011 | 2 pages |
---|
1 February 2011 | Registered office address changed from Flat 4 25 Eardley Road London SW16 6DA on 1 February 2011 | 1 page |
---|
1 February 2011 | Secretary's details changed for Dr Nicholas John Waters on 1 February 2011 | 2 pages |
---|
1 February 2011 | Annual return made up to 28 January 2011 no member list | 4 pages |
---|
1 February 2011 | Registered office address changed from Flat 4 25 Eardley Road London SW16 6DA on 1 February 2011 | 1 page |
---|
1 February 2011 | Director's details changed for Dr Nicholas John Waters on 1 February 2011 | 2 pages |
---|
1 February 2011 | Director's details changed for Dr Nicholas John Waters on 1 February 2011 | 2 pages |
---|
1 February 2011 | Director's details changed for David Jackson on 1 February 2010 | 2 pages |
---|
1 February 2011 | Secretary's details changed for Dr Nicholas John Waters on 1 February 2011 | 2 pages |
---|
1 February 2011 | Secretary's details changed for Dr Nicholas John Waters on 1 February 2011 | 2 pages |
---|
1 February 2011 | Director's details changed for Dr Nicholas John Waters on 1 February 2011 | 2 pages |
---|
1 February 2011 | Secretary's details changed for Dr Nicholas John Waters on 1 February 2011 | 2 pages |
---|
1 February 2011 | Secretary's details changed for Dr Nicholas John Waters on 1 February 2011 | 2 pages |
---|
1 February 2011 | Director's details changed for David Jackson on 1 February 2010 | 2 pages |
---|
1 February 2011 | Director's details changed for David Jackson on 1 February 2010 | 2 pages |
---|
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 | 1 page |
---|
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 | 1 page |
---|
28 January 2010 | Annual return made up to 28 January 2010 no member list | 3 pages |
---|
28 January 2010 | Director's details changed for Dr Nicholas John Waters on 28 January 2010 | 2 pages |
---|
28 January 2010 | Director's details changed for David Jackson on 28 January 2010 | 2 pages |
---|
28 January 2010 | Annual return made up to 28 January 2010 no member list | 3 pages |
---|
28 January 2010 | Director's details changed for Dr Nicholas John Waters on 28 January 2010 | 2 pages |
---|
28 January 2010 | Director's details changed for David Jackson on 28 January 2010 | 2 pages |
---|
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 | 1 page |
---|
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 | 1 page |
---|
2 February 2009 | Annual return made up to 28/01/09 | 2 pages |
---|
2 February 2009 | Annual return made up to 28/01/09 | 2 pages |
---|
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 | 1 page |
---|
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 | 1 page |
---|
29 January 2008 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
29 January 2008 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
29 January 2008 | Director's particulars changed | 1 page |
---|
29 January 2008 | Annual return made up to 28/01/08 | 2 pages |
---|
29 January 2008 | Annual return made up to 28/01/08 | 2 pages |
---|
29 January 2008 | Director's particulars changed | 1 page |
---|
3 January 2008 | Registered office changed on 03/01/08 from: 169B glenarm road london E5 0NB | 1 page |
---|
3 January 2008 | Registered office changed on 03/01/08 from: 169B glenarm road london E5 0NB | 1 page |
---|
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 | 1 page |
---|
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 | 1 page |
---|
26 February 2007 | Annual return made up to 28/01/07 | 8 pages |
---|
26 February 2007 | Annual return made up to 28/01/07 | 8 pages |
---|
19 December 2005 | Secretary resigned | 1 page |
---|
19 December 2005 | Secretary resigned | 1 page |
---|
7 December 2005 | Incorporation | 19 pages |
---|
7 December 2005 | Incorporation | 19 pages |
---|