Total Documents | 64 |
---|
Total Pages | 281 |
---|
21 September 2017 | Total exemption full accounts made up to 31 December 2016 |
---|---|
21 February 2017 | Confirmation statement made on 7 February 2017 with updates |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
4 March 2016 | Director's details changed for David Simmonds Franks on 7 February 2016 |
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Secretary's details changed for David Simmonds Franks on 7 February 2016 |
4 March 2016 | Director's details changed for William George Blevins on 7 February 2016 |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
28 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for William George Blevins on 7 February 2014 |
28 March 2014 | Director's details changed for William George Blevins on 7 February 2014 |
28 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 March 2014 | Director's details changed for David Simmonds Franks on 7 February 2014 |
27 March 2014 | Director's details changed for David Simmonds Franks on 7 February 2014 |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
18 July 2013 | Director's details changed for David Simmonds Franks on 17 July 2013 |
18 July 2013 | Secretary's details changed for David Simmonds Franks on 17 July 2013 |
13 May 2013 | Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QQ on 13 May 2013 |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
29 April 2010 | Director's details changed for David Simmonds Franks on 29 April 2010 |
29 April 2010 | Director's details changed for William George Blevins on 29 April 2010 |
29 April 2010 | Secretary's details changed for David Simmonds Franks on 29 April 2010 |
19 March 2010 | Director's details changed for Mr Christopher Mark Tanner on 19 March 2010 |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders |
18 February 2010 | Annual return made up to 7 February 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 |
13 January 2010 | Termination of appointment of Martin Cave as a director |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 |
25 February 2009 | Return made up to 07/02/09; full list of members |
13 August 2008 | Director's change of particulars / martin cave / 18/07/2008 |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 |
7 February 2008 | Return made up to 07/02/08; full list of members |
21 November 2007 | Total exemption small company accounts made up to 31 December 2006 |
20 July 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 |
5 July 2007 | Director's particulars changed |
13 February 2007 | Return made up to 07/02/07; full list of members |
13 September 2006 | Director's particulars changed |
31 August 2006 | Statement of affairs |
31 August 2006 | Ad 06/06/06--------- £ si 2749@1=2749 £ ic 56251/59000 |
27 June 2006 | Ad 06/06/06--------- £ si 3749@1=3749 £ si 525@100=52500 £ ic 2/56251 |
27 June 2006 | £ nc 1000/59000 06/06/06 |
27 June 2006 | Resolutions
|
14 June 2006 | New director appointed |
24 May 2006 | New director appointed |
19 May 2006 | New director appointed |
15 May 2006 | Ad 07/02/06--------- £ si 1@1=1 £ ic 1/2 |
11 May 2006 | Registered office changed on 11/05/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP |
10 May 2006 | New director appointed |
10 May 2006 | New secretary appointed;new director appointed |
29 March 2006 | Secretary resigned |
29 March 2006 | Director resigned |
7 February 2006 | Incorporation |