Total Documents | 121 |
---|
Total Pages | 360 |
---|
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates |
---|---|
20 December 2023 | Accounts for a dormant company made up to 24 March 2023 |
10 January 2023 | Confirmation statement made on 6 January 2023 with no updates |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates |
30 November 2019 | Accounts for a dormant company made up to 31 March 2019 |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates |
13 October 2018 | Registered office address changed from Upper Ground Floor 58 Clyde Road Croydon CR0 6SU CR0 6SU England to 76 Broughton Road London SW6 2LB on 13 October 2018 |
13 October 2018 | Accounts for a dormant company made up to 31 March 2018 |
21 February 2018 | Confirmation statement made on 7 February 2018 with no updates |
6 January 2018 | Registered office address changed from C/O Sophie Mcgrath 2 Railway Terrace Westerham Kent TN16 1BY to Upper Ground Floor 58 Clyde Road Croydon CR0 6SU CR0 6SU on 6 January 2018 |
6 January 2018 | Accounts for a dormant company made up to 31 March 2017 |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
7 February 2016 | Director's details changed for Patrick Jackson on 2 February 2016 |
7 February 2016 | Appointment of Mr Wazim Mohamad Razee Hoozeer as a director on 1 January 2016 |
7 February 2016 | Director's details changed for Patrick Jackson on 2 February 2016 |
7 February 2016 | Termination of appointment of David Brown as a director on 31 December 2015 |
7 February 2016 | Termination of appointment of David Brown as a director on 31 December 2015 |
7 February 2016 | Appointment of Mr Wazim Mohamad Razee Hoozeer as a director on 1 January 2016 |
7 February 2016 | Termination of appointment of David Brown as a director on 31 December 2015 |
7 February 2016 | Termination of appointment of David Brown as a director on 31 December 2015 |
24 January 2016 | Accounts for a dormant company made up to 31 March 2015 |
24 January 2016 | Accounts for a dormant company made up to 31 March 2015 |
12 January 2015 | Registered office address changed from 23 Colborne Close Bransgore Christchurch Dorset BH23 8BW to C/O Sophie Mcgrath 2 Railway Terrace Westerham Kent TN16 1BY on 12 January 2015 |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Registered office address changed from 23 Colborne Close Bransgore Christchurch Dorset BH23 8BW to C/O Sophie Mcgrath 2 Railway Terrace Westerham Kent TN16 1BY on 12 January 2015 |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
17 January 2014 | Registered office address changed from 2 Railway Terrace Westerham Kent TN16 1BY United Kingdom on 17 January 2014 |
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Registered office address changed from 2 Railway Terrace Westerham Kent TN16 1BY United Kingdom on 17 January 2014 |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
12 January 2013 | Secretary's details changed for Miss Sophie Mary Mcgrath on 1 January 2013 |
12 January 2013 | Registered office address changed from C/O Sophie Mcgrath 28 Westlands Way Oxted Surrey RH8 0ND United Kingdom on 12 January 2013 |
12 January 2013 | Secretary's details changed for Miss Sophie Mary Mcgrath on 1 January 2013 |
12 January 2013 | Secretary's details changed for Miss Sophie Mary Mcgrath on 1 January 2013 |
12 January 2013 | Director's details changed for Miss Sophie Mary Mcgrath on 1 January 2013 |
12 January 2013 | Director's details changed for Miss Sophie Mary Mcgrath on 1 January 2013 |
12 January 2013 | Accounts for a dormant company made up to 31 March 2012 |
12 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders |
12 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders |
12 January 2013 | Accounts for a dormant company made up to 31 March 2012 |
12 January 2013 | Director's details changed for Miss Sophie Mary Mcgrath on 1 January 2013 |
12 January 2013 | Registered office address changed from C/O Sophie Mcgrath 28 Westlands Way Oxted Surrey RH8 0ND United Kingdom on 12 January 2013 |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders |
27 June 2012 | Registered office address changed from 58 Clyde Road Croydon Surrey CR0 6SU on 27 June 2012 |
27 June 2012 | Registered office address changed from 58 Clyde Road Croydon Surrey CR0 6SU on 27 June 2012 |
4 February 2012 | Secretary's details changed for Miss Sophie Mary Mcgrath on 4 February 2012 |
4 February 2012 | Director's details changed for Miss Sophie Mary Mcgrath on 4 February 2012 |
4 February 2012 | Secretary's details changed for Miss Sophie Mary Mcgrath on 4 February 2012 |
4 February 2012 | Director's details changed for Miss Sophie Mary Mcgrath on 4 February 2012 |
4 February 2012 | Secretary's details changed for Miss Sophie Mary Mcgrath on 4 February 2012 |
4 February 2012 | Director's details changed for Miss Sophie Mary Mcgrath on 4 February 2012 |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 |
27 June 2011 | Director's details changed for Miss Sophie Mary Mcgrath on 1 September 2010 |
27 June 2011 | Director's details changed for Miss Sophie Mary Mcgrath on 1 September 2010 |
27 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders |
27 June 2011 | Director's details changed for Miss Sophie Mary Mcgrath on 1 September 2010 |
27 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders |
27 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders |
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders |
9 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders |
8 April 2010 | Director's details changed for Allen Roiley Elliot on 8 April 2010 |
8 April 2010 | Director's details changed for Miss Sophie Mary Mcgrath on 8 April 2010 |
8 April 2010 | Director's details changed for Miss Sophie Mary Mcgrath on 8 April 2010 |
8 April 2010 | Director's details changed for Patrick Jackson on 8 April 2010 |
8 April 2010 | Director's details changed for Mr David Brown on 8 April 2010 |
8 April 2010 | Director's details changed for Patrick Jackson on 8 April 2010 |
8 April 2010 | Director's details changed for Miss Sophie Mary Mcgrath on 8 April 2010 |
8 April 2010 | Director's details changed for Allen Roiley Elliot on 8 April 2010 |
8 April 2010 | Director's details changed for Mr David Brown on 8 April 2010 |
8 April 2010 | Director's details changed for Mr David Brown on 8 April 2010 |
8 April 2010 | Director's details changed for Allen Roiley Elliot on 8 April 2010 |
8 April 2010 | Director's details changed for Patrick Jackson on 8 April 2010 |
1 June 2009 | Accounts for a dormant company made up to 31 March 2009 |
1 June 2009 | Accounts for a dormant company made up to 31 March 2009 |
31 May 2009 | Return made up to 17/03/09; full list of members |
31 May 2009 | Return made up to 17/03/09; full list of members |
5 January 2009 | Secretary appointed miss sophie mary mcgrath |
5 January 2009 | Return made up to 17/03/08; full list of members |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 |
5 January 2009 | Return made up to 17/03/08; full list of members |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 |
5 January 2009 | Director appointed miss sophie mary mcgrath |
5 January 2009 | Director appointed miss sophie mary mcgrath |
5 January 2009 | Secretary appointed miss sophie mary mcgrath |
2 January 2009 | Appointment terminated director andrew townsend |
2 January 2009 | Appointment terminated secretary andrew townsend |
2 January 2009 | Appointment terminated secretary andrew townsend |
2 January 2009 | Appointment terminated director andrew townsend |
2 January 2009 | Director appointed mr david brown |
2 January 2009 | Appointment terminated director simon brown |
2 January 2009 | Director appointed mr david brown |
2 January 2009 | Appointment terminated director simon brown |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 |
28 March 2007 | Registered office changed on 28/03/07 from: upper ground floor flat 58 clyde road croydon CR0 6SU |
28 March 2007 | Return made up to 17/03/07; full list of members |
28 March 2007 | Return made up to 17/03/07; full list of members |
28 March 2007 | Registered office changed on 28/03/07 from: upper ground floor flat 58 clyde road croydon CR0 6SU |
5 May 2006 | Ad 17/03/06--------- £ si 1@1=1 £ ic 2/3 |
5 May 2006 | Ad 17/03/06--------- £ si 1@1=1 £ ic 2/3 |
17 March 2006 | Incorporation |
17 March 2006 | Incorporation |