Total Documents | 138 |
---|
Total Pages | 655 |
---|
25 January 2024 | Confirmation statement made on 19 January 2024 with no updates |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 December 2022 |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates |
8 January 2023 | Confirmation statement made on 19 January 2022 with no updates |
1 July 2022 | Total exemption full accounts made up to 31 December 2021 |
18 January 2022 | Confirmation statement made on 4 January 2022 with updates |
18 January 2022 | Director's details changed for Dr Robert Peter Dawbney Hancock on 17 January 2022 |
18 January 2022 | Director's details changed for Mr Jason Mark Oates on 17 January 2022 |
18 January 2022 | Director's details changed for Mr Thomas Edward Skwarek on 17 January 2022 |
20 July 2021 | Cancellation of shares. Statement of capital on 2 June 2021
|
20 July 2021 | Purchase of own shares.
|
13 July 2021 | Total exemption full accounts made up to 31 December 2020 |
25 March 2021 | Statement by Directors |
25 March 2021 | Statement of capital on 25 March 2021
|
25 March 2021 | Resolutions
|
25 March 2021 | Solvency Statement dated 05/03/21 |
20 March 2021 | Resolutions
|
14 March 2021 | Memorandum and Articles of Association |
9 January 2021 | Confirmation statement made on 4 January 2021 with no updates |
10 September 2020 | Total exemption full accounts made up to 31 December 2019 |
9 January 2020 | Confirmation statement made on 4 January 2020 with no updates |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 |
16 January 2019 | Confirmation statement made on 4 January 2019 with no updates |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 |
22 January 2018 | Confirmation statement made on 4 January 2018 with updates |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
21 April 2016 | Termination of appointment of John Dudley Fishburn as a director on 20 April 2016 |
21 April 2016 | Termination of appointment of John Dudley Fishburn as a director on 20 April 2016 |
30 January 2016 | Registered office address changed from Medical Suite 2 Fordie House 82 Sloane Street London SW1X 9PA to 9 st. Simon's Avenue London SW15 6DU on 30 January 2016 |
30 January 2016 | Registered office address changed from Medical Suite 2 Fordie House 82 Sloane Street London SW1X 9PA to 9 st. Simon's Avenue London SW15 6DU on 30 January 2016 |
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
25 September 2015 | Micro company accounts made up to 31 December 2014 |
25 September 2015 | Micro company accounts made up to 31 December 2014 |
22 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
25 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders |
25 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders |
25 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders |
4 October 2012 | Partial exemption accounts made up to 31 December 2011 |
4 October 2012 | Partial exemption accounts made up to 31 December 2011 |
5 February 2012 | Appointment of Mrs Claire Marie Gurney as a director |
5 February 2012 | Appointment of Mrs Claire Marie Gurney as a director |
30 January 2012 | Appointment of Thomas Edward Skwarek as a director |
30 January 2012 | Appointment of Thomas Edward Skwarek as a director |
29 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders |
29 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders |
29 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders |
29 January 2012 | Appointment of Jason Mark Oates as a director |
29 January 2012 | Appointment of Jason Mark Oates as a director |
30 October 2011 | Termination of appointment of Jeyhun Hasanov as a secretary |
30 October 2011 | Appointment of Mr Robert Blackburn Gray as a secretary |
30 October 2011 | Termination of appointment of Jeyhun Hasanov as a secretary |
30 October 2011 | Appointment of Mr Robert Blackburn Gray as a secretary |
28 October 2011 | Termination of appointment of David Macfarlane as a director |
28 October 2011 | Termination of appointment of David Macfarlane as a director |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 |
5 January 2011 | Termination of appointment of Karl Van Horn as a director |
5 January 2011 | Appointment of Mr Jeyhun Hasanov as a secretary |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders |
5 January 2011 | Termination of appointment of David Macfarlane as a secretary |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders |
5 January 2011 | Termination of appointment of David Macfarlane as a secretary |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders |
5 January 2011 | Appointment of Mr Jeyhun Hasanov as a secretary |
5 January 2011 | Termination of appointment of Karl Van Horn as a director |
30 December 2010 | Total exemption full accounts made up to 31 December 2009 |
30 December 2010 | Total exemption full accounts made up to 31 December 2009 |
19 October 2010 | Total exemption full accounts made up to 31 December 2008 |
19 October 2010 | Total exemption full accounts made up to 31 December 2008 |
20 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders |
11 January 2010 | Director's details changed for John Dudley Fishburn on 31 December 2009 |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders |
11 January 2010 | Director's details changed for John Dudley Fishburn on 31 December 2009 |
8 January 2010 | Director's details changed for Karl Robertson Van Horn on 31 December 2009 |
8 January 2010 | Director's details changed for Robert Blackburn Gray on 31 December 2009 |
8 January 2010 | Director's details changed for David John Macfarlane on 31 December 2009 |
8 January 2010 | Director's details changed for David John Macfarlane on 31 December 2009 |
8 January 2010 | Resolutions
|
8 January 2010 | Director's details changed for Dr Robert Peter Dawbney Hancock on 31 December 2009 |
8 January 2010 | Director's details changed for Karl Robertson Van Horn on 31 December 2009 |
8 January 2010 | Director's details changed for Dr Robert Peter Dawbney Hancock on 31 December 2009 |
8 January 2010 | Resolutions
|
8 January 2010 | Director's details changed for Robert Blackburn Gray on 31 December 2009 |
14 October 2009 | Appointment of John Dudley Fishburn as a director |
14 October 2009 | Appointment of John Dudley Fishburn as a director |
9 October 2009 | Appointment of Karl Robertson Van Horn as a director |
9 October 2009 | Appointment of Karl Robertson Van Horn as a director |
1 June 2009 | Ad 29/05/09\gbp si 200@1=200\gbp ic 334800/335000\ |
1 June 2009 | Ad 29/05/09\gbp si 200@1=200\gbp ic 334800/335000\ |
28 May 2009 | Ad 06/01/09\gbp si 200@1=200\gbp ic 334600/334800\ |
28 May 2009 | Ad 06/01/09\gbp si 200@1=200\gbp ic 334600/334800\ |
17 February 2009 | Amended accounts made up to 31 December 2007 |
17 February 2009 | Amended accounts made up to 31 December 2007 |
16 January 2009 | Return made up to 04/01/09; full list of members |
16 January 2009 | Return made up to 04/01/09; full list of members |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 |
11 January 2008 | Return made up to 04/01/08; full list of members |
11 January 2008 | Return made up to 04/01/08; full list of members |
22 June 2007 | Registered office changed on 22/06/07 from: 82 sloane street london SW1X 9PA |
22 June 2007 | Registered office changed on 22/06/07 from: 82 sloane street london SW1X 9PA |
24 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 |
24 April 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 |
7 March 2007 | New director appointed |
7 March 2007 | Ad 21/01/07--------- £ si 459599@1=459599 £ ic 1/459600 |
7 March 2007 | New director appointed |
7 March 2007 | Resolutions
|
7 March 2007 | Ad 21/01/07--------- £ si 459599@1=459599 £ ic 1/459600 |
7 March 2007 | £ nc 1000/760000 21/01/07 |
7 March 2007 | New director appointed |
7 March 2007 | New director appointed |
7 March 2007 | £ nc 1000/760000 21/01/07 |
7 March 2007 | Resolutions
|
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
4 January 2007 | Secretary resigned |
4 January 2007 | Incorporation |
4 January 2007 | Incorporation |
4 January 2007 | Secretary resigned |