Total Documents | 89 |
---|
Total Pages | 380 |
---|
8 February 2023 | Confirmation statement made on 31 January 2023 with no updates |
---|---|
1 February 2023 | Registration of charge 060541940003, created on 31 January 2023 |
1 February 2023 | Registration of charge 060541940001, created on 31 January 2023 |
1 February 2023 | Registration of charge 060541940002, created on 31 January 2023 |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 |
1 March 2022 | Total exemption full accounts made up to 31 March 2021 |
10 February 2022 | Confirmation statement made on 31 January 2022 with no updates |
19 February 2021 | Confirmation statement made on 31 January 2021 with no updates |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 |
2 February 2019 | Confirmation statement made on 31 January 2019 with no updates |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 |
1 February 2018 | Cessation of Julia Anne Viner as a person with significant control on 31 March 2017 |
1 February 2018 | Confirmation statement made on 31 January 2018 with updates |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
13 February 2015 | Termination of appointment of Julia Viner as a director on 31 January 2015 |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Termination of appointment of Julia Viner as a director on 31 January 2015 |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
5 January 2014 | Registered office address changed from C/O One Point Design Limited 2 Towers Walk Weybridge Surrey KT13 0DF United Kingdom on 5 January 2014 |
5 January 2014 | Registered office address changed from C/O One Point Design Limited 2 Towers Walk Weybridge Surrey KT13 0DF United Kingdom on 5 January 2014 |
5 January 2014 | Registered office address changed from C/O One Point Design Limited 2 Towers Walk Weybridge Surrey KT13 0DF United Kingdom on 5 January 2014 |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
12 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders |
12 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 |
21 July 2010 | Total exemption full accounts made up to 31 March 2009 |
21 July 2010 | Total exemption full accounts made up to 31 March 2009 |
6 July 2010 | Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom on 6 July 2010 |
6 July 2010 | Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom on 6 July 2010 |
6 July 2010 | Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom on 6 July 2010 |
12 May 2010 | Annual return made up to 16 January 2010 with a full list of shareholders |
12 May 2010 | Annual return made up to 16 January 2010 with a full list of shareholders |
11 May 2010 | Director's details changed for Paul Viner on 16 January 2010 |
11 May 2010 | Termination of appointment of Venthams Trustees Limited as a secretary |
11 May 2010 | Director's details changed for Julia Viner on 16 January 2010 |
11 May 2010 | Secretary's details changed for Venthams Trustees Limited on 16 January 2010 |
11 May 2010 | Secretary's details changed for Venthams Trustees Limited on 16 January 2010 |
11 May 2010 | Termination of appointment of Venthams Trustees Limited as a secretary |
11 May 2010 | Director's details changed for Paul Viner on 16 January 2010 |
11 May 2010 | Director's details changed for Julia Viner on 16 January 2010 |
31 December 2009 | Registered office address changed from 51 Lincoln's Inn Fields London WC2A 3LJ on 31 December 2009 |
31 December 2009 | Registered office address changed from 51 Lincoln's Inn Fields London WC2A 3LJ on 31 December 2009 |
28 May 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 |
28 May 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 |
16 February 2009 | Return made up to 16/01/09; full list of members |
16 February 2009 | Return made up to 16/01/09; full list of members |
13 February 2009 | Director's change of particulars / julia viner / 16/01/2009 |
13 February 2009 | Director's change of particulars / julia viner / 16/01/2009 |
13 February 2009 | Director's change of particulars / paul viner / 16/01/2009 |
13 February 2009 | Director's change of particulars / paul viner / 16/01/2009 |
21 January 2009 | Ad 11/12/08-11/12/08\gbp si 100@1=100\gbp ic 200/300\ |
21 January 2009 | Ad 11/12/08-11/12/08\gbp si 100@1=100\gbp ic 200/300\ |
28 December 2008 | Total exemption small company accounts made up to 31 January 2008 |
28 December 2008 | Total exemption small company accounts made up to 31 January 2008 |
28 December 2008 | Ad 11/12/08\gbp si 100@1=100\gbp ic 100/200\ |
28 December 2008 | Ad 11/12/08\gbp si 100@1=100\gbp ic 100/200\ |
11 December 2008 | Director's change of particulars / julia viner / 10/12/2008 |
11 December 2008 | Director's change of particulars / julia viner / 10/12/2008 |
23 April 2008 | Director appointed paul viner |
23 April 2008 | Director appointed paul viner |
11 February 2008 | Return made up to 16/01/08; full list of members |
11 February 2008 | Return made up to 16/01/08; full list of members |
16 January 2007 | Incorporation |
16 January 2007 | Incorporation |