Total Documents | 37 |
---|
Total Pages | 114 |
---|
11 July 2017 | Registered office address changed from 283-285 Green Lanes Palmers Green London N13 4XS to Kemp House 152 City Road London EC1V 2NX on 11 July 2017 |
---|---|
15 February 2017 | Confirmation statement made on 29 January 2017 with updates |
6 November 2016 | Total exemption small company accounts made up to 30 April 2016 |
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders |
7 February 2012 | Director's details changed for Mr Angus Nicholas Rose on 6 February 2012 |
7 February 2012 | Director's details changed for Mr Angus Nicholas Rose on 6 February 2012 |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 |
18 April 2011 | Registered office address changed from 23 Valroy Close Camberley Surrey GU15 3TL United Kingdom on 18 April 2011 |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
26 August 2010 | Registered office address changed from Top Floor Flat 97 Dupont Road Raynes Park London SW20 8EH United Kingdom on 26 August 2010 |
4 February 2010 | Director's details changed for Mr Angus Nicholas Rose on 4 February 2010 |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders |
4 February 2010 | Director's details changed for Mr Angus Nicholas Rose on 4 February 2010 |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 |
19 May 2009 | Appointment terminated secretary spencer kendrick |
25 February 2009 | Return made up to 29/01/09; full list of members |
25 February 2009 | Director's change of particulars / angus rose / 06/10/2008 |
14 October 2008 | Registered office changed on 14/10/2008 from 61 merton hall road wimbledon london SW19 3PR |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 |
7 March 2008 | Return made up to 29/01/08; full list of members |
25 July 2007 | Registered office changed on 25/07/07 from: 8 colebrook close putney london SW15 3HZ |
13 April 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 |
29 March 2007 | Secretary resigned |
29 March 2007 | New director appointed |
29 March 2007 | Director resigned |
29 March 2007 | Registered office changed on 29/03/07 from: 14 fernbank close walderslade chatham kent ME5 9NH |
29 March 2007 | New secretary appointed |
29 January 2007 | Incorporation |