Total Documents | 70 |
---|
Total Pages | 584 |
---|
17 July 2017 | Confirmation statement made on 26 June 2017 with updates |
---|---|
17 July 2017 | Notification of Peter Simon as a person with significant control on 6 April 2016 |
31 May 2017 | Termination of appointment of Anton Dermot Simon as a director on 22 May 2017 |
10 May 2017 | Group of companies' accounts made up to 27 August 2016 |
13 March 2017 | Appointment of Ms Bridget Sophie Green as a secretary on 1 March 2017 |
13 March 2017 | Termination of appointment of Rosalynde Victoria Harrison as a secretary on 28 February 2017 |
2 November 2016 | Appointment of Ms Elaine Jacqueline Deste as a director on 25 October 2016 |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 May 2016 | Group of companies' accounts made up to 29 August 2015 |
26 October 2015 | Satisfaction of charge 1 in full |
14 October 2015 | Satisfaction of charge 2 in full |
14 October 2015 | Satisfaction of charge 3 in full |
14 October 2015 | Satisfaction of charge 4 in full |
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
17 May 2015 | Group of companies' accounts made up to 30 August 2014 |
20 February 2015 | Termination of appointment of John Julian Browett as a director on 18 February 2015 |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 February 2014 | Resolutions
|
20 February 2014 | Statement of capital on 20 February 2014
|
20 February 2014 | Statement by directors |
20 February 2014 | Solvency statement dated 04/02/14 |
13 February 2014 | Appointment of Mrs Rosalynde Victoria Harrison as a secretary |
13 February 2014 | Appointment of Mr Paul Allen as a director |
11 February 2014 | Group of companies' accounts made up to 31 August 2013 |
22 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders |
2 May 2013 | Appointment of Mr John Browett as a director |
11 April 2013 | Group of companies' accounts made up to 25 August 2012 |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders |
24 July 2012 | Director's details changed for Steven John Back on 1 March 2012 |
24 July 2012 | Secretary's details changed for Steven John Back on 1 March 2012 |
24 July 2012 | Secretary's details changed for Steven John Back on 1 March 2012 |
24 July 2012 | Director's details changed for Steven John Back on 1 March 2012 |
20 July 2012 | Termination of appointment of Steven Back as a director |
20 July 2012 | Termination of appointment of Steven Back as a secretary |
29 May 2012 | Group of companies' accounts made up to 27 August 2011 |
11 August 2011 | Auditor's resignation |
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders |
27 April 2011 | Group of companies' accounts made up to 28 August 2010 |
10 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders |
23 July 2010 | Particulars of a mortgage or charge / charge no: 3 |
23 July 2010 | Particulars of a mortgage or charge / charge no: 4 |
10 June 2010 | Appointment of Mr Mark Grahame Holloway as a director |
12 April 2010 | Group of companies' accounts made up to 29 August 2009 |
18 August 2009 | Return made up to 26/06/09; full list of members |
17 August 2009 | Director's change of particulars / anton simon / 17/08/2009 |
1 February 2009 | Group of companies' accounts made up to 30 August 2008 |
10 September 2008 | Return made up to 26/06/08; full list of members
|
5 June 2008 | Registered office changed on 05/06/2008 from monsoon building 179 harrow road london W2 6NB |
4 February 2008 | New director appointed |
4 February 2008 | Registered office changed on 04/02/08 from: adelaide house london bridge london EC4R 9HA |
4 February 2008 | Accounting reference date extended from 31/05/08 to 30/08/08 |
4 February 2008 | New secretary appointed |
4 February 2008 | Secretary resigned |
4 February 2008 | New director appointed |
4 February 2008 | Director resigned |
9 October 2007 | New director appointed |
9 October 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 |
9 October 2007 | Memorandum and Articles of Association |
9 October 2007 | Director resigned |
9 October 2007 | S-div 27/09/07 |
9 October 2007 | Nc inc already adjusted 27/09/07 |
9 October 2007 | Resolutions
|
5 October 2007 | Particulars of mortgage/charge |
5 October 2007 | Particulars of mortgage/charge |
18 July 2007 | New secretary appointed |
18 July 2007 | Registered office changed on 18/07/07 from: 1 mitchell lane bristol BS1 6BU |
18 July 2007 | New director appointed |
6 July 2007 | Secretary resigned |
6 July 2007 | Director resigned |
26 June 2007 | Incorporation |