Total Documents | 174 |
---|
Total Pages | 1,262 |
---|
8 July 2020 | Group of companies' accounts made up to 30 September 2019 |
---|---|
29 June 2020 | Confirmation statement made on 28 June 2020 with updates |
17 June 2020 | Statement of capital on 1 June 2020
|
9 December 2019 | Confirmation statement made on 28 June 2019 with updates |
3 December 2019 | Statement of capital on 28 June 2019
|
15 May 2019 | Statement of capital on 19 March 2018
|
15 May 2019 | Statement of capital on 19 March 2018
|
15 May 2019 | Statement of capital on 10 April 2018
|
15 May 2019 | Statement of capital on 19 March 2018
|
15 May 2019 | Statement of capital on 19 March 2018
|
15 May 2019 | Statement of capital on 10 April 2018
|
29 April 2019 | Group of companies' accounts made up to 30 September 2018 |
15 March 2019 | Notification of Myles Halley as a person with significant control on 19 October 2016 |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates |
28 February 2019 | Statement of capital on 10 April 2018
|
28 February 2019 | Statement of capital on 10 April 2018
|
28 February 2019 | Statement of capital on 19 March 2018
|
28 February 2019 | Statement of capital on 19 March 2018
|
28 February 2019 | Statement of capital on 19 March 2018
|
28 February 2019 | Statement of capital on 19 March 2018
|
21 August 2018 | Confirmation statement made on 9 August 2018 with no updates |
19 April 2018 | Group of companies' accounts made up to 30 September 2017 |
15 February 2018 | Statement of capital on 16 October 2016
|
22 August 2017 | Cessation of Myles Halley as a person with significant control on 19 October 2016 |
22 August 2017 | Confirmation statement made on 9 August 2017 with updates |
22 August 2017 | Confirmation statement made on 9 August 2017 with updates |
22 August 2017 | Cessation of Myles Halley as a person with significant control on 19 October 2016 |
21 August 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA |
21 August 2017 | Director's details changed for Mr Andrew Paul Craggs on 21 August 2017 |
21 August 2017 | Change of details for Andrew Paul Craggs as a person with significant control on 21 August 2017 |
21 August 2017 | Change of details for Andrew Paul Craggs as a person with significant control on 21 August 2017 |
21 August 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA |
21 August 2017 | Director's details changed for Mr Andrew Paul Craggs on 21 August 2017 |
26 January 2017 | Group of companies' accounts made up to 30 September 2016 |
26 January 2017 | Group of companies' accounts made up to 30 September 2016 |
25 January 2017 | Director's details changed for Mr Stephen Bernard Cullen on 25 January 2017 |
25 January 2017 | Director's details changed for Mr Stephen Bernard Cullen on 25 January 2017 |
7 September 2016 | Statement of capital on 20 October 2015
|
7 September 2016 | Statement of capital on 20 October 2015
|
21 August 2016 | Confirmation statement made on 9 August 2016 with updates |
21 August 2016 | Confirmation statement made on 9 August 2016 with updates |
23 December 2015 | Group of companies' accounts made up to 30 September 2015 |
23 December 2015 | Group of companies' accounts made up to 30 September 2015 |
7 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
5 September 2015 | Director's details changed for Mr Stephen Bernard Cullen on 9 August 2015 |
5 September 2015 | Director's details changed for Mr Stephen Bernard Cullen on 9 August 2015 |
5 September 2015 | Director's details changed for Mr Stephen Bernard Cullen on 9 August 2015 |
29 January 2015 | Group of companies' accounts made up to 30 September 2014 |
29 January 2015 | Group of companies' accounts made up to 30 September 2014 |
12 January 2015 | Purchase of own shares. |
12 January 2015 | Purchase of own shares. |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA |
29 December 2014 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA |
24 December 2014 | Cancellation of shares. Statement of capital on 27 November 2014
|
24 December 2014 | Cancellation of shares. Statement of capital on 27 November 2014
|
3 December 2014 | Satisfaction of charge 1 in full |
3 December 2014 | Satisfaction of charge 1 in full |
27 November 2014 | Registration of charge 063382290003, created on 21 November 2014 |
27 November 2014 | Registration of charge 063382290003, created on 21 November 2014 |
20 November 2014 | Statement of capital on 20 November 2014
|
20 November 2014 | Statement of capital on 20 November 2014
|
20 November 2014 | Resolutions
|
20 November 2014 | Statement by Directors |
20 November 2014 | Solvency Statement dated 19/11/14 |
20 November 2014 | Resolutions
|
20 November 2014 | Statement by Directors |
20 November 2014 | Solvency Statement dated 19/11/14 |
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
23 April 2014 | Group of companies' accounts made up to 30 September 2013 |
23 April 2014 | Group of companies' accounts made up to 30 September 2013 |
1 October 2013 | Group of companies' accounts made up to 30 September 2012 |
1 October 2013 | Group of companies' accounts made up to 30 September 2012 |
12 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
16 October 2012 | Register(s) moved to registered inspection location |
16 October 2012 | Register(s) moved to registered inspection location |
16 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
16 October 2012 | Register inspection address has been changed |
16 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
16 October 2012 | Register inspection address has been changed |
16 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
10 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
10 October 2012 | Resolutions
|
10 October 2012 | Statement of company's objects |
10 October 2012 | Statement of company's objects |
10 October 2012 | Resolutions
|
19 January 2012 | Group of companies' accounts made up to 30 September 2011 |
19 January 2012 | Group of companies' accounts made up to 30 September 2011 |
13 January 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 |
13 January 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 |
7 January 2012 | Compulsory strike-off action has been discontinued |
7 January 2012 | Compulsory strike-off action has been discontinued |
6 January 2012 | Group of companies' accounts made up to 31 December 2010 |
6 January 2012 | Group of companies' accounts made up to 31 December 2010 |
27 December 2011 | First Gazette notice for compulsory strike-off |
27 December 2011 | First Gazette notice for compulsory strike-off |
26 October 2011 | Change of share class name or designation |
26 October 2011 | Resolutions
|
26 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
26 October 2011 | Resolutions
|
26 October 2011 | Change of share class name or designation |
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
28 September 2011 | Appointment of Mr Myles Halley as a director |
28 September 2011 | Appointment of Mr Myles Halley as a director |
26 September 2011 | Secretary's details changed for Mr Stephen Bernard Cullen on 26 September 2011 |
26 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders |
26 September 2011 | Secretary's details changed for Mr Stephen Bernard Cullen on 26 September 2011 |
26 September 2011 | Director's details changed for Mr Stephen Bernard Cullen on 26 September 2011 |
26 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders |
26 September 2011 | Director's details changed for Mr Stephen Bernard Cullen on 26 September 2011 |
26 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders |
22 November 2010 | Group of companies' accounts made up to 31 December 2009 |
22 November 2010 | Group of companies' accounts made up to 31 December 2009 |
7 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders |
7 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders |
7 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders |
21 July 2010 | Particulars of a mortgage or charge / charge no: 2 |
21 July 2010 | Particulars of a mortgage or charge / charge no: 2 |
9 July 2010 | Group of companies' accounts made up to 31 December 2008 |
9 July 2010 | Group of companies' accounts made up to 31 December 2008 |
5 July 2010 | Appointment of Mr Andrew Paul Craggs as a director |
5 July 2010 | Appointment of Mr Andrew Paul Craggs as a director |
29 May 2010 | Termination of appointment of Tom Booth as a director |
29 May 2010 | Termination of appointment of Tom Booth as a director |
12 August 2009 | Return made up to 09/08/09; full list of members |
12 August 2009 | Return made up to 09/08/09; full list of members |
1 June 2009 | Resolutions
|
1 June 2009 | Resolutions
|
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
7 May 2009 | Secretary appointed mr stephen bernard cullen |
7 May 2009 | Secretary appointed mr stephen bernard cullen |
26 February 2009 | Particulars of contract relating to shares |
26 February 2009 | Nc inc already adjusted 04/02/09 |
26 February 2009 | Particulars of contract relating to shares |
26 February 2009 | Ad 04/02/09\gbp si 6000000@1=6000000\gbp ic 1000/6001000\ |
26 February 2009 | Resolutions
|
26 February 2009 | Ad 04/02/09\gbp si 6000000@1=6000000\gbp ic 1000/6001000\ |
26 February 2009 | Resolutions
|
26 February 2009 | Nc inc already adjusted 04/02/09 |
5 September 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 |
5 September 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 |
3 September 2008 | Return made up to 09/08/08; full list of members |
3 September 2008 | Director's change of particulars / steve cullen / 03/09/2008 |
3 September 2008 | Return made up to 09/08/08; full list of members |
3 September 2008 | Director's change of particulars / steve cullen / 03/09/2008 |
18 July 2008 | Resolutions
|
18 July 2008 | Resolutions
|
12 May 2008 | Director appointed steve cullen |
12 May 2008 | Registered office changed on 12/05/2008 from 999 loughborough loughborough leicestershire LE11 9AP |
12 May 2008 | Director appointed steve cullen |
12 May 2008 | Registered office changed on 12/05/2008 from 999 loughborough loughborough leicestershire LE11 9AP |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 |
7 January 2008 | Secretary resigned |
7 January 2008 | Secretary resigned |
16 October 2007 | Accounting reference date extended from 31/08/08 to 31/10/08 |
16 October 2007 | Accounting reference date extended from 31/08/08 to 31/10/08 |
14 August 2007 | Secretary's particulars changed |
14 August 2007 | Secretary's particulars changed |
13 August 2007 | Director's particulars changed |
13 August 2007 | Director's particulars changed |
10 August 2007 | Registered office changed on 10/08/07 from: 27 outwoods road loughborough leicestershire LE11 3LX |
10 August 2007 | Registered office changed on 10/08/07 from: 27 outwoods road loughborough leicestershire LE11 3LX |
9 August 2007 | Incorporation |
9 August 2007 | Incorporation |