Total Documents | 118 |
---|
Total Pages | 741 |
---|
28 February 2023 | Confirmation statement made on 25 January 2023 with no updates |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 |
7 February 2022 | Confirmation statement made on 25 January 2022 with no updates |
23 August 2021 | Total exemption full accounts made up to 31 March 2021 |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 |
19 March 2021 | Confirmation statement made on 25 January 2021 with updates |
17 May 2020 | Termination of appointment of Darren Sullivan as a director on 14 May 2020 |
1 April 2020 | Resolutions
|
31 January 2020 | Confirmation statement made on 25 January 2020 with no updates |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 |
11 February 2019 | Confirmation statement made on 25 January 2019 with no updates |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 |
1 February 2018 | Confirmation statement made on 25 January 2018 with updates |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 |
24 March 2017 | Group of companies' accounts made up to 31 March 2016 |
24 March 2017 | Group of companies' accounts made up to 31 March 2016 |
7 March 2017 | Appointment of Mr Mark Vernon Waterman as a director on 7 March 2017 |
7 March 2017 | Appointment of Mr Mark Vernon Waterman as a director on 7 March 2017 |
16 February 2017 | Confirmation statement made on 25 January 2017 with updates |
16 February 2017 | Confirmation statement made on 25 January 2017 with updates |
13 February 2017 | Solvency Statement dated 01/02/17 |
13 February 2017 | Solvency Statement dated 01/02/17 |
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Statement of capital on 13 February 2017
|
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 |
8 October 2016 | Auditor's resignation |
8 October 2016 | Auditor's resignation |
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
2 January 2016 | Group of companies' accounts made up to 31 March 2015 |
2 January 2016 | Group of companies' accounts made up to 31 March 2015 |
18 November 2015 | Statement of capital on 18 November 2015
|
18 November 2015 | Solvency Statement dated 08/09/15 |
18 November 2015 | Statement of capital on 18 November 2015
|
18 November 2015 | Solvency Statement dated 08/09/15 |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
25 September 2014 | Group of companies' accounts made up to 31 March 2014 |
25 September 2014 | Group of companies' accounts made up to 31 March 2014 |
8 September 2014 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to Unit 10 Abbotts Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 8 September 2014 |
8 September 2014 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to Unit 10 Abbotts Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 8 September 2014 |
8 September 2014 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to Unit 10 Abbotts Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 8 September 2014 |
19 August 2014 | Registration of charge 064895520002, created on 6 August 2014 |
19 August 2014 | Registration of charge 064895520002, created on 6 August 2014 |
19 August 2014 | Registration of charge 064895520002, created on 6 August 2014 |
24 July 2014 | Registration of charge 064895520001, created on 18 July 2014 |
24 July 2014 | Registration of charge 064895520001, created on 18 July 2014 |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
7 January 2014 | Group of companies' accounts made up to 31 March 2013 |
7 January 2014 | Group of companies' accounts made up to 31 March 2013 |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders |
3 October 2012 | Full accounts made up to 31 March 2012 |
3 October 2012 | Full accounts made up to 31 March 2012 |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders |
12 December 2011 | Group of companies' accounts made up to 31 March 2011 |
12 December 2011 | Group of companies' accounts made up to 31 March 2011 |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders |
12 October 2010 | Full accounts made up to 31 March 2010 |
12 October 2010 | Full accounts made up to 31 March 2010 |
24 September 2010 | Cancellation of shares. Statement of capital on 24 September 2010
|
24 September 2010 | Purchase of own shares. |
24 September 2010 | Cancellation of shares. Statement of capital on 24 September 2010
|
24 September 2010 | Purchase of own shares. |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders |
3 February 2010 | Director's details changed for Darren Sullivan on 31 January 2010 |
3 February 2010 | Director's details changed for Darren Sullivan on 31 January 2010 |
3 February 2010 | Secretary's details changed for Mark Vernon Waterman on 31 January 2010 |
3 February 2010 | Director's details changed for Alexander Hudson on 31 January 2010 |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders |
3 February 2010 | Director's details changed for Mr Clive Edmund Tuckwell on 31 January 2010 |
3 February 2010 | Secretary's details changed for Mark Vernon Waterman on 31 January 2010 |
3 February 2010 | Director's details changed for Mr Clive Edmund Tuckwell on 31 January 2010 |
3 February 2010 | Director's details changed for Alexander Hudson on 31 January 2010 |
15 December 2009 | Purchase of own shares. |
15 December 2009 | Cancellation of shares. Statement of capital on 15 December 2009
|
15 December 2009 | Purchase of own shares. |
15 December 2009 | Cancellation of shares. Statement of capital on 15 December 2009
|
5 November 2009 | Full accounts made up to 31 March 2009 |
5 November 2009 | Full accounts made up to 31 March 2009 |
21 April 2009 | Registered office changed on 21/04/2009 from 27 holywell row london EC2A 4JB united kingdom |
21 April 2009 | Registered office changed on 21/04/2009 from 27 holywell row london EC2A 4JB united kingdom |
10 February 2009 | Return made up to 31/01/09; full list of members |
10 February 2009 | Return made up to 31/01/09; full list of members |
8 October 2008 | Registered office changed on 08/10/2008 from rotherwick house 3 thomas more street london E1W 1YX |
8 October 2008 | Registered office changed on 08/10/2008 from rotherwick house 3 thomas more street london E1W 1YX |
26 September 2008 | Ad 28/04/08\gbp si 160950@1=160950\gbp ic 1450000/1610950\ |
26 September 2008 | Ad 28/04/08\gbp si 160950@1=160950\gbp ic 1450000/1610950\ |
20 May 2008 | Appointment terminated secretary alexander hudson |
20 May 2008 | Appointment terminated secretary alexander hudson |
20 May 2008 | Secretary appointed mark vernon waterman |
20 May 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 |
20 May 2008 | Secretary appointed mark vernon waterman |
20 May 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 |
15 February 2008 | Particulars of contract relating to shares |
15 February 2008 | Particulars of contract relating to shares |
15 February 2008 | Ad 31/01/08--------- £ si 1449999@1=1449999 £ ic 1/1450000 |
15 February 2008 | Ad 31/01/08--------- £ si 1449999@1=1449999 £ ic 1/1450000 |
7 February 2008 | New secretary appointed;new director appointed |
7 February 2008 | New director appointed |
7 February 2008 | Secretary resigned |
7 February 2008 | New secretary appointed;new director appointed |
7 February 2008 | New director appointed |
7 February 2008 | Director resigned |
7 February 2008 | New director appointed |
7 February 2008 | Director resigned |
7 February 2008 | Secretary resigned |
7 February 2008 | New director appointed |
31 January 2008 | Incorporation |
31 January 2008 | Incorporation |