Total Documents | 100 |
---|
Total Pages | 567 |
---|
1 December 2020 | Appointment of Mr Mark Justin Elsey as a director on 1 December 2020 |
---|---|
1 December 2020 | Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020 |
2 November 2020 | Termination of appointment of Jacqueline Fielding as a director on 1 November 2020 |
2 November 2020 | Appointment of Mr Joseph Power as a director on 1 November 2020 |
3 June 2020 | Confirmation statement made on 5 March 2020 with no updates |
18 March 2020 | Appointment of Mrs Jacqueline Fielding as a director on 18 March 2020 |
18 March 2020 | Appointment of Mrs Davilynn Ann Erickson as a director on 18 March 2020 |
18 March 2020 | Termination of appointment of Erik Virgenie Edmond De Gres as a director on 18 March 2020 |
5 February 2020 | Full accounts made up to 26 April 2019 |
18 March 2019 | Confirmation statement made on 5 March 2019 with no updates |
12 March 2019 | Register inspection address has been changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Building 9 Hatters Lane Watford WD18 8WW |
24 January 2019 | Full accounts made up to 27 April 2018 |
8 March 2018 | Secretary's details changed for Mrs Joanne Claire Pascucci on 5 March 2018 |
7 March 2018 | Confirmation statement made on 5 March 2018 with updates |
29 January 2018 | Full accounts made up to 28 April 2017 |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates |
23 November 2016 | Full accounts made up to 29 April 2016 |
23 November 2016 | Full accounts made up to 29 April 2016 |
18 November 2016 | Secretary's details changed for Mrs Joanne Claire Pascucci on 1 November 2016 |
18 November 2016 | Secretary's details changed for Mrs Joanne Claire Pascucci on 1 November 2016 |
17 November 2016 | Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 17 November 2016 |
17 November 2016 | Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 17 November 2016 |
9 November 2016 | Termination of appointment of Michelangelo Stefani as a director on 1 November 2016 |
9 November 2016 | Termination of appointment of Michelangelo Stefani as a director on 1 November 2016 |
21 July 2016 | Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE to Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE |
21 July 2016 | Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE to Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE |
20 July 2016 | Register(s) moved to registered inspection location 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE |
20 July 2016 | Register(s) moved to registered inspection location 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE |
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 February 2016 | Full accounts made up to 24 April 2015 |
11 February 2016 | Full accounts made up to 24 April 2015 |
24 April 2015 | Current accounting period shortened from 30 September 2015 to 30 April 2015 |
24 April 2015 | Current accounting period shortened from 30 September 2015 to 30 April 2015 |
21 April 2015 | Auditor's resignation |
21 April 2015 | Auditor's resignation |
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 March 2015 | Full accounts made up to 30 September 2014 |
5 March 2015 | Full accounts made up to 30 September 2014 |
13 June 2014 | Full accounts made up to 30 September 2013 |
13 June 2014 | Full accounts made up to 30 September 2013 |
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 November 2013 | Compulsory strike-off action has been discontinued |
5 November 2013 | Compulsory strike-off action has been discontinued |
4 November 2013 | Full accounts made up to 30 September 2012 |
4 November 2013 | Full accounts made up to 30 September 2012 |
1 October 2013 | First Gazette notice for compulsory strike-off |
1 October 2013 | First Gazette notice for compulsory strike-off |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders |
7 August 2012 | Full accounts made up to 30 September 2011 |
7 August 2012 | Full accounts made up to 30 September 2011 |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders |
17 May 2011 | Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 17 May 2011 |
17 May 2011 | Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 17 May 2011 |
4 April 2011 | Full accounts made up to 24 September 2010 |
4 April 2011 | Full accounts made up to 24 September 2010 |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders |
6 July 2010 | Full accounts made up to 30 September 2009 |
6 July 2010 | Full accounts made up to 30 September 2009 |
28 April 2010 | Full accounts made up to 30 September 2008 |
28 April 2010 | Full accounts made up to 30 September 2008 |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders |
12 March 2010 | Secretary's details changed for Mrs Joanne Claire Pascucci on 1 March 2010 |
12 March 2010 | Secretary's details changed for Mrs Joanne Claire Pascucci on 1 March 2010 |
12 March 2010 | Secretary's details changed for Mrs Joanne Claire Pascucci on 1 March 2010 |
9 March 2010 | Termination of appointment of Lawrence Weiss as a director |
9 March 2010 | Termination of appointment of Lawrence Weiss as a director |
9 March 2010 | Termination of appointment of John Kapples as a director |
9 March 2010 | Termination of appointment of John Kapples as a director |
9 March 2010 | Appointment of Erik Virgenie Edmond De Gres as a director |
9 March 2010 | Appointment of Erik Virgenie Edmond De Gres as a director |
12 January 2010 | Register inspection address has been changed |
12 January 2010 | Register inspection address has been changed |
12 January 2010 | Register(s) moved to registered inspection location |
12 January 2010 | Register(s) moved to registered inspection location |
23 September 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 |
23 September 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 |
15 April 2009 | Return made up to 05/03/09; full list of members |
15 April 2009 | Return made up to 05/03/09; full list of members |
13 January 2009 | Secretary appointed joanne pascucci |
13 January 2009 | Secretary appointed joanne pascucci |
13 January 2009 | Appointment terminated secretary cobbetts (secretarial) LIMITED |
13 January 2009 | Appointment terminated secretary cobbetts (secretarial) LIMITED |
27 March 2008 | Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\ |
27 March 2008 | Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\ |
5 March 2008 | Incorporation |
5 March 2008 | Incorporation |