Total Documents | 120 |
---|
Total Pages | 529 |
---|
14 July 2020 | Accounts for a dormant company made up to 31 May 2020 |
---|---|
7 May 2020 | Confirmation statement made on 7 May 2020 with updates |
9 January 2020 | Accounts for a dormant company made up to 31 May 2019 |
13 May 2019 | Confirmation statement made on 7 May 2019 with updates |
7 December 2018 | Accounts for a dormant company made up to 31 May 2018 |
8 May 2018 | Confirmation statement made on 7 May 2018 with updates |
31 July 2017 | Accounts for a dormant company made up to 31 May 2017 |
31 July 2017 | Accounts for a dormant company made up to 31 May 2017 |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 January 2016 | Accounts for a dormant company made up to 31 May 2015 |
22 January 2016 | Accounts for a dormant company made up to 31 May 2015 |
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 |
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 |
23 January 2015 | Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG to C/O Finling Associates Limited Unit 2, Printer's Yard 90a the Broadway London SW19 1RD on 23 January 2015 |
23 January 2015 | Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG to C/O Finling Associates Limited Unit 2, Printer's Yard 90a the Broadway London SW19 1RD on 23 January 2015 |
29 May 2014 | Registered office address changed from 94 High Street Wimbledon London SW19 5EG United Kingdom on 29 May 2014 |
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Registered office address changed from 94 High Street Wimbledon London SW19 5EG United Kingdom on 29 May 2014 |
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
19 June 2013 | Termination of appointment of Lynn Robinson as a secretary |
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders |
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders |
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders |
19 June 2013 | Termination of appointment of Lynn Robinson as a secretary |
1 March 2013 | Full accounts made up to 31 May 2012 |
1 March 2013 | Full accounts made up to 31 May 2012 |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders |
25 May 2012 | Director's details changed for Mrs Jennifer Helen Denning on 25 May 2012 |
25 May 2012 | Director's details changed for Mrs Jennifer Helen Denning on 25 May 2012 |
30 April 2012 | Resolutions
|
30 April 2012 | Re-registration of Memorandum and Articles |
30 April 2012 | Certificate of re-registration from Public Limited Company to Private |
30 April 2012 | Re-registration of Memorandum and Articles |
30 April 2012 | Re-registration from a public company to a private limited company |
30 April 2012 | Resolutions
|
30 April 2012 | Certificate of re-registration from Public Limited Company to Private |
30 April 2012 | Re-registration from a public company to a private limited company |
29 November 2011 | Group of companies' accounts made up to 31 May 2011 |
29 November 2011 | Group of companies' accounts made up to 31 May 2011 |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders |
12 January 2011 | Full accounts made up to 31 May 2010 |
12 January 2011 | Full accounts made up to 31 May 2010 |
10 January 2011 | Registered office address changed from 90 High Street Wimbledon London SW19 5EG on 10 January 2011 |
10 January 2011 | Registered office address changed from 90 High Street Wimbledon London SW19 5EG on 10 January 2011 |
1 June 2010 | Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders |
1 June 2010 | Director's details changed for Mr Nicholas Henry Denning on 7 May 2010 |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders |
1 June 2010 | Director's details changed for Mr Nicholas Henry Denning on 7 May 2010 |
1 June 2010 | Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 |
1 June 2010 | Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 |
1 June 2010 | Director's details changed for Mr Nicholas Henry Denning on 7 May 2010 |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders |
28 May 2010 | Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 |
28 May 2010 | Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 |
28 May 2010 | Director's details changed for Nicholas Henry Denning on 7 May 2010 |
28 May 2010 | Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 |
28 May 2010 | Director's details changed for Nicholas Henry Denning on 7 May 2010 |
28 May 2010 | Director's details changed for Nicholas Henry Denning on 7 May 2010 |
15 April 2010 | Termination of appointment of David Woolner as a director |
15 April 2010 | Termination of appointment of David Woolner as a director |
15 December 2009 | Group of companies' accounts made up to 31 May 2009 |
15 December 2009 | Group of companies' accounts made up to 31 May 2009 |
22 May 2009 | Location of debenture register |
22 May 2009 | Return made up to 07/05/09; full list of members |
22 May 2009 | Location of debenture register |
22 May 2009 | Return made up to 07/05/09; full list of members |
21 May 2009 | Location of register of members |
21 May 2009 | Location of register of members |
9 February 2009 | Director appointed jennifer helen denning |
9 February 2009 | Director appointed jennifer helen denning |
22 January 2009 | Secretary appointed lynn robinson |
22 January 2009 | Appointment terminated secretary nicholas denning |
22 January 2009 | Secretary appointed lynn robinson |
22 January 2009 | Appointment terminated secretary nicholas denning |
12 January 2009 | Statement of affairs |
12 January 2009 | Ad 22/12/08\gbp si 16640@1=16640\gbp ic 49000/65640\ |
12 January 2009 | Ad 24/11/08\gbp si 48998@1=48998\gbp ic 2/49000\ |
12 January 2009 | Ad 22/12/08\gbp si 16640@1=16640\gbp ic 49000/65640\ |
12 January 2009 | Resolutions
|
12 January 2009 | Ad 22/12/08\gbp si 19080@1=19080\gbp ic 65640/84720\ |
12 January 2009 | Statement of affairs |
12 January 2009 | Ad 24/11/08\gbp si 48998@1=48998\gbp ic 2/49000\ |
12 January 2009 | Resolutions
|
12 January 2009 | Ad 22/12/08\gbp si 19080@1=19080\gbp ic 65640/84720\ |
31 October 2008 | Registered office changed on 31/10/2008 from 94 high street wimbledon london SW19 5EG |
31 October 2008 | Registered office changed on 31/10/2008 from 94 high street wimbledon london SW19 5EG |
27 June 2008 | Commence business and borrow |
27 June 2008 | Commence business and borrow |
27 June 2008 | Application to commence business |
27 June 2008 | Application to commence business |
18 June 2008 | Director and secretary appointed nicholas henry denning |
18 June 2008 | Registered office changed on 18/06/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER |
18 June 2008 | Director appointed david richard guy woolner |
18 June 2008 | Director and secretary appointed nicholas henry denning |
18 June 2008 | Registered office changed on 18/06/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER |
18 June 2008 | Director appointed david richard guy woolner |
12 May 2008 | Appointment terminated director daniel dwyer |
12 May 2008 | Appointment terminated director daniel dwyer |
12 May 2008 | Appointment terminated director daniel dwyer |
12 May 2008 | Appointment terminated director daniel dwyer |
12 May 2008 | Appointment terminated secretary d & d secretarial LTD |
12 May 2008 | Appointment terminated secretary d & d secretarial LTD |
7 May 2008 | Incorporation |
7 May 2008 | Incorporation |