Total Documents | 123 |
---|
Total Pages | 791 |
---|
15 January 2024 | Cessation of Karin Solomans as a person with significant control on 23 August 2023 |
---|---|
15 January 2024 | Cessation of Karin Solomons as a person with significant control on 23 August 2023 |
5 September 2023 | Registration of charge 065885910007, created on 23 August 2023 |
5 September 2023 | Registration of charge 065885910008, created on 23 August 2023 |
8 August 2023 | Registration of charge 065885910006, created on 4 August 2023 |
11 May 2023 | Confirmation statement made on 30 April 2023 with updates |
9 December 2022 | Total exemption full accounts made up to 31 August 2022 |
19 May 2022 | Confirmation statement made on 30 April 2022 with updates |
2 March 2022 | Amended total exemption full accounts made up to 31 August 2021 |
13 January 2022 | Total exemption full accounts made up to 31 August 2021 |
30 April 2021 | Change of details for Mr Russ Rosenthal as a person with significant control on 30 April 2021 |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates |
30 April 2021 | Director's details changed for Mr Russ Rosenthal on 30 April 2021 |
16 April 2021 | Amended total exemption full accounts made up to 31 August 2019 |
29 March 2021 | Total exemption full accounts made up to 31 August 2020 |
10 December 2020 | Notification of Karin Solomons as a person with significant control on 6 April 2016 |
10 December 2020 | Notification of Russ Rosenthal as a person with significant control on 6 April 2016 |
17 November 2020 | Registered office address changed from 14 - 18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ to Unit 1 Langley Wharf Railway Terrace Kings Langley Hertfordshire WD4 8JE on 17 November 2020 |
5 August 2020 | Purchase of own shares. |
3 August 2020 | Cancellation of shares. Statement of capital on 24 July 2020
|
23 May 2020 | Confirmation statement made on 9 May 2020 with updates |
21 May 2020 | Unaudited abridged accounts made up to 31 August 2019 |
3 January 2020 | Termination of appointment of Steven Mchale as a director on 31 December 2019 |
13 May 2019 | Confirmation statement made on 9 May 2019 with no updates |
10 May 2019 | Unaudited abridged accounts made up to 31 August 2018 |
13 July 2018 | Registration of charge 065885910005, created on 5 July 2018 |
25 May 2018 | Confirmation statement made on 9 May 2018 with no updates |
28 November 2017 | Total exemption full accounts made up to 31 August 2017 |
28 November 2017 | Total exemption full accounts made up to 31 August 2017 |
26 May 2017 | Confirmation statement made on 9 May 2017 with updates |
26 May 2017 | Confirmation statement made on 9 May 2017 with updates |
2 February 2017 | Amended total exemption small company accounts made up to 31 August 2015 |
2 February 2017 | Amended total exemption small company accounts made up to 31 August 2013 |
2 February 2017 | Amended total exemption small company accounts made up to 31 August 2013 |
2 February 2017 | Amended total exemption small company accounts made up to 31 August 2014 |
2 February 2017 | Amended total exemption small company accounts made up to 31 August 2014 |
2 February 2017 | Amended total exemption small company accounts made up to 31 August 2015 |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 |
16 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 |
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 |
14 January 2016 | Change of share class name or designation |
14 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
14 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
14 January 2016 | Change of share class name or designation |
5 January 2016 | Cancellation of shares. Statement of capital on 7 October 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Purchase of own shares. |
5 January 2016 | Purchase of own shares. |
5 January 2016 | Cancellation of shares. Statement of capital on 7 October 2015
|
5 January 2016 | Resolutions
|
22 September 2015 | Termination of appointment of Jonas Anthony Zambakides as a director on 21 September 2015 |
22 September 2015 | Termination of appointment of Jonas Anthony Zambakides as a director on 21 September 2015 |
28 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 |
14 May 2014 | Director's details changed for Mr Steven Mchale on 10 May 2013 |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mr Steven Mchale on 10 May 2013 |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 |
11 July 2013 | Appointment of Mr Russ Rosenthal as a director |
11 July 2013 | Appointment of Mr Russ Rosenthal as a director |
18 June 2013 | Director's details changed for Mr Jonas Anthony Zambakides on 30 May 2011 |
18 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders |
18 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders |
18 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders |
18 June 2013 | Director's details changed for Mr Jonas Anthony Zambakides on 30 May 2011 |
8 January 2013 | Total exemption small company accounts made up to 31 August 2012 |
8 January 2013 | Total exemption small company accounts made up to 31 August 2012 |
16 August 2012 | Director's details changed for Mr Jonas Anthony Zambakides on 30 May 2011 |
16 August 2012 | Director's details changed for Mr Jonas Anthony Zambakides on 30 May 2011 |
27 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders |
27 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders |
27 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 |
31 August 2011 | Change of share class name or designation |
31 August 2011 | Particulars of a mortgage or charge / charge no: 4 |
31 August 2011 | Particulars of a mortgage or charge / charge no: 3 |
31 August 2011 | Particulars of a mortgage or charge / charge no: 4 |
31 August 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
31 August 2011 | Resolutions
|
31 August 2011 | Change of share class name or designation |
31 August 2011 | Resolutions
|
31 August 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
31 August 2011 | Particulars of a mortgage or charge / charge no: 3 |
26 August 2011 | Particulars of a mortgage or charge / charge no: 2 |
26 August 2011 | Particulars of a mortgage or charge / charge no: 2 |
16 August 2011 | Particulars of a mortgage or charge / charge no: 1 |
16 August 2011 | Particulars of a mortgage or charge / charge no: 1 |
28 July 2011 | Registered office address changed from , Unit 1 Langley Wharf Railway Terrace, Kings Langley, Hertfordshire, WD4 8JE on 28 July 2011 |
28 July 2011 | Registered office address changed from Unit 1 Langley Wharf Railway Terrace Kings Langley Hertfordshire WD4 8JE on 28 July 2011 |
28 July 2011 | Registered office address changed from , Unit 1 Langley Wharf Railway Terrace, Kings Langley, Hertfordshire, WD4 8JE on 28 July 2011 |
30 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders |
30 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders |
30 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders |
20 January 2011 | Total exemption small company accounts made up to 31 August 2010 |
20 January 2011 | Total exemption small company accounts made up to 31 August 2010 |
9 July 2010 | Current accounting period shortened from 31 October 2010 to 31 August 2010 |
9 July 2010 | Current accounting period shortened from 31 October 2010 to 31 August 2010 |
31 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders |
31 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders |
31 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 |
25 January 2010 | Previous accounting period extended from 31 May 2009 to 31 October 2009 |
25 January 2010 | Previous accounting period extended from 31 May 2009 to 31 October 2009 |
21 December 2009 | Registered office address changed from , Cecil House 52 st Andrew Street, Hertford, Hertfordshire, SG14 1JA on 21 December 2009 |
21 December 2009 | Registered office address changed from , Cecil House 52 st Andrew Street, Hertford, Hertfordshire, SG14 1JA on 21 December 2009 |
21 December 2009 | Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA on 21 December 2009 |
26 May 2009 | Return made up to 09/05/09; full list of members |
26 May 2009 | Return made up to 09/05/09; full list of members |
9 May 2008 | Incorporation |
9 May 2008 | Incorporation |