Total Documents | 94 |
---|
Total Pages | 426 |
---|
3 November 2020 | Termination of appointment of Jan Arno Spielhoff as a director on 30 September 2020 |
---|---|
28 September 2020 | Confirmation statement made on 20 June 2020 with no updates |
20 March 2020 | Micro company accounts made up to 30 June 2019 |
6 November 2019 | Termination of appointment of Mark Ashley Thomas as a secretary on 31 October 2019 |
6 November 2019 | Appointment of Miss Rachel Sophie Barbut as a secretary on 1 November 2019 |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates |
29 March 2019 | Registered office address changed from 24 Hanway Street London W1T 1UH to 8 Basing Street London W11 1ET on 29 March 2019 |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates |
4 July 2017 | Notification of Jeremy Jack Thomas as a person with significant control on 6 April 2016 |
4 July 2017 | Notification of Jeremy Jack Thomas as a person with significant control on 6 April 2016 |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates |
5 May 2017 | Termination of appointment of David Andrew Stead as a director on 31 March 2017 |
5 May 2017 | Appointment of Mr Jan Arno Spielhoff as a director on 31 March 2017 |
5 May 2017 | Termination of appointment of David Andrew Stead as a director on 31 March 2017 |
5 May 2017 | Appointment of Mr Jan Arno Spielhoff as a director on 31 March 2017 |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 |
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
31 March 2016 | Full accounts made up to 30 June 2015 |
31 March 2016 | Full accounts made up to 30 June 2015 |
20 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
5 March 2015 | Full accounts made up to 30 June 2014 |
5 March 2015 | Full accounts made up to 30 June 2014 |
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 February 2014 | Full accounts made up to 30 June 2013 |
27 February 2014 | Full accounts made up to 30 June 2013 |
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
7 February 2013 | Full accounts made up to 30 June 2012 |
7 February 2013 | Full accounts made up to 30 June 2012 |
22 October 2012 | Auditor's resignation |
22 October 2012 | Auditor's resignation |
7 August 2012 | Termination of appointment of Richard Mansell as a director |
7 August 2012 | Termination of appointment of Richard Mansell as a director |
6 August 2012 | Termination of appointment of Stephan Mallmann as a director |
6 August 2012 | Termination of appointment of Stephan Mallmann as a director |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders |
2 April 2012 | Full accounts made up to 30 June 2011 |
2 April 2012 | Full accounts made up to 30 June 2011 |
15 February 2012 | Appointment of Mr David Andrew Stead as a director |
15 February 2012 | Appointment of Mr David Andrew Stead as a director |
31 August 2011 | Appointment of Mr Mark Ashley Thomas as a secretary |
31 August 2011 | Appointment of Mr Mark Ashley Thomas as a secretary |
30 August 2011 | Termination of appointment of Stuart Cook as a secretary |
30 August 2011 | Termination of appointment of Stuart Cook as a secretary |
9 August 2011 | Termination of appointment of Timothy Haslam as a director |
9 August 2011 | Termination of appointment of Timothy Haslam as a director |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders |
15 July 2011 | Director's details changed for Mr Stephan Mallmann on 20 June 2011 |
15 July 2011 | Director's details changed for Mr Stephan Mallmann on 20 June 2011 |
5 July 2011 | Full accounts made up to 30 June 2010 |
5 July 2011 | Full accounts made up to 30 June 2010 |
20 July 2010 | Register(s) moved to registered inspection location |
20 July 2010 | Register(s) moved to registered inspection location |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders |
19 July 2010 | Director's details changed for Mr Timothy Noah Heywood Haslam on 20 June 2010 |
19 July 2010 | Director's details changed for Mr Richard Daniel Mansell on 20 June 2010 |
19 July 2010 | Director's details changed for Mr Peter Nicholas Watson on 20 June 2010 |
19 July 2010 | Register inspection address has been changed |
19 July 2010 | Director's details changed for Mr Jeremy Jack Thomas on 20 June 2010 |
19 July 2010 | Director's details changed for Mr Jeremy Jack Thomas on 20 June 2010 |
19 July 2010 | Director's details changed for Mr Timothy Noah Heywood Haslam on 20 June 2010 |
19 July 2010 | Director's details changed for Mr Stephan Mallmann on 20 June 2010 |
19 July 2010 | Director's details changed for Mr Richard Daniel Mansell on 20 June 2010 |
19 July 2010 | Director's details changed for Mr Stephan Mallmann on 20 June 2010 |
19 July 2010 | Secretary's details changed for Mr Stuart Michael Cook on 20 June 2010 |
19 July 2010 | Register inspection address has been changed |
19 July 2010 | Secretary's details changed for Mr Stuart Michael Cook on 20 June 2010 |
19 July 2010 | Director's details changed for Mr Peter Nicholas Watson on 20 June 2010 |
7 December 2009 | Accounts for a dormant company made up to 30 June 2009 |
7 December 2009 | Accounts for a dormant company made up to 30 June 2009 |
14 July 2009 | Return made up to 20/06/09; full list of members |
14 July 2009 | Return made up to 20/06/09; full list of members |
8 October 2008 | Particulars of a mortgage or charge / charge no: 2 |
8 October 2008 | Particulars of a mortgage or charge / charge no: 3 |
8 October 2008 | Particulars of a mortgage or charge / charge no: 3 |
8 October 2008 | Particulars of a mortgage or charge / charge no: 2 |
2 October 2008 | Director appointed richard daniel mansell |
2 October 2008 | Director appointed richard daniel mansell |
2 October 2008 | Particulars of a mortgage or charge / charge no: 1 |
2 October 2008 | Particulars of a mortgage or charge / charge no: 1 |
23 June 2008 | Registered office changed on 23/06/2008 from 1 mitchell lane bristol BS1 6BU |
23 June 2008 | Registered office changed on 23/06/2008 from 1 mitchell lane bristol BS1 6BU |
20 June 2008 | Incorporation |
20 June 2008 | Incorporation |