Total Documents | 94 |
---|
Total Pages | 459 |
---|
17 February 2021 | Confirmation statement made on 18 November 2020 with no updates |
---|---|
3 November 2020 | Termination of appointment of Jan Arno Spielhoff as a director on 30 September 2020 |
25 March 2020 | Micro company accounts made up to 30 June 2019 |
21 November 2019 | Register inspection address has been changed from 24 Hanway Street London Greater London W1T 1UH to 8 Basing Street London W11 1ET |
21 November 2019 | Confirmation statement made on 18 November 2019 with no updates |
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 |
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 |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 |
2 January 2019 | Confirmation statement made on 18 November 2018 with no updates |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 |
30 November 2017 | Confirmation statement made on 18 November 2017 with no updates |
30 November 2017 | Confirmation statement made on 18 November 2017 with no updates |
5 May 2017 | Termination of appointment of David Andrew Stead 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 |
5 May 2017 | Appointment of Mr Jan Arno Spielhoff as a director on 31 March 2017 |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 |
2 December 2016 | Confirmation statement made on 18 November 2016 with updates |
2 December 2016 | Confirmation statement made on 18 November 2016 with updates |
31 March 2016 | Full accounts made up to 30 June 2015 |
31 March 2016 | Full accounts made up to 30 June 2015 |
17 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
5 March 2015 | Full accounts made up to 30 June 2014 |
5 March 2015 | Full accounts made up to 30 June 2014 |
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 February 2014 | Full accounts made up to 30 June 2013 |
27 February 2014 | Full accounts made up to 30 June 2013 |
27 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
7 February 2013 | Full accounts made up to 30 June 2012 |
7 February 2013 | Full accounts made up to 30 June 2012 |
12 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders |
12 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders |
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 |
2 April 2012 | Full accounts made up to 30 June 2011 |
2 April 2012 | Full accounts made up to 30 June 2011 |
8 January 2012 | Appointment of Mr David Andrew Stead as a director |
8 January 2012 | Appointment of Mr David Andrew Stead as a director |
16 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders |
16 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders |
9 August 2011 | Termination of appointment of Timothy Haslam as a director |
9 August 2011 | Termination of appointment of Timothy Haslam as a director |
4 April 2011 | Full accounts made up to 30 June 2010 |
4 April 2011 | Full accounts made up to 30 June 2010 |
16 December 2010 | Director's details changed for Mr Stephan Mallmann on 18 November 2010 |
16 December 2010 | Director's details changed for Mr Jeremy Jack Thomas on 18 November 2010 |
16 December 2010 | Director's details changed for Mr Timothy Noah Heywood Haslam on 18 November 2010 |
16 December 2010 | Director's details changed for Mr Peter Nicholas Watson on 18 November 2010 |
16 December 2010 | Secretary's details changed for Mr Mark Ashley Thomas on 18 November 2010 |
16 December 2010 | Director's details changed for Mr Richard Daniel Mansell on 18 November 2010 |
16 December 2010 | Director's details changed for Mr Richard Daniel Mansell on 18 November 2010 |
16 December 2010 | Director's details changed for Mr Jeremy Jack Thomas on 18 November 2010 |
16 December 2010 | Director's details changed for Mr Peter Nicholas Watson on 18 November 2010 |
16 December 2010 | Secretary's details changed for Mr Mark Ashley Thomas on 18 November 2010 |
16 December 2010 | Director's details changed for Mr Timothy Noah Heywood Haslam on 18 November 2010 |
16 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders |
16 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders |
16 December 2010 | Director's details changed for Mr Stephan Mallmann on 18 November 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 |
4 December 2009 | Register(s) moved to registered inspection location |
4 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders |
4 December 2009 | Register inspection address has been changed |
4 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders |
4 December 2009 | Register(s) moved to registered inspection location |
4 December 2009 | Register inspection address has been changed |
3 December 2009 | Director's details changed for Mr Richard Daniel Mansell on 2 December 2009 |
3 December 2009 | Director's details changed for Mr Richard Daniel Mansell on 2 December 2009 |
3 December 2009 | Director's details changed for Mr Richard Daniel Mansell on 2 December 2009 |
11 July 2009 | Accounting reference date shortened from 30/11/2009 to 30/06/2009 |
11 July 2009 | Accounting reference date shortened from 30/11/2009 to 30/06/2009 |
20 March 2009 | Particulars of a mortgage or charge / charge no: 6 |
20 March 2009 | Particulars of a mortgage or charge / charge no: 6 |
20 March 2009 | Particulars of a mortgage or charge / charge no: 5 |
20 March 2009 | Particulars of a mortgage or charge / charge no: 5 |
13 January 2009 | Particulars of a mortgage or charge / charge no: 4 |
13 January 2009 | Particulars of a mortgage or charge / charge no: 4 |
9 January 2009 | Particulars of a mortgage or charge / charge no: 3 |
9 January 2009 | Particulars of a mortgage or charge / charge no: 3 |
8 January 2009 | Particulars of a mortgage or charge / charge no: 2 |
8 January 2009 | Particulars of a mortgage or charge / charge no: 2 |
7 January 2009 | Particulars of a mortgage or charge / charge no: 1 |
7 January 2009 | Particulars of a mortgage or charge / charge no: 1 |
18 November 2008 | Incorporation |
18 November 2008 | Incorporation |