Total Documents | 40 |
---|
Total Pages | 170 |
---|
4 April 2017 | Total exemption full accounts made up to 31 December 2016 |
---|---|
13 March 2017 | Confirmation statement made on 9 March 2017 with updates |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 |
10 December 2012 | Secretary's details changed for Linda Mary Mcgarry on 27 November 2012 |
10 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders |
10 December 2012 | Director's details changed for Linda Mary Mcgarry on 27 November 2012 |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 |
16 April 2012 | Termination of appointment of William Mcgarry as a director |
16 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 |
9 May 2011 | Appointment of Miss Rhea Mcgarry as a director |
1 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 |
4 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 |
16 December 2009 | Director's details changed for William Anthony Mcgarry on 27 November 2009 |
16 December 2009 | Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 16 December 2009 |
16 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders |
16 December 2009 | Director's details changed for Linda Mary Mcgarry on 27 November 2009 |
8 December 2009 | Registered office address changed from 28 Copthall Road East Uxbridge Middlesex UB10 8SE on 8 December 2009 |
8 December 2009 | Registered office address changed from 28 Copthall Road East Uxbridge Middlesex UB10 8SE on 8 December 2009 |
15 January 2009 | Ad 27/11/08\gbp si 99@1=99\gbp ic 1/100\ |
15 January 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 |
10 December 2008 | Director appointed william anthony mcgarry |
10 December 2008 | Appointment terminated secretary london law secretarial LIMITED |
10 December 2008 | Appointment terminated director john cowdry |
10 December 2008 | Registered office changed on 10/12/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
10 December 2008 | Director and secretary appointed linda mary mcgarry |
27 November 2008 | Incorporation |