Total Documents | 108 |
---|
Total Pages | 475 |
---|
16 October 2023 | Appointment of Mr Michael Elliot Watson as a director on 16 October 2023 |
---|---|
9 October 2023 | Confirmation statement made on 9 October 2023 with no updates |
6 October 2023 | Registered office address changed from 11 Ducketts Wharf South Street Bishop's Stortford CM23 3AR England to 16 Pelham Road Clavering Saffron Walden CB11 4PQ on 6 October 2023 |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 |
22 August 2023 | Termination of appointment of Edward James Connell as a director on 22 August 2023 |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 |
25 October 2021 | Confirmation statement made on 25 October 2021 with updates |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 |
7 December 2020 | Confirmation statement made on 11 November 2020 with updates |
12 November 2020 | Termination of appointment of Hayley Ellen Hart as a director on 11 November 2020 |
6 November 2020 | Director's details changed for Mrs Rhiannon Armstrong on 5 November 2020 |
6 November 2020 | Director's details changed for Mr Stephen Paul Mann on 5 November 2020 |
6 November 2020 | Director's details changed for Mrs Brenda Quilter on 5 November 2020 |
6 November 2020 | Appointment of Mr Edward James Connell as a director on 6 November 2020 |
6 November 2020 | Director's details changed for Mrs Eleanor Reilly on 5 November 2020 |
6 November 2020 | Director's details changed for Mr Stuart John Eames on 5 November 2020 |
5 November 2020 | Appointment of Mr Stephen Paul Mann as a director on 5 November 2020 |
5 November 2020 | Appointment of Mrs Eleanor Reilly as a director on 5 November 2020 |
5 November 2020 | Appointment of Mr Stuart John Eames as a director on 5 November 2020 |
5 November 2020 | Appointment of Mrs Rhiannon Armstrong as a director on 5 November 2020 |
25 October 2020 | Appointment of Mrs Brenda Quilter as a director on 25 October 2020 |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 |
19 November 2019 | Confirmation statement made on 11 November 2019 with updates |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 |
19 August 2019 | Registered office address changed from 2nd Floor, South Wing Charringtons House the Causeway Bishop's Stortford CM23 2ER England to 11 Ducketts Wharf South Street Bishop's Stortford CM23 3AR on 19 August 2019 |
26 April 2019 | Registered office address changed from 7 Bishop Gray Rise Bishop's Stortford Hertfordshire CM23 2GT to 2nd Floor, South Wing Charringtons House the Causeway Bishop's Stortford CM23 2ER on 26 April 2019 |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 |
10 April 2018 | Appointment of Mr John Alan Nicholson as a director on 9 April 2018 |
9 April 2018 | Appointment of Doctor Noshad Khan as a director on 9 April 2018 |
9 April 2018 | Termination of appointment of Katharyn Rachel Carson as a director on 9 April 2018 |
9 April 2018 | Appointment of Miss Hayley Ellen Hart as a director on 9 April 2018 |
9 April 2018 | Termination of appointment of Carl Anthony Godwin as a director on 9 April 2018 |
9 January 2018 | Confirmation statement made on 3 January 2018 with no updates |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
15 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
31 May 2015 | Termination of appointment of Stuart John Eames as a director on 31 May 2015 |
31 May 2015 | Appointment of Miss Katharyn Rachel Carson as a director on 31 May 2015 |
31 May 2015 | Termination of appointment of Stuart John Eames as a director on 31 May 2015 |
31 May 2015 | Appointment of Miss Katharyn Rachel Carson as a director on 31 May 2015 |
27 May 2015 | Registered office address changed from , 10 Bishop Gray Rise, Bishop's Stortford, Hertfordshire, CM23 2GT to 7 Bishop Gray Rise Bishop's Stortford Hertfordshire CM23 2GT on 27 May 2015 |
27 May 2015 | Registered office address changed from 10 Bishop Gray Rise Bishop's Stortford Hertfordshire CM23 2GT to 7 Bishop Gray Rise Bishop's Stortford Hertfordshire CM23 2GT on 27 May 2015 |
27 May 2015 | Registered office address changed from , 10 Bishop Gray Rise, Bishop's Stortford, Hertfordshire, CM23 2GT to 7 Bishop Gray Rise Bishop's Stortford Hertfordshire CM23 2GT on 27 May 2015 |
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
11 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
14 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
14 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
14 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 |
15 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
15 December 2010 | Register(s) moved to registered inspection location |
15 December 2010 | Register inspection address has been changed |
15 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
15 December 2010 | Register inspection address has been changed |
15 December 2010 | Register(s) moved to registered inspection location |
15 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
23 February 2010 | Appointment of Stuart John Eames as a director |
23 February 2010 | Appointment of Carl Anthony Godwin as a director |
23 February 2010 | Appointment of Carl Anthony Godwin as a director |
23 February 2010 | Appointment of Stuart John Eames as a director |
15 February 2010 | Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 15 February 2010 |
15 February 2010 | Registered office address changed from , Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW on 15 February 2010 |
15 February 2010 | Registered office address changed from , Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW on 15 February 2010 |
4 February 2010 | Termination of appointment of Peter Dunthorne as a secretary |
4 February 2010 | Termination of appointment of Graham Lloyd as a director |
4 February 2010 | Termination of appointment of Peter Dunthorne as a secretary |
4 February 2010 | Termination of appointment of Donald Tucker as a director |
4 February 2010 | Termination of appointment of Donald Tucker as a director |
4 February 2010 | Termination of appointment of Graham Lloyd as a director |
23 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
23 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
23 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders |
7 July 2009 | Appointment terminated secretary robert askin |
7 July 2009 | Appointment terminated secretary robert askin |
3 July 2009 | Secretary appointed peter richard dunthorne |
3 July 2009 | Secretary appointed peter richard dunthorne |
8 December 2008 | Appointment terminated secretary swift incorporations LIMITED |
8 December 2008 | Appointment terminated secretary swift incorporations LIMITED |
2 December 2008 | Incorporation |
2 December 2008 | Incorporation |