Total Documents | 56 |
---|
Total Pages | 255 |
---|
17 February 2021 | Confirmation statement made on 18 December 2020 with no updates |
---|---|
9 December 2020 | Micro company accounts made up to 31 December 2019 |
25 January 2020 | Confirmation statement made on 18 December 2019 with no updates |
30 September 2019 | Micro company accounts made up to 31 December 2018 |
23 February 2019 | Registered office address changed from 144 New Road Croxley Green Hertfordshire WD3 3ER England to 135 Tudor Way Rickmansworth WD3 7HN on 23 February 2019 |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates |
29 September 2018 | Registered office address changed from 132 - 146 New Road Croxley Green Hertfordshire WD3 3ER to 144 New Road Croxley Green Hertfordshire WD3 3ER on 29 September 2018 |
29 September 2018 | Change of details for Mr Adam Michael Beattie as a person with significant control on 29 September 2018 |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates |
22 September 2016 | Micro company accounts made up to 31 December 2015 |
22 September 2016 | Micro company accounts made up to 31 December 2015 |
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
25 September 2015 | Micro company accounts made up to 31 December 2014 |
25 September 2015 | Micro company accounts made up to 31 December 2014 |
23 December 2014 | Annual return made up to 18 December 2014 Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 18 December 2014 Statement of capital on 2014-12-23
|
28 August 2014 | Micro company accounts made up to 31 December 2013 |
28 August 2014 | Micro company accounts made up to 31 December 2013 |
11 June 2014 | Registered office address changed from 6 Main Avenue Moor Park Northwood Middlesex HA6 2HJ on 11 June 2014 |
11 June 2014 | Registered office address changed from 6 Main Avenue Moor Park Northwood Middlesex HA6 2HJ on 11 June 2014 |
23 December 2013 | Annual return made up to 18 December 2013 Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 18 December 2013 Statement of capital on 2013-12-23
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
11 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders |
11 January 2013 | Termination of appointment of Darren Miller as a director |
11 January 2013 | Termination of appointment of Darren Miller as a director |
11 January 2013 | Termination of appointment of Darren Miller as a director |
11 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders |
11 January 2013 | Termination of appointment of Darren Miller as a director |
10 January 2013 | Termination of appointment of Darren Miller as a director |
10 January 2013 | Termination of appointment of Darren Miller as a director |
15 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
15 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 |
22 December 2009 | Director's details changed for Mr Adam Michael Beattie on 22 December 2009 |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders |
22 December 2009 | Director's details changed for Mr Darren James Miller on 22 December 2009 |
22 December 2009 | Director's details changed for Mr Darren James Miller on 22 December 2009 |
22 December 2009 | Director's details changed for Mr Adam Michael Beattie on 22 December 2009 |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders |
18 December 2008 | Incorporation |
18 December 2008 | Incorporation |