Total Documents | 82 |
---|
Total Pages | 324 |
---|
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates |
---|---|
31 May 2020 | Accounts for a dormant company made up to 31 March 2020 |
29 December 2019 | Confirmation statement made on 19 December 2019 with no updates |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 |
4 January 2019 | Confirmation statement made on 19 December 2018 with no updates |
1 December 2018 | Accounts for a dormant company made up to 31 March 2018 |
4 January 2018 | Confirmation statement made on 19 December 2017 with no updates |
4 January 2018 | Confirmation statement made on 19 December 2017 with no updates |
3 December 2017 | Micro company accounts made up to 31 March 2017 |
3 December 2017 | Micro company accounts made up to 31 March 2017 |
2 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
2 January 2017 | Confirmation statement made on 19 December 2016 with updates |
2 January 2017 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW to 55 Cambridge Grove Hammersmith London W6 0LB on 2 January 2017 |
2 January 2017 | Confirmation statement made on 19 December 2016 with updates |
2 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
2 January 2017 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW to 55 Cambridge Grove Hammersmith London W6 0LB on 2 January 2017 |
28 March 2016 | Termination of appointment of Diarmuid Brendan Mckeown as a director on 28 March 2016 |
28 March 2016 | Termination of appointment of Diarmuid Brendan Mckeown as a director on 28 March 2016 |
31 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
4 June 2014 | Registered office address changed from 39 Long Acre London WC2E 9LG on 4 June 2014 |
4 June 2014 | Registered office address changed from 39 Long Acre London WC2E 9LG on 4 June 2014 |
4 June 2014 | Registered office address changed from 39 Long Acre London WC2E 9LG on 4 June 2014 |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
23 December 2013 | Director's details changed for Mr Diarmuid Brendan Mckeown on 1 October 2013 |
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Mr Diarmuid Brendan Mckeown on 1 October 2013 |
23 December 2013 | Director's details changed for Mr Diarmuid Brendan Mckeown on 1 October 2013 |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders |
20 December 2012 | Total exemption full accounts made up to 31 March 2011 |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 |
20 December 2012 | Total exemption full accounts made up to 31 March 2011 |
20 September 2012 | Current accounting period shortened from 31 December 2011 to 31 March 2011 |
20 September 2012 | Current accounting period shortened from 31 December 2011 to 31 March 2011 |
12 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders |
12 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 |
22 January 2010 | Termination of appointment of Stephen Dover as a director |
22 January 2010 | Termination of appointment of Stephen Dover as a director |
21 January 2010 | Appointment of Mr Diarmuid Brendan Mckeown as a director |
21 January 2010 | Appointment of Mr Christian Patrick Colson as a director |
21 January 2010 | Appointment of Mr Christian Patrick Colson as a director |
21 January 2010 | Appointment of Mr Diarmuid Brendan Mckeown as a director |
20 January 2010 | Termination of appointment of Mark Johnson as a secretary |
20 January 2010 | Termination of appointment of Paul Smith as a director |
20 January 2010 | Termination of appointment of Mark Johnson as a secretary |
20 January 2010 | Termination of appointment of Paul Smith as a director |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders |
10 March 2009 | Appointment terminated director christian colson |
10 March 2009 | Appointment terminated director christian colson |
22 December 2008 | Director appointed stephen john dover |
22 December 2008 | Director appointed paul adrian smith |
22 December 2008 | Director appointed christian patrick colson |
22 December 2008 | Registered office changed on 22/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD |
22 December 2008 | Secretary appointed mark alasdair smith johnson |
22 December 2008 | Director appointed paul adrian smith |
22 December 2008 | Director appointed christian patrick colson |
22 December 2008 | Appointment terminated director john cowdry |
22 December 2008 | Secretary appointed mark alasdair smith johnson |
22 December 2008 | Appointment terminated director john cowdry |
22 December 2008 | Appointment terminated secretary london law secretarial LIMITED |
22 December 2008 | Director appointed stephen john dover |
22 December 2008 | Appointment terminated secretary london law secretarial LIMITED |
22 December 2008 | Registered office changed on 22/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD |
19 December 2008 | Incorporation |
19 December 2008 | Incorporation |