Total Documents | 63 |
---|
Total Pages | 198 |
---|
2 February 2021 | Confirmation statement made on 24 December 2020 with no updates |
---|---|
3 January 2021 | Micro company accounts made up to 31 December 2019 |
2 January 2020 | Confirmation statement made on 24 December 2019 with no updates |
27 September 2019 | Micro company accounts made up to 31 December 2018 |
5 January 2019 | Confirmation statement made on 24 December 2018 with no updates |
30 September 2018 | Micro company accounts made up to 31 December 2017 |
7 January 2018 | Confirmation statement made on 24 December 2017 with no updates |
7 January 2018 | Confirmation statement made on 24 December 2017 with no updates |
30 September 2017 | Micro company accounts made up to 31 December 2016 |
30 September 2017 | Micro company accounts made up to 31 December 2016 |
17 January 2017 | Confirmation statement made on 24 December 2016 with updates |
17 January 2017 | Confirmation statement made on 24 December 2016 with updates |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
21 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
31 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
29 September 2014 | Micro company accounts made up to 31 December 2013 |
29 September 2014 | Micro company accounts made up to 31 December 2013 |
20 January 2014 | Director's details changed for Mr Dean Trevor Chapman on 20 January 2014 |
20 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Mr Dean Trevor Chapman on 20 January 2014 |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
23 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders |
23 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
16 April 2012 | Total exemption small company accounts made up to 31 December 2010 |
16 April 2012 | Total exemption small company accounts made up to 31 December 2010 |
11 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders |
11 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders |
11 March 2012 | Director's details changed for Mr Dean Trevor Chapman on 11 March 2012 |
11 March 2012 | Director's details changed for Mr Dean Trevor Chapman on 11 March 2012 |
6 March 2012 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PG on 6 March 2012 |
6 March 2012 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PG on 6 March 2012 |
6 March 2012 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PG on 6 March 2012 |
9 February 2012 | Registered office address changed from the Mews Hounds Road Chipping Sodbury Bristol BS37 6EE on 9 February 2012 |
9 February 2012 | Registered office address changed from the Mews Hounds Road Chipping Sodbury Bristol BS37 6EE on 9 February 2012 |
9 February 2012 | Registered office address changed from the Mews Hounds Road Chipping Sodbury Bristol BS37 6EE on 9 February 2012 |
4 February 2012 | Compulsory strike-off action has been discontinued |
4 February 2012 | Compulsory strike-off action has been discontinued |
10 January 2012 | First Gazette notice for compulsory strike-off |
10 January 2012 | First Gazette notice for compulsory strike-off |
23 February 2011 | Director's details changed for Mr Dean Trevor Chapman on 24 December 2010 |
23 February 2011 | Director's details changed for Mr Dean Trevor Chapman on 24 December 2010 |
23 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders |
23 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
14 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders |
14 January 2010 | Director's details changed for Mr Dean Trevor Chapman on 23 December 2009 |
14 January 2010 | Director's details changed for Mr Dean Trevor Chapman on 23 December 2009 |
14 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders |
9 December 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 December 2009 |
9 December 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 December 2009 |
9 December 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 December 2009 |
24 December 2008 | Incorporation |
24 December 2008 | Incorporation |