Total Documents | 73 |
---|
Total Pages | 355 |
---|
2 January 2021 | Confirmation statement made on 21 December 2020 with updates |
---|---|
21 October 2020 | Micro company accounts made up to 31 December 2019 |
21 December 2019 | Confirmation statement made on 21 December 2019 with no updates |
17 September 2019 | Micro company accounts made up to 31 December 2018 |
7 January 2019 | Confirmation statement made on 24 December 2018 with updates |
25 September 2018 | Confirmation statement made on 24 December 2016 with no updates |
24 September 2018 | Micro company accounts made up to 31 December 2017 |
22 January 2018 | Confirmation statement made on 24 December 2017 with updates |
22 January 2018 | Confirmation statement made on 24 December 2017 with updates |
19 September 2017 | Micro company accounts made up to 31 December 2016 |
19 September 2017 | Micro company accounts made up to 31 December 2016 |
28 January 2017 | Confirmation statement made on 21 January 2017 with updates |
28 January 2017 | Confirmation statement made on 21 January 2017 with updates |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
24 January 2016 | Registered office address changed from C/O Richard French 10 Yew Tree Court Walnut Mews Christchurch Park Sutton Surrey SM2 5TL to 10 Yew Tree Court Walnut Mews Christchurch Park Sutton Surrey SM2 5TL on 24 January 2016 |
24 January 2016 | Registered office address changed from C/O Richard French 10 Yew Tree Court Walnut Mews Christchurch Park Sutton Surrey SM2 5TL to 10 Yew Tree Court Walnut Mews Christchurch Park Sutton Surrey SM2 5TL on 24 January 2016 |
24 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
3 January 2016 | Termination of appointment of Daphne Clarke as a secretary on 3 November 2015 |
3 January 2016 | Termination of appointment of Daphne Clarke as a secretary on 3 November 2015 |
3 January 2016 | Appointment of Mr Philip John Edwards as a director on 3 November 2015 |
3 January 2016 | Termination of appointment of Daphne Clarke as a director on 3 November 2015 |
3 January 2016 | Appointment of Mr Philip John Edwards as a director on 3 November 2015 |
3 January 2016 | Termination of appointment of Daphne Clarke as a director on 3 November 2015 |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
6 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders |
6 February 2013 | Annual return made up to 21 January 2013 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 |
7 February 2012 | Registered office address changed from 3 Yew Tree Court Walnut Mews Sutton Surrey SM2 5TL on 7 February 2012 |
7 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders |
7 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders |
7 February 2012 | Registered office address changed from 3 Yew Tree Court Walnut Mews Sutton Surrey SM2 5TL on 7 February 2012 |
7 February 2012 | Registered office address changed from 3 Yew Tree Court Walnut Mews Sutton Surrey SM2 5TL on 7 February 2012 |
6 February 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
11 March 2011 | Appointment of Mr Adrian Simpson as a director |
11 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders |
11 March 2011 | Termination of appointment of Michael Parry as a director |
11 March 2011 | Appointment of Mr Adrian Simpson as a director |
11 March 2011 | Termination of appointment of Michael Parry as a director |
11 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 |
10 May 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 |
10 May 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 |
15 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders |
15 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders |
11 February 2009 | Director appointed michael allan parry |
11 February 2009 | Director appointed michael allan parry |
11 February 2009 | Registered office changed on 11/02/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
11 February 2009 | Director and secretary appointed daphne marjory clarke |
11 February 2009 | Appointment terminated director john cowdry |
11 February 2009 | Appointment terminated director john cowdry |
11 February 2009 | Director and secretary appointed daphne marjory clarke |
11 February 2009 | Registered office changed on 11/02/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
11 February 2009 | Appointment terminated secretary london law secretarial LIMITED |
11 February 2009 | Appointment terminated secretary london law secretarial LIMITED |
21 January 2009 | Incorporation |
21 January 2009 | Incorporation |