Total Documents | 67 |
---|
Total Pages | 239 |
---|
9 March 2021 | Confirmation statement made on 28 January 2021 with no updates |
---|---|
20 October 2020 | Micro company accounts made up to 31 January 2020 |
3 April 2020 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 18 Mabel Road Hextable Kent BR8 7SH on 3 April 2020 |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates |
25 October 2019 | Micro company accounts made up to 31 January 2019 |
5 April 2019 | Registered office address changed from 18 Mabel Road Hextable BR8 7SH England to International House 24 Holborn Viaduct London EC1A 2BN on 5 April 2019 |
8 February 2019 | Confirmation statement made on 28 January 2019 with no updates |
28 October 2018 | Micro company accounts made up to 31 January 2018 |
3 February 2018 | Confirmation statement made on 28 January 2018 with no updates |
5 July 2017 | Micro company accounts made up to 31 January 2017 |
5 July 2017 | Micro company accounts made up to 31 January 2017 |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates |
18 November 2016 | Total exemption small company accounts made up to 31 January 2016 |
18 November 2016 | Total exemption small company accounts made up to 31 January 2016 |
26 October 2016 | Registered office address changed from 18 Mabel Road Hextable Kent BR8 7SH England to 18 Mabel Road Hextable BR8 7SH on 26 October 2016 |
26 October 2016 | Registered office address changed from 18 Mabel Road Hextable Kent BR8 7SH England to 18 Mabel Road Hextable BR8 7SH on 26 October 2016 |
25 October 2016 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to 18 Mabel Road Hextable Kent BR8 7SH on 25 October 2016 |
25 October 2016 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to 18 Mabel Road Hextable Kent BR8 7SH on 25 October 2016 |
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 |
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 |
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 |
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 |
9 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders |
9 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders |
8 February 2013 | Director's details changed for Mr David John Marr on 1 January 2013 |
8 February 2013 | Director's details changed for Mr David John Marr on 1 January 2013 |
8 February 2013 | Director's details changed for Mr David John Marr on 1 January 2013 |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
1 August 2011 | Registered office address changed from 18 Mabel Road Swanley Kent BR8 7SH United Kingdom on 1 August 2011 |
1 August 2011 | Registered office address changed from 18 Mabel Road Swanley Kent BR8 7SH United Kingdom on 1 August 2011 |
1 August 2011 | Registered office address changed from 18 Mabel Road Swanley Kent BR8 7SH United Kingdom on 1 August 2011 |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders |
24 February 2011 | Registered office address changed from International House Cray Avenue Orpington Kent BR5 3RS United Kingdom on 24 February 2011 |
24 February 2011 | Registered office address changed from International House Cray Avenue Orpington Kent BR5 3RS United Kingdom on 24 February 2011 |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
28 April 2010 | Registered office address changed from 18 Mabel Road Swanley BR8 7SH on 28 April 2010 |
28 April 2010 | Termination of appointment of Andrew Macdonald as a secretary |
28 April 2010 | Registered office address changed from 18 Mabel Road Swanley BR8 7SH on 28 April 2010 |
28 April 2010 | Director's details changed for Mr David Marr on 28 April 2010 |
28 April 2010 | Director's details changed for Mr David Marr on 28 April 2010 |
28 April 2010 | Termination of appointment of Andrew Macdonald as a secretary |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders |
24 February 2010 | Director's details changed for Mr David Marr on 23 February 2010 |
24 February 2010 | Director's details changed for Mr David Marr on 23 February 2010 |
24 February 2010 | Secretary's details changed for Andrew Macdonald on 20 February 2010 |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders |
24 February 2010 | Secretary's details changed for Andrew Macdonald on 20 February 2010 |
13 January 2010 | Registered office address changed from 24a King Street Maidenhead SL6 1EF United Kingdom on 13 January 2010 |
13 January 2010 | Registered office address changed from 24a King Street Maidenhead SL6 1EF United Kingdom on 13 January 2010 |
28 January 2009 | Incorporation |
28 January 2009 | Incorporation |