Total Documents | 69 |
---|
Total Pages | 317 |
---|
19 March 2020 | Confirmation statement made on 11 February 2020 with updates |
---|---|
30 September 2019 | Total exemption full accounts made up to 31 March 2019 |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates |
14 November 2018 | Termination of appointment of Derek Ernest Hudson as a secretary on 30 March 2018 |
14 November 2018 | Appointment of Mr William Simon Fattal as a director on 30 March 2018 |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 |
12 February 2018 | Confirmation statement made on 11 February 2018 with updates |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
20 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
27 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
16 April 2015 | Accounts for a dormant company made up to 31 March 2014 |
16 April 2015 | Accounts for a dormant company made up to 31 March 2014 |
4 March 2015 | Termination of appointment of Derek Ernest Hudson as a director on 5 December 2014 |
4 March 2015 | Termination of appointment of Derek Ernest Hudson as a director on 5 December 2014 |
4 March 2015 | Termination of appointment of Derek Ernest Hudson as a director on 5 December 2014 |
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 July 2013 | Accounts for a dormant company made up to 31 March 2013 |
10 July 2013 | Accounts for a dormant company made up to 31 March 2013 |
4 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders |
4 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders |
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 |
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 |
4 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders |
4 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders |
4 May 2011 | Accounts for a dormant company made up to 31 March 2011 |
4 May 2011 | Accounts for a dormant company made up to 31 March 2011 |
29 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders |
29 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders |
5 November 2010 | Accounts for a dormant company made up to 31 March 2010 |
5 November 2010 | Accounts for a dormant company made up to 31 March 2010 |
15 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders |
15 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders |
21 September 2009 | Particulars of a mortgage or charge / charge no: 5 |
21 September 2009 | Particulars of a mortgage or charge / charge no: 5 |
18 June 2009 | Secretary appointed adrian botting |
18 June 2009 | Secretary appointed adrian botting |
23 May 2009 | Particulars of a mortgage or charge / charge no: 4 |
23 May 2009 | Particulars of a mortgage or charge / charge no: 4 |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 |
22 May 2009 | Particulars of a mortgage or charge / charge no: 3 |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 |
22 May 2009 | Particulars of a mortgage or charge / charge no: 3 |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 |
14 April 2009 | Ad 25/03/09\gbp si 1@1=1\gbp ic 1/2\ |
14 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 |
14 April 2009 | Ad 25/03/09\gbp si 1@1=1\gbp ic 1/2\ |
14 April 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 |
26 March 2009 | Appointment terminated director john cowdry |
26 March 2009 | Registered office changed on 26/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
26 March 2009 | Appointment terminated secretary london law secretarial LIMITED |
26 March 2009 | Appointment terminated secretary london law secretarial LIMITED |
26 March 2009 | Director appointed elias simon fattal |
26 March 2009 | Director and secretary appointed derek ernest hudson |
26 March 2009 | Director and secretary appointed derek ernest hudson |
26 March 2009 | Director appointed elias simon fattal |
26 March 2009 | Registered office changed on 26/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
26 March 2009 | Appointment terminated director john cowdry |
11 February 2009 | Incorporation |
11 February 2009 | Incorporation |