Total Documents | 82 |
---|
Total Pages | 364 |
---|
19 April 2023 | Total exemption full accounts made up to 30 April 2022 |
---|---|
12 April 2023 | Confirmation statement made on 30 March 2023 with no updates |
23 February 2023 | Registered office address changed from Charrington's House Second Floor the Causeway Bishop's Stortford CM23 2ER England to Third Floor, Innovation House London Road Bishop's Stortford CM23 3GW on 23 February 2023 |
22 April 2022 | Confirmation statement made on 30 March 2022 with no updates |
1 February 2022 | Total exemption full accounts made up to 30 April 2021 |
6 April 2021 | Confirmation statement made on 30 March 2021 with updates |
11 March 2021 | Total exemption full accounts made up to 30 April 2020 |
9 April 2020 | Confirmation statement made on 30 March 2020 with no updates |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 |
8 April 2019 | Confirmation statement made on 30 March 2019 with no updates |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 |
25 April 2018 | Registered office address changed from Kings House 101-135 Kings Road Brentwood Essex CM14 4DR England to Charrington's House Second Floor the Causeway Bishop's Stortford CM23 2ER on 25 April 2018 |
13 April 2018 | Confirmation statement made on 30 March 2018 with no updates |
29 March 2018 | Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ to Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 29 March 2018 |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
10 April 2017 | Confirmation statement made on 30 March 2017 with updates |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates |
27 March 2017 | Appointment of Ms Emma Lee Bond as a director on 27 March 2017 |
27 March 2017 | Appointment of Ms Emma Lee Bond as a director on 27 March 2017 |
13 March 2017 | Appointment of Ms Emma Lee Bond as a director on 13 March 2017 |
13 March 2017 | Termination of appointment of Emma Lee Bond as a director on 13 March 2017 |
13 March 2017 | Appointment of Ms Emma Lee Bond as a director on 13 March 2017 |
13 March 2017 | Termination of appointment of Emma Lee Bond as a director on 13 March 2017 |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 |
11 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 |
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 |
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 |
3 November 2014 | Total exemption small company accounts made up to 30 April 2014 |
27 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 |
8 May 2013 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 8 May 2013 |
8 May 2013 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 8 May 2013 |
8 May 2013 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 8 May 2013 |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders |
23 March 2012 | Particulars of a mortgage or charge / charge no: 2 |
23 March 2012 | Particulars of a mortgage or charge / charge no: 2 |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
18 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders |
18 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders |
20 January 2011 | Particulars of a mortgage or charge / charge no: 1 |
20 January 2011 | Particulars of a mortgage or charge / charge no: 1 |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
14 December 2010 | Registered office address changed from 28 Leman Street London E1 8ER on 14 December 2010 |
14 December 2010 | Registered office address changed from 28 Leman Street London E1 8ER on 14 December 2010 |
21 June 2010 | Termination of appointment of Julian Morris as a director |
21 June 2010 | Termination of appointment of Alexander Padfield as a secretary |
21 June 2010 | Appointment of Ms Emma Lee Bond as a secretary |
21 June 2010 | Termination of appointment of Julian Morris as a director |
21 June 2010 | Appointment of Ms Emma Lee Bond as a secretary |
21 June 2010 | Termination of appointment of Alexander Padfield as a secretary |
26 April 2010 | Director's details changed for Alexander James Padfield on 30 March 2010 |
26 April 2010 | Director's details changed for Julian Rupert Laurence Morris on 30 March 2010 |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders |
26 April 2010 | Director's details changed for Julian Rupert Laurence Morris on 30 March 2010 |
26 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
26 April 2010 | Director's details changed for Alexander James Padfield on 30 March 2010 |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders |
26 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
18 December 2009 | Registered office address changed from 28 Leman Street London E14 8NG on 18 December 2009 |
18 December 2009 | Registered office address changed from 28 Leman Street London E14 8NG on 18 December 2009 |
13 November 2009 | Termination of appointment of Matthew Hennessey-Gibbs as a director |
13 November 2009 | Termination of appointment of Matthew Hennessey-Gibbs as a director |
25 June 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 |
25 June 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 |
30 March 2009 | Incorporation |
30 March 2009 | Incorporation |