Total Documents | 81 |
---|
Total Pages | 327 |
---|
1 January 2021 | Micro company accounts made up to 31 March 2020 |
---|---|
12 February 2020 | Confirmation statement made on 26 January 2020 with no updates |
19 December 2019 | Micro company accounts made up to 31 March 2019 |
12 February 2019 | Director's details changed for Samantha Jane Weller on 26 January 2019 |
12 February 2019 | Confirmation statement made on 26 January 2019 with no updates |
12 February 2019 | Director's details changed for Sean Fellows on 26 January 2019 |
13 December 2018 | Micro company accounts made up to 31 March 2018 |
1 February 2018 | Confirmation statement made on 26 January 2018 with no updates |
20 December 2017 | Micro company accounts made up to 31 March 2017 |
26 January 2017 | Appointment of Samantha Jane Weller as a director on 20 December 2016 |
26 January 2017 | Termination of appointment of Janette Linden as a secretary on 20 December 2016 |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates |
26 January 2017 | Appointment of Finlay Martin Macdonald as a secretary on 20 December 2016 |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates |
26 January 2017 | Termination of appointment of Janette Linden as a director on 20 December 2016 |
26 January 2017 | Appointment of Samantha Jane Weller as a director on 20 December 2016 |
26 January 2017 | Termination of appointment of Janette Linden as a secretary on 20 December 2016 |
26 January 2017 | Termination of appointment of Janette Linden as a director on 20 December 2016 |
26 January 2017 | Appointment of Finlay Martin Macdonald as a secretary on 20 December 2016 |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
12 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Director's details changed for Janette Linden on 30 March 2016 |
12 May 2016 | Director's details changed for Sean Fellows on 30 March 2016 |
12 May 2016 | Director's details changed for Sean Fellows on 30 March 2016 |
12 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Director's details changed for Janette Linden on 30 March 2016 |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
15 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
15 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders |
15 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
12 April 2011 | Director's details changed for Finlay Martin Macdonald on 29 April 2010 |
12 April 2011 | Director's details changed for Finlay Martin Macdonald on 29 April 2010 |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
7 July 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
10 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders |
10 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders |
7 June 2010 | Termination of appointment of John Nicol as a secretary |
7 June 2010 | Termination of appointment of John Nicol as a secretary |
24 May 2010 | Appointment of Leonardo Burro as a director |
24 May 2010 | Appointment of Janette Linden as a secretary |
24 May 2010 | Registered office address changed from 81/83 School Road Tilehurst Reading Berkshire RG31 5AT on 24 May 2010 |
24 May 2010 | Termination of appointment of John Nicol as a director |
24 May 2010 | Appointment of Sean Fellows as a director |
24 May 2010 | Appointment of Janette Linden as a director |
24 May 2010 | Appointment of Finlay Martin Macdonald as a director |
24 May 2010 | Appointment of Janette Linden as a secretary |
24 May 2010 | Appointment of Leonardo Burro as a director |
24 May 2010 | Appointment of Janette Linden as a director |
24 May 2010 | Appointment of Sean Fellows as a director |
24 May 2010 | Registered office address changed from 81/83 School Road Tilehurst Reading Berkshire RG31 5AT on 24 May 2010 |
24 May 2010 | Appointment of Finlay Martin Macdonald as a director |
24 May 2010 | Termination of appointment of John Nicol as a director |
27 April 2009 | Director and secretary appointed john bain nicol |
27 April 2009 | Director and secretary appointed john bain nicol |
27 April 2009 | Registered office changed on 27/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
27 April 2009 | Registered office changed on 27/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
27 April 2009 | Appointment terminated secretary london law secretarial LIMITED |
27 April 2009 | Appointment terminated director john cowdry |
27 April 2009 | Appointment terminated secretary london law secretarial LIMITED |
27 April 2009 | Appointment terminated director john cowdry |
30 March 2009 | Incorporation |
30 March 2009 | Incorporation |