Total Documents | 68 |
---|
Total Pages | 564 |
---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 |
---|---|
25 April 2023 | Confirmation statement made on 15 April 2023 with no updates |
8 September 2022 | Accounts for a small company made up to 31 December 2021 |
28 April 2022 | Confirmation statement made on 15 April 2022 with no updates |
14 September 2021 | Accounts for a small company made up to 31 December 2020 |
21 April 2021 | Confirmation statement made on 15 April 2021 with no updates |
3 December 2020 | Accounts for a small company made up to 31 December 2019 |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates |
30 September 2019 | Accounts for a small company made up to 31 December 2018 |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates |
11 October 2018 | Appointment of Mr Simon Neil Bentley as a secretary on 1 October 2018 |
11 October 2018 | Termination of appointment of James Gordon Radford as a secretary on 1 October 2018 |
12 September 2018 | Accounts for a small company made up to 31 December 2017 |
9 August 2018 | Notification of Corob (West One) Limited as a person with significant control on 20 July 2018 |
9 August 2018 | Cessation of Corob Holdings Ltd as a person with significant control on 20 July 2018 |
27 April 2018 | Confirmation statement made on 15 April 2018 with no updates |
6 October 2017 | Accounts for a small company made up to 31 December 2016 |
6 October 2017 | Accounts for a small company made up to 31 December 2016 |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates |
19 September 2016 | Full accounts made up to 31 December 2015 |
19 September 2016 | Full accounts made up to 31 December 2015 |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 October 2015 | Full accounts made up to 31 December 2014 |
8 October 2015 | Full accounts made up to 31 December 2014 |
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
19 September 2014 | Full accounts made up to 31 December 2013 |
19 September 2014 | Full accounts made up to 31 December 2013 |
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 September 2013 | Full accounts made up to 31 December 2012 |
3 September 2013 | Full accounts made up to 31 December 2012 |
7 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders |
7 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders |
1 October 2012 | Full accounts made up to 31 December 2011 |
1 October 2012 | Full accounts made up to 31 December 2011 |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders |
28 September 2011 | Full accounts made up to 31 December 2010 |
28 September 2011 | Full accounts made up to 31 December 2010 |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders |
29 September 2010 | Full accounts made up to 31 December 2009 |
29 September 2010 | Full accounts made up to 31 December 2009 |
29 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders |
29 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders |
15 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 |
15 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 |
28 April 2009 | Ad 20/04/09\gbp si 1199@1=1199\gbp ic 1/1200\ |
28 April 2009 | Ad 20/04/09\gbp si 1199@1=1199\gbp ic 1/1200\ |
16 April 2009 | Appointment terminated secretary london law secretarial LIMITED |
16 April 2009 | Director appointed felix cook |
16 April 2009 | Registered office changed on 16/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
16 April 2009 | Director and secretary appointed james gordon radford |
16 April 2009 | Director and secretary appointed james gordon radford |
16 April 2009 | Registered office changed on 16/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
16 April 2009 | Appointment terminated secretary london law secretarial LIMITED |
16 April 2009 | Director appointed stephen john wiseman |
16 April 2009 | Director appointed stephen john wiseman |
16 April 2009 | Appointment terminated director john cowdry |
16 April 2009 | Appointment terminated director john cowdry |
16 April 2009 | Director appointed felix cook |
15 April 2009 | Incorporation |
15 April 2009 | Incorporation |