Total Documents | 80 |
---|
Total Pages | 458 |
---|
20 June 2023 | Director's details changed for Mr Tony Crinion on 20 June 2023 |
---|---|
10 May 2023 | Confirmation statement made on 5 May 2023 with no updates |
16 June 2022 | Total exemption full accounts made up to 30 September 2021 |
6 May 2022 | Confirmation statement made on 5 May 2022 with no updates |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 |
10 May 2021 | Confirmation statement made on 5 May 2021 with updates |
5 March 2021 | Sub-division of shares on 17 February 2021 |
23 October 2020 | Appointment of Mr Tony Crinion as a director on 22 October 2020 |
12 May 2020 | Confirmation statement made on 5 May 2020 with no updates |
15 April 2020 | Total exemption full accounts made up to 30 September 2019 |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates |
23 January 2019 | Total exemption full accounts made up to 30 September 2018 |
15 May 2018 | Confirmation statement made on 5 May 2018 with no updates |
19 January 2018 | Total exemption full accounts made up to 30 September 2017 |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 |
17 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 |
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 |
24 June 2014 | Accounts for a medium company made up to 30 September 2013 |
24 June 2014 | Accounts for a medium company made up to 30 September 2013 |
12 June 2014 | Appointment of Mr Stephen Ivan Diprose as a director |
12 June 2014 | Appointment of Mr Stephen Ivan Diprose as a director |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr Keith Harris on 1 January 2014 |
6 May 2014 | Director's details changed for Mr Keith Harris on 1 January 2014 |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr Keith Harris on 1 January 2014 |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 July 2013 | Accounts for a medium company made up to 30 September 2012 |
3 July 2013 | Accounts for a medium company made up to 30 September 2012 |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders |
2 October 2012 | Accounts for a small company made up to 30 September 2011 |
2 October 2012 | Accounts for a small company made up to 30 September 2011 |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders |
6 October 2011 | Registered office address changed from Armstrong House 38 Market Square Uxbridge UB8 1LH on 6 October 2011 |
6 October 2011 | Registered office address changed from Armstrong House 38 Market Square Uxbridge UB8 1LH on 6 October 2011 |
6 October 2011 | Registered office address changed from Armstrong House 38 Market Square Uxbridge UB8 1LH on 6 October 2011 |
12 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders |
12 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders |
12 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 |
17 January 2011 | Previous accounting period extended from 31 May 2010 to 30 September 2010 |
17 January 2011 | Previous accounting period extended from 31 May 2010 to 30 September 2010 |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders |
10 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 |
6 August 2009 | Ad 05/08/09-05/08/09\gbp si 99@1=99\gbp ic 1/100\ |
6 August 2009 | Ad 05/08/09-05/08/09\gbp si 99@1=99\gbp ic 1/100\ |
3 July 2009 | Director appointed keith harris |
3 July 2009 | Registered office changed on 03/07/2009 from the old exchange 12 compton road wimbledon london SW19 7QD |
3 July 2009 | Appointment terminated director john cowdry |
3 July 2009 | Director appointed paul robert michael |
3 July 2009 | Registered office changed on 03/07/2009 from the old exchange 12 compton road wimbledon london SW19 7QD |
3 July 2009 | Appointment terminated director john cowdry |
3 July 2009 | Appointment terminated secretary london law secretarial LIMITED |
3 July 2009 | Director appointed paul robert michael |
3 July 2009 | Director appointed keith harris |
3 July 2009 | Appointment terminated secretary london law secretarial LIMITED |
5 May 2009 | Incorporation |
5 May 2009 | Incorporation |