16 May 2023 | Confirmation statement made on 11 May 2023 with no updates | 3 pages |
---|
31 December 2022 | Micro company accounts made up to 31 March 2022 | 4 pages |
---|
25 May 2022 | Confirmation statement made on 11 May 2022 with no updates | 3 pages |
---|
12 February 2022 | Micro company accounts made up to 31 March 2021 | 3 pages |
---|
30 September 2021 | Micro company accounts made up to 31 March 2020 | 3 pages |
---|
26 June 2021 | Compulsory strike-off action has been discontinued | 1 page |
---|
25 June 2021 | Appointment of Ms Judith Murdoch as a director on 31 October 2018 | 2 pages |
---|
25 June 2021 | Confirmation statement made on 11 May 2021 with no updates | 3 pages |
---|
6 June 2021 | Appointment of Ms Lone Droscher Nielsen as a director on 1 January 2021 | 2 pages |
---|
6 June 2021 | Appointment of Mr Thijs Pasmans as a director on 1 September 2019 | 2 pages |
---|
6 June 2021 | Termination of appointment of Dave Challis as a director on 15 August 2019 | 1 page |
---|
16 July 2020 | Confirmation statement made on 11 May 2020 with no updates | 3 pages |
---|
31 December 2019 | Micro company accounts made up to 31 March 2019 | 2 pages |
---|
26 May 2019 | Confirmation statement made on 11 May 2019 with no updates | 3 pages |
---|
25 April 2019 | Micro company accounts made up to 31 March 2018 | 2 pages |
---|
10 April 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
6 April 2019 | Compulsory strike-off action has been suspended | 1 page |
---|
12 March 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
20 August 2018 | Notification of a person with significant control statement | 2 pages |
---|
11 June 2018 | Confirmation statement made on 11 May 2018 with no updates | 3 pages |
---|
31 January 2018 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
11 August 2017 | Registered office address changed from The Gatehouse Windley Hollow Windley Derbyshire DE56 2LP to 1 Park Farm Walton Road Drakelow Burton-on-Trent DE15 9TY on 11 August 2017 | 1 page |
---|
11 August 2017 | Registered office address changed from The Gatehouse Windley Hollow Windley Derbyshire DE56 2LP to 1 Park Farm Walton Road Drakelow Burton-on-Trent DE15 9TY on 11 August 2017 | 1 page |
---|
28 June 2017 | Termination of appointment of Simon Lord as a director on 1 January 2017 | 1 page |
---|
28 June 2017 | Termination of appointment of Neil James Stuart La Croix as a director on 26 May 2015 | 1 page |
---|
28 June 2017 | Termination of appointment of Simon Lord as a director on 1 January 2017 | 1 page |
---|
28 June 2017 | Termination of appointment of Neil James Stuart La Croix as a director on 26 May 2015 | 1 page |
---|
28 June 2017 | Confirmation statement made on 11 May 2017 with no updates | 3 pages |
---|
28 June 2017 | Confirmation statement made on 11 May 2017 with no updates | 3 pages |
---|
7 January 2017 | Total exemption full accounts made up to 31 March 2016 | 14 pages |
---|
7 January 2017 | Total exemption full accounts made up to 31 March 2016 | 14 pages |
---|
1 December 2016 | Termination of appointment of Jessica Mckelson as a director on 6 June 2016 | 1 page |
---|
1 December 2016 | Termination of appointment of Jessica Mckelson as a director on 6 June 2016 | 1 page |
---|
19 November 2016 | Termination of appointment of Adam Leather as a director on 1 November 2016 | 1 page |
---|
19 November 2016 | Termination of appointment of Adam Leather as a director on 1 November 2016 | 1 page |
---|
2 June 2016 | Annual return made up to 11 May 2016 no member list | 4 pages |
---|
2 June 2016 | Annual return made up to 11 May 2016 no member list | 4 pages |
---|
1 June 2016 | Appointment of Mr Dave Challis as a director on 16 March 2016 | 2 pages |
---|
1 June 2016 | Appointment of Mr Dave Challis as a director on 16 March 2016 | 2 pages |
---|
1 June 2016 | Termination of appointment of Claire Mclardy as a director on 16 March 2016 | 1 page |
---|
1 June 2016 | Director's details changed for Dr David John Chivers on 19 May 2016 | 2 pages |
---|
1 June 2016 | Director's details changed for Dr David John Chivers on 19 May 2016 | 2 pages |
---|
1 June 2016 | Termination of appointment of Claire Mclardy as a director on 16 March 2016 | 1 page |
---|
8 January 2016 | Total exemption full accounts made up to 31 March 2015 | 13 pages |
---|
8 January 2016 | Total exemption full accounts made up to 31 March 2015 | 13 pages |
---|
11 June 2015 | Annual return made up to 11 May 2015 no member list | 6 pages |
---|
11 June 2015 | Appointment of Mr Neil James Stuart La Croix as a director on 28 September 2014 | 2 pages |
---|
11 June 2015 | Annual return made up to 11 May 2015 no member list | 6 pages |
---|
11 June 2015 | Appointment of Mr Neil James Stuart La Croix as a director on 28 September 2014 | 2 pages |
---|
10 June 2015 | Appointment of Ms Jessica Mckelson as a director on 15 July 2011 | 2 pages |
---|
10 June 2015 | Appointment of Ms Jessica Mckelson as a director on 15 July 2011 | 2 pages |
---|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 | 13 pages |
---|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 | 13 pages |
---|
17 August 2014 | Annual return made up to 11 May 2014 no member list | 5 pages |
---|
17 August 2014 | Annual return made up to 11 May 2014 no member list | 5 pages |
---|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 | 12 pages |
---|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 | 12 pages |
---|
20 June 2013 | Annual return made up to 11 May 2013 no member list | 5 pages |
---|
20 June 2013 | Director's details changed for Claire Mclardy on 20 June 2013 | 2 pages |
---|
20 June 2013 | Director's details changed for Claire Mclardy on 20 June 2013 | 2 pages |
---|
20 June 2013 | Appointment of Dr Simon Lord as a director | 2 pages |
---|
20 June 2013 | Annual return made up to 11 May 2013 no member list | 5 pages |
---|
20 June 2013 | Appointment of Dr Simon Lord as a director | 2 pages |
---|
11 June 2013 | Termination of appointment of Andrea Permana as a director | 1 page |
---|
11 June 2013 | Termination of appointment of Andrea Permana as a director | 1 page |
---|
2 January 2013 | Total exemption full accounts made up to 31 March 2012 | 14 pages |
---|
2 January 2013 | Total exemption full accounts made up to 31 March 2012 | 14 pages |
---|
3 July 2012 | Annual return made up to 11 May 2012 | 16 pages |
---|
3 July 2012 | Annual return made up to 11 May 2012 | 16 pages |
---|
3 January 2012 | Total exemption full accounts made up to 31 March 2011 | 12 pages |
---|
3 January 2012 | Total exemption full accounts made up to 31 March 2011 | 12 pages |
---|
20 June 2011 | Registered office address changed from 3Rd Floor 47 Marylebone Lane London W1U 2NT on 20 June 2011 | 3 pages |
---|
20 June 2011 | Registered office address changed from 3Rd Floor 47 Marylebone Lane London W1U 2NT on 20 June 2011 | 3 pages |
---|
20 June 2011 | Annual return made up to 11 May 2011 | 16 pages |
---|
20 June 2011 | Annual return made up to 11 May 2011 | 16 pages |
---|
1 March 2011 | Total exemption full accounts made up to 31 March 2010 | 13 pages |
---|
1 March 2011 | Total exemption full accounts made up to 31 March 2010 | 13 pages |
---|
29 June 2010 | Appointment of Andrea Permana as a director | 3 pages |
---|
29 June 2010 | Appointment of Adam Leather as a director | 3 pages |
---|
29 June 2010 | Termination of appointment of Helen Buckland as a director | 3 pages |
---|
29 June 2010 | Annual return made up to 11 May 2010 | 16 pages |
---|
29 June 2010 | Appointment of Andrea Permana as a director | 3 pages |
---|
29 June 2010 | Appointment of Adam Leather as a director | 3 pages |
---|
29 June 2010 | Termination of appointment of Helen Buckland as a director | 3 pages |
---|
29 June 2010 | Annual return made up to 11 May 2010 | 16 pages |
---|
25 January 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR United Kingdom on 25 January 2010 | 2 pages |
---|
25 January 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR United Kingdom on 25 January 2010 | 2 pages |
---|
4 September 2009 | Director's change of particulars / helen buckland / 01/09/2009 | 1 page |
---|
4 September 2009 | Director's change of particulars / helen buckland / 01/09/2009 | 1 page |
---|
4 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 | 1 page |
---|
4 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 | 1 page |
---|
20 July 2009 | Resolutions - RES01 ‐ Resolution of adoption of Memorandum of Association
| 22 pages |
---|
20 July 2009 | Resolutions - RES01 ‐ Resolution of adoption of Memorandum of Association
| 22 pages |
---|
16 July 2009 | Registered office changed on 16/07/2009 from linden house court lodge farm warren road chelsfield kent BR6 6ER | 1 page |
---|
16 July 2009 | Director appointed helen buckland | 1 page |
---|
16 July 2009 | Registered office changed on 16/07/2009 from linden house court lodge farm warren road chelsfield kent BR6 6ER | 1 page |
---|
16 July 2009 | Director appointed claire mclardy | 1 page |
---|
16 July 2009 | Director appointed dr david chivers | 1 page |
---|
16 July 2009 | Appointment terminated director daniel dwyer | 1 page |
---|
16 July 2009 | Director appointed claire mclardy | 1 page |
---|
16 July 2009 | Appointment terminated director daniel dwyer | 1 page |
---|
16 July 2009 | Appointment terminated director daniel dwyer | 1 page |
---|
16 July 2009 | Appointment terminated director daniel dwyer | 1 page |
---|
16 July 2009 | Director appointed dr david chivers | 1 page |
---|
16 July 2009 | Director appointed helen buckland | 1 page |
---|
11 May 2009 | Incorporation | 32 pages |
---|
11 May 2009 | Incorporation | 32 pages |
---|