Total Documents | 86 |
---|
Total Pages | 427 |
---|
1 March 2024 | Total exemption full accounts made up to 31 May 2023 |
---|---|
3 August 2023 | Confirmation statement made on 23 June 2023 with no updates |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 |
15 February 2023 | Director's details changed for Dr Sairaj Puvinathan on 15 February 2023 |
27 January 2023 | Appointment of Dr Sairaj Puvinathan as a director on 27 January 2023 |
24 January 2023 | Appointment of Ms Stephanie Anne Janet Gibb as a director on 24 January 2023 |
9 January 2023 | Termination of appointment of Donna Denise Marie Ferrance as a director on 9 January 2023 |
9 January 2023 | Termination of appointment of Aruna Jennings as a director on 9 January 2023 |
1 July 2022 | Confirmation statement made on 23 June 2022 with no updates |
26 January 2022 | Total exemption full accounts made up to 31 May 2021 |
30 June 2021 | Confirmation statement made on 23 June 2021 with no updates |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 |
11 July 2020 | Confirmation statement made on 23 June 2020 with no updates |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 |
2 July 2019 | Confirmation statement made on 23 June 2019 with no updates |
2 July 2019 | Notification of a person with significant control statement |
24 February 2019 | Total exemption full accounts made up to 31 May 2018 |
23 July 2018 | Confirmation statement made on 23 June 2018 with no updates |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
27 February 2015 | Termination of appointment of Christopher James Warmoll as a director on 27 February 2015 |
27 February 2015 | Termination of appointment of Christopher James Warmoll as a director on 27 February 2015 |
27 February 2015 | Appointment of Ms Donna Denise Marie Ferrance as a director on 27 February 2015 |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
27 February 2015 | Appointment of Ms Donna Denise Marie Ferrance as a director on 27 February 2015 |
18 February 2015 | Appointment of Mr Oliver Jennings as a director on 17 February 2015 |
18 February 2015 | Appointment of Mr Oliver Jennings as a director on 17 February 2015 |
17 February 2015 | Appointment of Ms Aruna Jennings as a director on 17 February 2015 |
17 February 2015 | Appointment of Ms Aruna Jennings as a director on 17 February 2015 |
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 |
12 December 2013 | Termination of appointment of Oliver Jennings as a director |
12 December 2013 | Termination of appointment of Oliver Jennings as a director |
11 September 2013 | Director's details changed for Michael Hassit on 1 January 2013 |
11 September 2013 | Director's details changed for Christopher James Warmoll on 1 January 2013 |
11 September 2013 | Termination of appointment of Susan Shortland-Potter as a director |
11 September 2013 | Director's details changed for Christopher James Warmoll on 1 January 2013 |
11 September 2013 | Director's details changed for Christopher James Warmoll on 1 January 2013 |
11 September 2013 | Director's details changed for Michael Hassit on 1 January 2013 |
11 September 2013 | Director's details changed for Michael Hassit on 1 January 2013 |
11 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders |
11 September 2013 | Termination of appointment of Susan Shortland-Potter as a director |
11 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders |
12 April 2013 | Registered office address changed from Flat 2 29 Queens Road Kingston-upon-Thames Surrey KT2 7SF on 12 April 2013 |
12 April 2013 | Registered office address changed from Flat 2 29 Queens Road Kingston-upon-Thames Surrey KT2 7SF on 12 April 2013 |
5 April 2013 | Total exemption small company accounts made up to 31 May 2012 |
5 April 2013 | Total exemption small company accounts made up to 31 May 2012 |
19 October 2012 | Annual return made up to 23 June 2012 with a full list of shareholders |
19 October 2012 | Annual return made up to 23 June 2012 with a full list of shareholders |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
19 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders |
19 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders |
7 March 2011 | Total exemption full accounts made up to 31 May 2010 |
7 March 2011 | Total exemption full accounts made up to 31 May 2010 |
2 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders |
2 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders |
13 July 2009 | Director appointed oliver james wake jennings |
13 July 2009 | Director appointed oliver james wake jennings |
7 July 2009 | Director appointed susan alexandra shortland-potter |
7 July 2009 | Appointment terminated secretary london law secretarial LIMITED |
7 July 2009 | Appointment terminated director john cowdry |
7 July 2009 | Director appointed michael hassit |
7 July 2009 | Director appointed michael hassit |
7 July 2009 | Director appointed christopher james warmoll |
7 July 2009 | Director appointed christopher james warmoll |
7 July 2009 | Appointment terminated director john cowdry |
7 July 2009 | Appointment terminated secretary london law secretarial LIMITED |
7 July 2009 | Registered office changed on 07/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
7 July 2009 | Registered office changed on 07/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
7 July 2009 | Director appointed susan alexandra shortland-potter |
26 May 2009 | Incorporation |
26 May 2009 | Incorporation |