28 January 2024 | Director's details changed for Mr Jonathan James Manser on 28 January 2024 | 2 pages |
---|
8 January 2024 | Micro company accounts made up to 30 June 2023 | 3 pages |
---|
7 June 2023 | Confirmation statement made on 28 May 2023 with no updates | 3 pages |
---|
19 January 2023 | Micro company accounts made up to 30 June 2022 | 2 pages |
---|
14 June 2022 | Confirmation statement made on 28 May 2022 with no updates | 3 pages |
---|
23 February 2022 | Micro company accounts made up to 30 June 2021 | 2 pages |
---|
16 June 2021 | Confirmation statement made on 28 May 2021 with no updates | 3 pages |
---|
30 March 2021 | Micro company accounts made up to 30 June 2020 | 2 pages |
---|
15 June 2020 | Confirmation statement made on 28 May 2020 with no updates | 3 pages |
---|
18 February 2020 | Micro company accounts made up to 30 June 2019 | 3 pages |
---|
6 June 2019 | Confirmation statement made on 28 May 2019 with no updates | 3 pages |
---|
19 February 2019 | Total exemption full accounts made up to 30 June 2018 | 3 pages |
---|
8 June 2018 | Confirmation statement made on 28 May 2018 with no updates | 3 pages |
---|
21 February 2018 | Total exemption full accounts made up to 30 June 2017 | 3 pages |
---|
7 June 2017 | Confirmation statement made on 28 May 2017 with updates | 4 pages |
---|
7 June 2017 | Confirmation statement made on 28 May 2017 with updates | 4 pages |
---|
23 February 2017 | Total exemption full accounts made up to 30 June 2016 | 4 pages |
---|
23 February 2017 | Total exemption full accounts made up to 30 June 2016 | 4 pages |
---|
7 June 2016 | Annual return made up to 28 May 2016 no member list | 4 pages |
---|
7 June 2016 | Annual return made up to 28 May 2016 no member list | 4 pages |
---|
1 March 2016 | Total exemption full accounts made up to 30 June 2015 | 4 pages |
---|
1 March 2016 | Total exemption full accounts made up to 30 June 2015 | 4 pages |
---|
2 June 2015 | Annual return made up to 28 May 2015 no member list | 4 pages |
---|
2 June 2015 | Annual return made up to 28 May 2015 no member list | 4 pages |
---|
27 January 2015 | Total exemption full accounts made up to 30 June 2014 | 6 pages |
---|
27 January 2015 | Total exemption full accounts made up to 30 June 2014 | 6 pages |
---|
27 November 2014 | Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 | 1 page |
---|
27 November 2014 | Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 27 November 2014 | 1 page |
---|
27 November 2014 | Appointment of Epmg Legal Limited as a secretary on 1 July 2014 | 2 pages |
---|
27 November 2014 | Appointment of Epmg Legal Limited as a secretary on 1 July 2014 | 2 pages |
---|
27 November 2014 | Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 | 1 page |
---|
27 November 2014 | Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 27 November 2014 | 1 page |
---|
27 November 2014 | Appointment of Epmg Legal Limited as a secretary on 1 July 2014 | 2 pages |
---|
30 May 2014 | Annual return made up to 28 May 2014 no member list | 3 pages |
---|
30 May 2014 | Annual return made up to 28 May 2014 no member list | 3 pages |
---|
20 February 2014 | Total exemption full accounts made up to 30 June 2013 | 7 pages |
---|
20 February 2014 | Total exemption full accounts made up to 30 June 2013 | 7 pages |
---|
12 July 2013 | Annual return made up to 28 May 2013 no member list | 3 pages |
---|
12 July 2013 | Annual return made up to 28 May 2013 no member list | 3 pages |
---|
4 January 2013 | Total exemption full accounts made up to 30 June 2012 | 7 pages |
---|
4 January 2013 | Total exemption full accounts made up to 30 June 2012 | 7 pages |
---|
31 May 2012 | Annual return made up to 28 May 2012 no member list | 2 pages |
---|
31 May 2012 | Annual return made up to 28 May 2012 no member list | 2 pages |
---|
5 March 2012 | Total exemption full accounts made up to 30 June 2011 | 7 pages |
---|
5 March 2012 | Total exemption full accounts made up to 30 June 2011 | 7 pages |
---|
31 August 2011 | Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB United Kingdom on 31 August 2011 | 1 page |
---|
31 August 2011 | Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB United Kingdom on 31 August 2011 | 1 page |
---|
31 May 2011 | Appointment of Mr Jonathan James Manser as a director | 2 pages |
---|
31 May 2011 | Annual return made up to 28 May 2011 no member list | 2 pages |
---|
31 May 2011 | Annual return made up to 28 May 2011 no member list | 2 pages |
---|
31 May 2011 | Appointment of Mr Jonathan James Manser as a director | 2 pages |
---|
4 February 2011 | Total exemption full accounts made up to 30 June 2010 | 7 pages |
---|
4 February 2011 | Total exemption full accounts made up to 30 June 2010 | 7 pages |
---|
12 November 2010 | Termination of appointment of Colin Grimwade as a director | 1 page |
---|
12 November 2010 | Termination of appointment of Colin Grimwade as a director | 1 page |
---|
1 November 2010 | Previous accounting period extended from 31 May 2010 to 30 June 2010 | 1 page |
---|
1 November 2010 | Previous accounting period extended from 31 May 2010 to 30 June 2010 | 1 page |
---|
30 September 2010 | Appointment of Miss Sally Rosemary Gray as a director | 2 pages |
---|
30 September 2010 | Appointment of Miss Sally Rosemary Gray as a director | 2 pages |
---|
2 June 2010 | Director's details changed for Colin Roger Grimwade on 28 May 2010 | 2 pages |
---|
2 June 2010 | Annual return made up to 28 May 2010 no member list | 2 pages |
---|
2 June 2010 | Annual return made up to 28 May 2010 no member list | 2 pages |
---|
2 June 2010 | Director's details changed for Colin Roger Grimwade on 28 May 2010 | 2 pages |
---|
1 June 2010 | Registered office address changed from the Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2ND on 1 June 2010 | 1 page |
---|
1 June 2010 | Appointment of Jeremy Wager as a secretary | 1 page |
---|
1 June 2010 | Registered office address changed from the Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2ND on 1 June 2010 | 1 page |
---|
1 June 2010 | Termination of appointment of Suzanna Stephenson as a secretary | 1 page |
---|
1 June 2010 | Registered office address changed from the Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2ND on 1 June 2010 | 1 page |
---|
1 June 2010 | Termination of appointment of Suzanna Stephenson as a secretary | 1 page |
---|
1 June 2010 | Appointment of Jeremy Wager as a secretary | 1 page |
---|
5 June 2009 | Secretary appointed suzanna victoria claudine stephenson | 1 page |
---|
5 June 2009 | Director appointed colin roger grimwade | 1 page |
---|
5 June 2009 | Director appointed colin roger grimwade | 1 page |
---|
5 June 2009 | Secretary appointed suzanna victoria claudine stephenson | 1 page |
---|
4 June 2009 | Registered office changed on 04/06/2009 from the old exchange 12 compton road wimbledon london SW19 7QD | 1 page |
---|
4 June 2009 | Appointment terminated secretary london law secretarial LIMITED | 1 page |
---|
4 June 2009 | Registered office changed on 04/06/2009 from the old exchange 12 compton road wimbledon london SW19 7QD | 1 page |
---|
4 June 2009 | Appointment terminated director john cowdry | 1 page |
---|
4 June 2009 | Appointment terminated director john cowdry | 1 page |
---|
4 June 2009 | Appointment terminated secretary london law secretarial LIMITED | 1 page |
---|
28 May 2009 | Incorporation | 25 pages |
---|
28 May 2009 | Incorporation | 25 pages |
---|