Total Documents | 138 |
---|
Total Pages | 745 |
---|
7 September 2023 | Memorandum and Articles of Association |
---|---|
2 August 2023 | Change of share class name or designation |
2 August 2023 | Resolutions
|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 |
6 July 2023 | Change of details for a person with significant control |
5 July 2023 | Director's details changed for Mr Guy Thomas Pearson-Gregory on 31 May 2023 |
20 May 2023 | Change of share class name or designation |
20 May 2023 | Resolutions
|
20 May 2023 | Memorandum and Articles of Association |
10 February 2023 | Change of details for Mr Stephen John Webster as a person with significant control on 17 December 2019 |
10 February 2023 | Notification of Giles William Frederick Patterson as a person with significant control on 17 December 2019 |
10 February 2023 | Confirmation statement made on 10 February 2023 with updates |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 |
15 July 2022 | Confirmation statement made on 13 July 2022 with updates |
18 March 2022 | Satisfaction of charge 1 in full |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 |
22 July 2021 | Confirmation statement made on 13 July 2021 with updates |
18 February 2021 | Director's details changed for Guy Pearson-Gregory on 18 February 2021 |
22 December 2020 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 22 December 2020 |
22 December 2020 | Director's details changed for Mr Giles William Frederick Patterson on 22 December 2020 |
22 December 2020 | Director's details changed for Mr Stephen John Webster on 22 December 2020 |
22 December 2020 | Director's details changed for Guy Pearson-Gregory on 22 December 2020 |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 |
15 July 2020 | Confirmation statement made on 13 July 2020 with updates |
3 July 2020 | Appointment of Guy Pearson-Gregory as a director on 11 March 2020 |
13 February 2020 | Director's details changed for Mr Giles William Frederick Patterson on 22 November 2019 |
9 January 2020 | Statement of capital following an allotment of shares on 17 December 2019
|
9 January 2020 | Change of share class name or designation |
9 January 2020 | Sub-division of shares on 17 December 2019 |
8 January 2020 | Resolutions
|
8 January 2020 | Resolutions
|
8 January 2020 | Resolutions
|
3 July 2019 | Total exemption full accounts made up to 31 October 2018 |
21 June 2019 | Confirmation statement made on 15 June 2019 with updates |
5 October 2018 | Termination of appointment of Brian William Quinn as a director on 28 September 2018 |
5 October 2018 | Change of details for Mr Stephen John Webster as a person with significant control on 22 August 2018 |
14 September 2018 | Director's details changed for Mr Giles William Frederick Patterson on 14 September 2018 |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 |
29 June 2018 | Director's details changed for Mr Giles William Frederick Patterson on 14 June 2018 |
29 June 2018 | Director's details changed for Mr Stephen John Webster on 28 March 2017 |
29 June 2018 | Director's details changed for Brian William Quinn on 14 June 2018 |
29 June 2018 | Confirmation statement made on 15 June 2018 with updates |
25 June 2018 | Satisfaction of charge 069336490002 in full |
24 August 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
30 June 2017 | Notification of Stephen John Webster as a person with significant control on 30 June 2017 |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates |
30 June 2017 | Notification of Stephen John Webster as a person with significant control on 6 April 2016 |
24 May 2017 | Total exemption full accounts made up to 31 October 2016 |
24 May 2017 | Total exemption full accounts made up to 31 October 2016 |
4 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
1 December 2016 | Statement of company's objects |
1 December 2016 | Statement of company's objects |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
28 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
28 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
18 November 2016 | Particulars of variation of rights attached to shares |
18 November 2016 | Change of share class name or designation |
18 November 2016 | Particulars of variation of rights attached to shares |
18 November 2016 | Change of share class name or designation |
17 August 2016 | Registered office address changed from 29 Curzon Street London W1J 7TL England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 17 August 2016 |
17 August 2016 | Registered office address changed from 29 Curzon Street London W1J 7TL England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 17 August 2016 |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 |
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
30 March 2016 | Registered office address changed from .C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to 29 Curzon Street London W1J 7TL on 30 March 2016 |
30 March 2016 | Registered office address changed from .C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to 29 Curzon Street London W1J 7TL on 30 March 2016 |
23 September 2015 | Appointment of Mr Giles William Frederick Patterson as a director on 23 September 2015 |
23 September 2015 | Appointment of Mr Giles William Frederick Patterson as a director on 23 September 2015 |
9 September 2015 | Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to .C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 |
9 September 2015 | Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to .C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 |
9 September 2015 | Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to .C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 |
10 August 2015 | Total exemption full accounts made up to 31 October 2014 |
10 August 2015 | Total exemption full accounts made up to 31 October 2014 |
16 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
14 June 2014 | Registration of charge 069336490002 |
14 June 2014 | Registration of charge 069336490002 |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 |
16 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders |
16 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders |
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 |
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 |
17 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders |
17 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders |
16 July 2012 | Termination of appointment of John Slade as a director |
16 July 2012 | Termination of appointment of John Slade as a director |
28 June 2012 | Appointment of Brian William Quinn as a director |
28 June 2012 | Appointment of Brian William Quinn as a director |
20 April 2012 | Total exemption full accounts made up to 31 October 2011 |
20 April 2012 | Total exemption full accounts made up to 31 October 2011 |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders |
28 June 2011 | Director's details changed for Mr John Michael Temple Slade on 15 June 2011 |
28 June 2011 | Director's details changed for Mr Stephen John Webster on 15 June 2011 |
28 June 2011 | Director's details changed for Mr Stephen John Webster on 15 June 2011 |
28 June 2011 | Director's details changed for Mr John Michael Temple Slade on 15 June 2011 |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders |
15 March 2011 | Total exemption full accounts made up to 31 October 2010 |
15 March 2011 | Total exemption full accounts made up to 31 October 2010 |
1 February 2011 | Previous accounting period extended from 30 June 2010 to 31 October 2010 |
1 February 2011 | Previous accounting period extended from 30 June 2010 to 31 October 2010 |
14 January 2011 | Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on 14 January 2011 |
14 January 2011 | Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on 14 January 2011 |
30 July 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders |
26 August 2009 | Registered office changed on 26/08/2009 from c/o thompson taraz and co 3 new burlington mews london W1B 4QB |
26 August 2009 | Registered office changed on 26/08/2009 from c/o thompson taraz and co 3 new burlington mews london W1B 4QB |
31 July 2009 | Appointment terminated director paul abrey |
31 July 2009 | Registered office changed on 31/07/2009 from c/o davies arnold cooper LLP 6-8 bouverie street london EC4Y 8DD |
31 July 2009 | Appointment terminated director paul abrey |
31 July 2009 | Director appointed john michael temple slade |
31 July 2009 | Registered office changed on 31/07/2009 from c/o davies arnold cooper LLP 6-8 bouverie street london EC4Y 8DD |
31 July 2009 | Director appointed john michael temple slade |
14 July 2009 | Registered office changed on 14/07/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
14 July 2009 | Registered office changed on 14/07/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
14 July 2009 | Director appointed paul richard abrey |
14 July 2009 | Director appointed paul richard abrey |
14 July 2009 | Director appointed stephen john webster |
14 July 2009 | Director appointed stephen john webster |
13 July 2009 | Appointment terminated secretary london law secretarial LIMITED |
13 July 2009 | Appointment terminated director john cowdry |
13 July 2009 | Appointment terminated secretary london law secretarial LIMITED |
13 July 2009 | Appointment terminated director john cowdry |
15 June 2009 | Incorporation |
15 June 2009 | Incorporation |