Total Documents | 93 |
---|
Total Pages | 356 |
---|
23 January 2024 | Audited abridged accounts made up to 30 April 2023 |
---|---|
29 July 2023 | Confirmation statement made on 22 June 2023 with no updates |
23 January 2023 | Unaudited abridged accounts made up to 30 April 2022 |
8 August 2022 | Confirmation statement made on 22 June 2022 with no updates |
2 August 2022 | Termination of appointment of London Law Secretarial Limited as a secretary on 18 February 2022 |
14 February 2022 | Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 139 Ware Rd Hertford Hertfordshire SG13 7EG on 14 February 2022 |
20 January 2022 | Unaudited abridged accounts made up to 30 April 2021 |
23 July 2021 | Confirmation statement made on 22 June 2021 with no updates |
28 April 2021 | Unaudited abridged accounts made up to 30 April 2020 |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates |
23 January 2020 | Unaudited abridged accounts made up to 30 April 2019 |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates |
25 June 2019 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 25 June 2019 |
28 January 2019 | Unaudited abridged accounts made up to 30 April 2018 |
15 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 |
27 June 2018 | Confirmation statement made on 22 June 2018 with no updates |
12 March 2018 | Unaudited abridged accounts made up to 30 April 2017 |
9 January 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
11 February 2016 | Total exemption small company accounts made up to 30 April 2015 |
11 February 2016 | Total exemption small company accounts made up to 30 April 2015 |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 |
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 |
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 |
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 |
27 August 2013 | Total exemption small company accounts made up to 30 April 2012 |
27 August 2013 | Total exemption small company accounts made up to 30 April 2012 |
24 August 2013 | Compulsory strike-off action has been discontinued |
24 August 2013 | Compulsory strike-off action has been discontinued |
22 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders |
22 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders |
2 July 2013 | Compulsory strike-off action has been suspended |
2 July 2013 | Compulsory strike-off action has been suspended |
30 April 2013 | First Gazette notice for compulsory strike-off |
30 April 2013 | First Gazette notice for compulsory strike-off |
5 February 2013 | Termination of appointment of Christopher Knight as a director |
5 February 2013 | Termination of appointment of Christopher Knight as a director |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
30 September 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 |
30 September 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 |
30 July 2011 | Compulsory strike-off action has been discontinued |
30 July 2011 | Compulsory strike-off action has been discontinued |
27 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders |
27 July 2011 | Total exemption small company accounts made up to 30 November 2010 |
27 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders |
27 July 2011 | Total exemption small company accounts made up to 30 November 2010 |
21 June 2011 | First Gazette notice for compulsory strike-off |
21 June 2011 | First Gazette notice for compulsory strike-off |
26 November 2010 | Termination of appointment of James Knight as a director |
26 November 2010 | Termination of appointment of James Knight as a director |
25 November 2010 | Appointment of James Knight as a director |
25 November 2010 | Appointment of James Knight as a director |
14 October 2010 | Appointment of Christopher John Knight as a director |
14 October 2010 | Appointment of Christopher John Knight as a director |
13 October 2010 | Termination of appointment of Christopher Knight as a director |
13 October 2010 | Termination of appointment of Christopher Knight as a director |
20 August 2010 | Appointment of Christopher John Knight as a director |
20 August 2010 | Appointment of Christopher John Knight as a director |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders |
29 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders |
11 June 2010 | Current accounting period extended from 30 June 2010 to 30 November 2010 |
11 June 2010 | Current accounting period extended from 30 June 2010 to 30 November 2010 |
5 February 2010 | Termination of appointment of James Knight as a director |
5 February 2010 | Termination of appointment of James Knight as a director |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 |
2 July 2009 | Director appointed jonathan quin peacock |
2 July 2009 | Director appointed jonathan quin peacock |
1 July 2009 | Appointment terminated secretary jonathan peacock |
1 July 2009 | Appointment terminated secretary jonathan peacock |
30 June 2009 | Director appointed james knight |
30 June 2009 | Director appointed james knight |
30 June 2009 | Appointment terminated director john cowdry |
30 June 2009 | Appointment terminated director john cowdry |
30 June 2009 | Secretary appointed jonathan quin peacock |
30 June 2009 | Secretary appointed jonathan quin peacock |
22 June 2009 | Incorporation |
22 June 2009 | Incorporation |