Total Documents | 73 |
---|
Total Pages | 362 |
---|
22 July 2020 | Total exemption full accounts made up to 31 March 2020 |
---|---|
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates |
18 July 2018 | Confirmation statement made on 6 July 2018 with no updates |
22 June 2018 | Micro company accounts made up to 31 March 2018 |
24 May 2018 | Registered office address changed from C/O Jackson Feldman & Co Alexander House 3 Shakespeare Road London N3 1XE to 190 Creighton Avenue London N2 9BJ on 24 May 2018 |
3 August 2017 | Micro company accounts made up to 31 March 2017 |
3 August 2017 | Micro company accounts made up to 31 March 2017 |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates |
20 April 2016 | Total exemption small company accounts made up to 31 March 2016 |
20 April 2016 | Total exemption small company accounts made up to 31 March 2016 |
31 March 2016 | Termination of appointment of Catherine Lucy Parker as a director on 1 March 2016 |
31 March 2016 | Termination of appointment of Catherine Lucy Parker as a director on 1 March 2016 |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 April 2015 | Total exemption small company accounts made up to 31 March 2015 |
19 April 2015 | Total exemption small company accounts made up to 31 March 2015 |
12 March 2015 | Appointment of Catherine Lucy Parker as a director on 1 March 2015 |
12 March 2015 | Appointment of Catherine Lucy Parker as a director on 1 March 2015 |
12 March 2015 | Appointment of Catherine Lucy Parker as a director on 1 March 2015 |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
13 June 2012 | Total exemption full accounts made up to 31 March 2012 |
13 June 2012 | Total exemption full accounts made up to 31 March 2012 |
24 October 2011 | Total exemption full accounts made up to 31 March 2011 |
24 October 2011 | Total exemption full accounts made up to 31 March 2011 |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders |
7 July 2010 | Director's details changed for Lynn Anita Parker on 6 July 2010 |
7 July 2010 | Director's details changed for Lynn Anita Parker on 6 July 2010 |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders |
7 July 2010 | Director's details changed for Lynn Anita Parker on 6 July 2010 |
22 July 2009 | Ad 20/07/09\gbp si 299@1=299\gbp ic 1/300\ |
22 July 2009 | Ad 20/07/09\gbp si 299@1=299\gbp ic 1/300\ |
10 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 |
10 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 |
8 July 2009 | Director appointed lynn anita parker |
8 July 2009 | Director appointed helen louise parker |
8 July 2009 | Director appointed lynn anita parker |
8 July 2009 | Registered office changed on 08/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
8 July 2009 | Registered office changed on 08/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
8 July 2009 | Director appointed helen louise parker |
7 July 2009 | Appointment terminated secretary london law secretarial LIMITED |
7 July 2009 | Director appointed michael parker |
7 July 2009 | Director and secretary appointed alastair parker |
7 July 2009 | Appointment terminated secretary london law secretarial LIMITED |
7 July 2009 | Appointment terminated director john cowdry |
7 July 2009 | Appointment terminated director john cowdry |
7 July 2009 | Director appointed michael parker |
7 July 2009 | Director and secretary appointed alastair parker |
6 July 2009 | Incorporation |
6 July 2009 | Incorporation |