Total Documents | 79 |
---|
Total Pages | 727 |
---|
13 November 2020 | Confirmation statement made on 28 October 2020 with updates |
---|---|
30 October 2020 | Change of details for Mr Nicholas Norman Preece as a person with significant control on 5 July 2016 |
4 August 2020 | Satisfaction of charge 070592360007 in full |
21 May 2020 | Total exemption full accounts made up to 31 October 2019 |
3 January 2020 | Satisfaction of charge 070592360005 in full |
29 October 2019 | Change of details for Mr Nicholas Norman Preece as a person with significant control on 6 April 2016 |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates |
11 October 2019 | Satisfaction of charge 070592360006 in full |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 |
10 January 2019 | Second filing of Confirmation Statement dated 28/10/2016 |
18 December 2018 | Director's details changed for Nicholas Norman Preece on 28 October 2017 |
18 December 2018 | Confirmation statement made on 28 October 2018 with updates |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 |
4 April 2018 | Registration of charge 070592360007, created on 23 March 2018 |
19 March 2018 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 |
2 January 2018 | Registration of charge 070592360005, created on 22 December 2017 |
23 December 2017 | Registration of charge 070592360006, created on 21 December 2017 |
30 October 2017 | Cessation of David Briault as a person with significant control on 30 October 2017 |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates |
30 October 2017 | Cessation of Sally Ann Preece as a person with significant control on 24 October 2017 |
30 October 2017 | Cessation of Sally Ann Preece as a person with significant control on 30 October 2017 |
30 October 2017 | Cessation of David Briault as a person with significant control on 24 October 2017 |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
7 December 2016 | Confirmation statement made on 28 October 2016 with updates
|
7 December 2016 | Confirmation statement made on 28 October 2016 with updates |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 |
10 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
26 October 2015 | Appointment of Mrs Sally Ann Preece as a director on 24 September 2015 |
26 October 2015 | Appointment of Mrs Sally Ann Preece as a director on 24 September 2015 |
11 September 2015 | Total exemption small company accounts made up to 31 October 2014 |
11 September 2015 | Total exemption small company accounts made up to 31 October 2014 |
21 March 2015 | Registration of charge 070592360004, created on 17 March 2015 |
21 March 2015 | Registration of charge 070592360004, created on 17 March 2015 |
18 March 2015 | Registration of charge 070592360003, created on 17 March 2015 |
18 March 2015 | Registration of charge 070592360003, created on 17 March 2015 |
17 March 2015 | Registration of charge 070592360002, created on 17 March 2015 |
17 March 2015 | Registration of charge 070592360002, created on 17 March 2015 |
22 January 2015 | Registration of charge 070592360001, created on 7 January 2015 |
22 January 2015 | Registration of charge 070592360001, created on 7 January 2015 |
22 January 2015 | Registration of charge 070592360001, created on 7 January 2015 |
26 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 |
13 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr David Charles Briault on 1 October 2013 |
13 January 2014 | Director's details changed for Mr David Charles Briault on 1 October 2013 |
13 January 2014 | Director's details changed for Mr David Charles Briault on 1 October 2013 |
13 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
5 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
29 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 29 October 2013 |
29 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 29 October 2013 |
9 October 2013 | Appointment of David Briault as a director |
9 October 2013 | Appointment of David Briault as a director |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 |
10 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders |
10 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders |
24 July 2012 | Accounts for a dormant company made up to 31 October 2011 |
24 July 2012 | Accounts for a dormant company made up to 31 October 2011 |
6 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders |
6 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 |
10 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders |
10 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders |
27 May 2010 | Appointment of Nicholas Norman Preece as a director |
27 May 2010 | Appointment of Nicholas Norman Preece as a director |
4 November 2009 | Termination of appointment of Barbara Kahan as a director |
4 November 2009 | Termination of appointment of Barbara Kahan as a director |
28 October 2009 | Incorporation
|
28 October 2009 | Incorporation
|
28 October 2009 | Incorporation
|