Total Documents | 119 |
---|
Total Pages | 829 |
---|
20 February 2023 | Appointment of Mr Ben Reavley as a director on 15 February 2023 |
---|---|
20 February 2023 | Termination of appointment of Peter William Venn as a director on 12 February 2023 |
20 February 2023 | Appointment of Mr Phillip Mcconnell as a director on 15 February 2023 |
20 February 2023 | Appointment of Mr Paul Vousden as a director on 15 February 2023 |
23 January 2023 | Amended accounts for a small company made up to 31 January 2022 |
5 December 2022 | Confirmation statement made on 5 December 2022 with no updates |
17 October 2022 | Resolutions
|
17 October 2022 | Memorandum and Articles of Association |
25 August 2022 | Accounts for a small company made up to 31 January 2022 |
22 August 2022 | Registration of charge 070965300007, created on 19 August 2022 |
22 August 2022 | Registration of charge 070965300006, created on 19 August 2022 |
9 March 2022 | Satisfaction of charge 070965300004 in full |
12 January 2022 | Confirmation statement made on 5 December 2021 with no updates |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 |
30 September 2021 | Registration of a charge with Charles court order to extend. Charge code 070965300004, created on 11 June 2021 |
30 September 2021 | Registration of a charge with Charles court order to extend. Charge code 070965300005, created on 11 June 2021 |
25 June 2021 | Appointment of Mr Peter William Venn as a director on 24 June 2021 |
24 June 2021 | Appointment of Mr Mark Edward Colley as a director on 11 June 2021 |
24 June 2021 | Termination of appointment of David John Hart as a director on 11 June 2021 |
24 June 2021 | Termination of appointment of Nicholas Charles Stanton as a director on 11 June 2021 |
24 June 2021 | Termination of appointment of Paul Vousden as a director on 11 June 2021 |
24 June 2021 | Termination of appointment of Trevor James Neil as a director on 11 June 2021 |
24 June 2021 | Termination of appointment of Noel Frederick Palmer as a secretary on 11 June 2021 |
14 June 2021 | Registration of charge 070965300003, created on 11 June 2021 |
13 May 2021 | Satisfaction of charge 070965300002 in full |
7 April 2021 | Change of details for Stacatruc Holdings Limited as a person with significant control on 11 October 2019 |
18 March 2021 | Second filing of Confirmation Statement dated 5 December 2020 |
12 February 2021 | Confirmation statement made on 5 December 2020 with updates
|
12 February 2021 | Confirmation statement made on 5 December 2020 with updates |
13 January 2021 | Statement of capital following an allotment of shares on 5 December 2009
|
13 January 2021 | Notification of Stacatruc Holdings Limited as a person with significant control on 11 October 2019 |
13 January 2021 | Cessation of Trevor James Neil as a person with significant control on 10 October 2019 |
12 January 2021 | Satisfaction of charge 1 in full |
15 July 2020 | Total exemption full accounts made up to 31 January 2020 |
7 January 2020 | Director's details changed for Nicholas Charles Stanton on 12 December 2019 |
7 January 2020 | Director's details changed for David John Hart on 12 December 2019 |
7 January 2020 | Director's details changed for Mr Trevor James Neil on 12 December 2019 |
2 January 2020 | Notification of Trevor James Neil as a person with significant control on 10 October 2019 |
23 December 2019 | Confirmation statement made on 5 December 2019 with no updates |
17 December 2019 | Secretary's details changed for Noel Frederick Palmer on 12 December 2019 |
11 December 2019 | Cessation of Melvyn Leigh Newman as a person with significant control on 10 October 2019 |
15 October 2019 | Termination of appointment of Melvyn Leigh Newman as a director on 11 October 2019 |
8 October 2019 | Appointment of Mr Paul Vousden as a director on 8 October 2019 |
2 October 2019 | Total exemption full accounts made up to 31 January 2019 |
7 June 2019 | Registration of charge 070965300002, created on 4 June 2019 |
11 December 2018 | Confirmation statement made on 5 December 2018 with no updates |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 |
17 October 2018 | All of the property or undertaking has been released from charge 1 |
21 December 2017 | Amended total exemption full accounts made up to 31 January 2017 |
21 December 2017 | Amended total exemption full accounts made up to 31 January 2017 |
12 December 2017 | Confirmation statement made on 5 December 2017 with no updates |
12 December 2017 | Confirmation statement made on 5 December 2017 with no updates |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 |
15 December 2016 | Confirmation statement made on 5 December 2016 with updates |
15 December 2016 | Confirmation statement made on 5 December 2016 with updates |
28 November 2016 | Amended total exemption small company accounts made up to 31 January 2016 |
28 November 2016 | Amended total exemption small company accounts made up to 31 January 2016 |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 |
8 January 2016 | All of the property or undertaking has been released from charge 1 |
8 January 2016 | All of the property or undertaking has been released from charge 1 |
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
4 December 2015 | Total exemption full accounts made up to 31 January 2015 |
4 December 2015 | Total exemption full accounts made up to 31 January 2015 |
17 September 2015 | Appointment of Mr Melvyn Newman as a director on 17 September 2015 |
17 September 2015 | Appointment of Mr Melvyn Newman as a director on 17 September 2015 |
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 |
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
26 January 2013 | Particulars of a mortgage or charge / charge no: 1 |
26 January 2013 | Particulars of a mortgage or charge / charge no: 1 |
18 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders |
18 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders |
18 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 |
30 August 2012 | Termination of appointment of Derek Peter as a director |
30 August 2012 | Termination of appointment of Derek Peter as a director |
30 August 2012 | Termination of appointment of Melvyn Newman as a director |
30 August 2012 | Termination of appointment of Melvyn Newman as a director |
8 December 2011 | Appointment of Mr Derek Peter as a director |
8 December 2011 | Appointment of Mr Melvyn Newman as a director |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders |
8 December 2011 | Appointment of Mr Melvyn Newman as a director |
8 December 2011 | Appointment of Mr Derek Peter as a director |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 |
7 September 2011 | Total exemption small company accounts made up to 31 January 2011 |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders |
9 February 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 |
9 February 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 |
14 December 2009 | Termination of appointment of John Cowdry as a director |
14 December 2009 | Termination of appointment of London Law Secretarial Limited as a secretary |
14 December 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 December 2009 |
14 December 2009 | Appointment of Nicholas Charles Stanton as a director |
14 December 2009 | Appointment of Noel Frederick Palmer as a secretary |
14 December 2009 | Termination of appointment of London Law Secretarial Limited as a secretary |
14 December 2009 | Appointment of Mr Trevor James Neil as a director |
14 December 2009 | Appointment of David John Hart as a director |
14 December 2009 | Appointment of Noel Frederick Palmer as a secretary |
14 December 2009 | Appointment of Nicholas Charles Stanton as a director |
14 December 2009 | Termination of appointment of John Cowdry as a director |
14 December 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 December 2009 |
14 December 2009 | Appointment of David John Hart as a director |
14 December 2009 | Appointment of Mr Trevor James Neil as a director |
5 December 2009 | Incorporation |
5 December 2009 | Incorporation |