Total Documents | 88 |
---|
Total Pages | 280 |
---|
9 June 2023 | Confirmation statement made on 5 June 2023 with no updates |
---|---|
4 April 2023 | Accounts for a dormant company made up to 31 December 2022 |
15 June 2022 | Confirmation statement made on 5 June 2022 with updates |
14 June 2022 | Director's details changed for Mr Angus Piers Burnett on 14 June 2022 |
14 June 2022 | Change of details for Mr Simon Henry Burnett as a person with significant control on 14 June 2022 |
14 June 2022 | Director's details changed for Mr Simon Henry Burnett on 14 June 2022 |
6 May 2022 | Accounts for a dormant company made up to 31 December 2021 |
18 June 2021 | Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD to 1a City Gate 185 Dyke Road Hove BN3 1TL on 18 June 2021 |
10 June 2021 | Confirmation statement made on 5 June 2021 with no updates |
15 April 2021 | Accounts for a dormant company made up to 31 December 2020 |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates |
7 May 2020 | Accounts for a dormant company made up to 31 December 2019 |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates |
17 April 2019 | Accounts for a dormant company made up to 31 December 2018 |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates |
4 July 2017 | Notification of Angus Piers Burnett as a person with significant control on 22 June 2016 |
4 July 2017 | Notification of Angus Piers Burnett as a person with significant control on 22 June 2016 |
4 July 2017 | Notification of Simon Henry Burnett as a person with significant control on 22 June 2016 |
4 July 2017 | Notification of Simon Henry Burnett as a person with significant control on 4 July 2017 |
4 July 2017 | Notification of Simon Henry Burnett as a person with significant control on 22 June 2016 |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates |
4 July 2017 | Notification of Angus Piers Burnett as a person with significant control on 4 July 2017 |
8 November 2016 | Director's details changed for Mr Simon Henry Burnett on 8 November 2016 |
8 November 2016 | Director's details changed for Mr Simon Henry Burnett on 8 November 2016 |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2015 | Director's details changed for Mr Angus Piers Burnett on 4 June 2015 |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr Angus Piers Burnett on 4 June 2015 |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr Angus Piers Burnett on 4 June 2015 |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 |
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 |
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 |
30 January 2014 | Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 30 January 2014 |
30 January 2014 | Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 30 January 2014 |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
5 August 2013 | Director's details changed for Mr Angus Piers Burnett on 5 April 2013 |
5 August 2013 | Director's details changed for Mr Angus Piers Burnett on 5 April 2013 |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
16 July 2013 | Director's details changed for Mr Simon Henry Burnett on 12 June 2013 |
16 July 2013 | Director's details changed for Mr Simon Henry Burnett on 12 June 2013 |
16 July 2013 | Director's details changed for Mr Simon Henry Burnett on 12 June 2013 |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
16 July 2013 | Director's details changed for Mr Simon Henry Burnett on 12 June 2013 |
30 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 30 January 2013 |
30 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 30 January 2013 |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
21 September 2011 | Director's details changed for Mr Simon Henry Burnett on 5 August 2011 |
21 September 2011 | Director's details changed for Mr Simon Henry Burnett on 5 August 2011 |
21 September 2011 | Director's details changed for Mr Simon Henry Burnett on 5 August 2011 |
6 September 2011 | Appointment of Mr Simon Henry Burnett as a director |
6 September 2011 | Termination of appointment of Lenka Burnett as a director |
6 September 2011 | Director's details changed for Mr Simon Henry Burnett on 5 August 2011 |
6 September 2011 | Appointment of Mr Angus Piers Burnett as a director |
6 September 2011 | Appointment of Mr Angus Piers Burnett as a director |
6 September 2011 | Appointment of Mr Simon Henry Burnett as a director |
6 September 2011 | Director's details changed for Mr Simon Henry Burnett on 5 August 2011 |
6 September 2011 | Termination of appointment of Lenka Burnett as a director |
6 September 2011 | Director's details changed for Mr Simon Henry Burnett on 5 August 2011 |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders |
11 March 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
11 March 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
2 March 2010 | Appointment of Lenka Jane Burnett as a director |
2 March 2010 | Appointment of Lenka Jane Burnett as a director |
4 January 2010 | Termination of appointment of Barbara Kahan as a director |
4 January 2010 | Termination of appointment of Barbara Kahan as a director |
18 December 2009 | Incorporation
|
18 December 2009 | Incorporation
|
18 December 2009 | Incorporation
|