Total Documents | 60 |
---|
Total Pages | 283 |
---|
27 June 2023 | Final Gazette dissolved via compulsory strike-off |
---|---|
4 April 2023 | First Gazette notice for compulsory strike-off |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates |
31 October 2021 | Total exemption full accounts made up to 31 January 2021 |
2 April 2021 | Confirmation statement made on 31 March 2021 with no updates |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 |
28 April 2020 | Confirmation statement made on 31 March 2020 with no updates |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Mr Peter Edward Dolby on 31 March 2016 |
5 April 2016 | Director's details changed for Mr Peter Edward Dolby on 31 March 2016 |
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
3 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
20 October 2014 | Total exemption full accounts made up to 31 January 2014 |
20 October 2014 | Total exemption full accounts made up to 31 January 2014 |
10 April 2014 | Registered office address changed from 5 Ivy Cottages Silver Hill Chalfont St. Giles Buckinghamshire HP8 4PY on 10 April 2014 |
10 April 2014 | Registered office address changed from 5 Ivy Cottages Silver Hill Chalfont St. Giles Buckinghamshire HP8 4PY on 10 April 2014 |
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 October 2013 | Total exemption full accounts made up to 31 January 2013 |
29 October 2013 | Total exemption full accounts made up to 31 January 2013 |
1 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders |
1 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
3 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders |
3 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders |
20 October 2011 | Registered office address changed from 405 Chalmers House York Road London SW11 3QT England on 20 October 2011 |
20 October 2011 | Registered office address changed from 405 Chalmers House York Road London SW11 3QT England on 20 October 2011 |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
8 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders |
8 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders |
25 January 2010 | Appointment of Mr Peter Edward Dolby as a director |
25 January 2010 | Appointment of Mr Peter Edward Dolby as a director |
25 January 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
25 January 2010 | Registered office address changed from 229 Whittington Road London N22 8YW on 25 January 2010 |
25 January 2010 | Registered office address changed from 229 Whittington Road London N22 8YW on 25 January 2010 |
25 January 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
18 January 2010 | Termination of appointment of Graham Cowan as a director |
18 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 January 2010 |
18 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 January 2010 |
18 January 2010 | Termination of appointment of Graham Cowan as a director |
15 January 2010 | Incorporation
|
15 January 2010 | Incorporation
|
15 January 2010 | Incorporation
|