Total Documents | 86 |
---|
Total Pages | 901 |
---|
16 November 2020 | Total exemption full accounts made up to 29 February 2020 |
---|---|
14 January 2020 | Confirmation statement made on 12 November 2019 with no updates |
27 November 2019 | Accounts for a dormant company made up to 28 February 2019 |
26 February 2019 | Total exemption full accounts made up to 28 February 2018 |
29 January 2019 | Confirmation statement made on 12 November 2018 with no updates |
28 November 2017 | Confirmation statement made on 12 November 2017 with no updates |
28 November 2017 | Confirmation statement made on 12 November 2017 with no updates |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates |
1 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
1 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
29 February 2016 | Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT to 23 Hanover Street Hanover Square London W1S 1JB on 29 February 2016 |
29 February 2016 | Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT to 23 Hanover Street Hanover Square London W1S 1JB on 29 February 2016 |
25 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 November 2015 |
25 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 November 2015 |
17 February 2016 | Appointment of Mr John K Babcock as a director on 13 November 2015 |
17 February 2016 | Appointment of Mr John K Babcock as a director on 13 November 2015 |
16 February 2016 | Termination of appointment of Robert Franklyn Coyne as a director on 13 November 2015 |
16 February 2016 | Termination of appointment of Robert Franklyn Coyne as a director on 13 November 2015 |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 |
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 |
9 December 2014 | Registration of charge 071439440002, created on 3 December 2014 |
9 December 2014 | Registration of charge 071439440002, created on 3 December 2014 |
9 December 2014 | Registration of charge 071439440002, created on 3 December 2014 |
13 November 2014 | Registration of charge 071439440001, created on 7 November 2014 |
13 November 2014 | Registration of charge 071439440001, created on 7 November 2014 |
13 November 2014 | Registration of charge 071439440001, created on 7 November 2014 |
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Secretary's details changed for Spm Services Limited on 10 November 2014 |
10 November 2014 | Secretary's details changed for Spm Services Limited on 10 November 2014 |
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 |
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 |
25 June 2014 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 |
25 June 2014 | Registered office address changed from , 5 Glenthorne Road, Friern Barnet, London, N11 3HU on 25 June 2014 |
25 June 2014 | Registered office address changed from , 5 Glenthorne Road, Friern Barnet, London, N11 3HU on 25 June 2014 |
25 April 2014 | Appointment of Mr Simon John Currie as a director |
25 April 2014 | Appointment of Mr Simon John Currie as a director |
25 April 2014 | Termination of appointment of Simon Currie as a director |
25 April 2014 | Termination of appointment of Simon Currie as a director |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
18 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 |
6 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders |
6 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders |
6 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders |
12 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders |
12 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders |
12 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders |
4 February 2012 | Compulsory strike-off action has been discontinued |
4 February 2012 | Compulsory strike-off action has been discontinued |
3 February 2012 | Total exemption small company accounts made up to 28 February 2011 |
3 February 2012 | Total exemption small company accounts made up to 28 February 2011 |
31 January 2012 | First Gazette notice for compulsory strike-off |
31 January 2012 | First Gazette notice for compulsory strike-off |
1 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders |
1 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders |
1 April 2011 | Appointment of Spm Services Limited as a secretary |
1 April 2011 | Appointment of Spm Services Limited as a secretary |
1 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders |
9 February 2011 | Termination of appointment of Kishan Sookhoo as a director |
9 February 2011 | Termination of appointment of Kishan Sookhoo as a director |
25 June 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
25 June 2010 | Appointment of Mr Robert Franklyn Coyne as a director |
25 June 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
25 June 2010 | Appointment of Mr Robert Franklyn Coyne as a director |
12 May 2010 | Appointment of Mr Kishan Roy Sookhoo as a director |
12 May 2010 | Appointment of Mr Kishan Roy Sookhoo as a director |
9 February 2010 | Termination of appointment of Barbara Kahan as a director |
9 February 2010 | Termination of appointment of Barbara Kahan as a director |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|