Total Documents | 75 |
---|
Total Pages | 293 |
---|
24 September 2020 | Micro company accounts made up to 30 April 2020 |
---|---|
4 March 2020 | Confirmation statement made on 1 March 2020 with updates |
23 October 2019 | Micro company accounts made up to 30 April 2019 |
5 March 2019 | Confirmation statement made on 1 March 2019 with updates |
21 June 2018 | Micro company accounts made up to 30 April 2018 |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates |
13 December 2017 | Change of details for Mr Nicholas John Creed as a person with significant control on 8 November 2017 |
13 December 2017 | Change of details for Mrs Samantha Mediratta as a person with significant control on 8 November 2017 |
22 November 2017 | Registered office address changed from C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ United Kingdom to C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ on 22 November 2017 |
22 November 2017 | Registered office address changed from C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ United Kingdom to C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ on 22 November 2017 |
22 November 2017 | Director's details changed for Mr Nicholas John Creed on 8 November 2017 |
22 November 2017 | Director's details changed for Mrs Samantha Mediratta on 8 November 2017 |
22 November 2017 | Director's details changed for Mr Nicholas John Creed on 8 November 2017 |
22 November 2017 | Director's details changed for Mrs Samantha Mediratta on 8 November 2017 |
21 November 2017 | Registered office address changed from Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH United Kingdom to C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ on 21 November 2017 |
21 November 2017 | Registered office address changed from Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH United Kingdom to C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ on 21 November 2017 |
7 November 2017 | Micro company accounts made up to 30 April 2017 |
7 November 2017 | Micro company accounts made up to 30 April 2017 |
5 April 2017 | Confirmation statement made on 1 March 2017 with updates |
5 April 2017 | Confirmation statement made on 1 March 2017 with updates |
29 March 2017 | Director's details changed for Mrs Samantha Mediratta on 29 March 2017 |
29 March 2017 | Director's details changed for Mrs Samantha Mediratta on 29 March 2017 |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
16 November 2016 | Director's details changed |
16 November 2016 | Director's details changed |
15 November 2016 | Registered office address changed from 8 Wolsey Mansions Main Avenue, Moor Park Northwood Middlesex HA6 2HL to Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH on 15 November 2016 |
15 November 2016 | Director's details changed for Mr Nicholas John Creed on 15 November 2016 |
15 November 2016 | Registered office address changed from 8 Wolsey Mansions Main Avenue, Moor Park Northwood Middlesex HA6 2HL to Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH on 15 November 2016 |
15 November 2016 | Director's details changed for Mr Nicholas John Creed on 15 November 2016 |
27 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
10 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
10 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 |
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 |
8 April 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 |
8 April 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders |
2 March 2010 | Appointment of Mr Nicholas John Creed as a director |
2 March 2010 | Appointment of Mrs Samantha Mediratta as a director |
2 March 2010 | Director's details changed for Mrs Samantha Mediratta on 10 February 2010 |
2 March 2010 | Director's details changed for Mrs Samantha Mediratta on 10 February 2010 |
2 March 2010 | Appointment of Mr Nicholas John Creed as a director |
2 March 2010 | Appointment of Mrs Samantha Mediratta as a director |
24 February 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
24 February 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
15 February 2010 | Termination of appointment of Barbara Kahan as a director |
15 February 2010 | Termination of appointment of Barbara Kahan as a director |
10 February 2010 | Incorporation
|
10 February 2010 | Incorporation
|
10 February 2010 | Incorporation
|