Total Documents | 77 |
---|
Total Pages | 452 |
---|
20 November 2023 | Total exemption full accounts made up to 28 February 2023 |
---|---|
20 February 2023 | Confirmation statement made on 17 February 2023 with no updates |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 |
26 September 2022 | Registered office address changed from 27 Leveret Close Watford WD25 7AX England to Arch 14 st. James's Road Lucey Way London SE16 4ET on 26 September 2022 |
28 March 2022 | Confirmation statement made on 17 February 2022 with no updates |
12 October 2021 | Total exemption full accounts made up to 28 February 2021 |
21 April 2021 | Confirmation statement made on 17 February 2021 with no updates |
30 October 2020 | Total exemption full accounts made up to 29 February 2020 |
27 May 2020 | Registration of charge 071601970003, created on 21 May 2020 |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates |
27 August 2019 | Total exemption full accounts made up to 28 February 2019 |
19 February 2019 | Confirmation statement made on 17 February 2019 with no updates |
11 October 2018 | Total exemption full accounts made up to 28 February 2018 |
20 February 2018 | Confirmation statement made on 17 February 2018 with updates |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 |
11 October 2017 | Registration of charge 071601970002, created on 5 October 2017 |
11 October 2017 | Registration of charge 071601970002, created on 5 October 2017 |
9 March 2017 | Cancellation of shares. Statement of capital on 9 February 2017
|
9 March 2017 | Cancellation of shares. Statement of capital on 9 February 2017
|
28 February 2017 | Confirmation statement made on 17 February 2017 with updates |
28 February 2017 | Termination of appointment of Constantine Joannides as a director on 9 February 2017 |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates |
28 February 2017 | Termination of appointment of Constantine Joannides as a director on 9 February 2017 |
28 February 2017 | Director's details changed for Mr Darragh O'shea on 1 May 2016 |
28 February 2017 | Director's details changed for Mr Darragh O'shea on 1 May 2016 |
22 February 2017 | Purchase of own shares. |
22 February 2017 | Purchase of own shares. |
14 July 2016 | Registered office address changed from 1st Floor 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 27 Leveret Close Watford WD25 7AX on 14 July 2016 |
14 July 2016 | Registered office address changed from 1st Floor 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 27 Leveret Close Watford WD25 7AX on 14 July 2016 |
19 April 2016 | Total exemption small company accounts made up to 29 February 2016 |
19 April 2016 | Total exemption small company accounts made up to 29 February 2016 |
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
22 April 2015 | Total exemption small company accounts made up to 28 February 2015 |
22 April 2015 | Total exemption small company accounts made up to 28 February 2015 |
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
10 April 2014 | Total exemption small company accounts made up to 28 February 2014 |
10 April 2014 | Total exemption small company accounts made up to 28 February 2014 |
11 March 2014 | Director's details changed for Mr Darragh O'shea on 1 January 2014 |
11 March 2014 | Director's details changed for Mr Darragh O'shea on 1 January 2014 |
11 March 2014 | Director's details changed for Mr Darragh O'shea on 1 January 2014 |
11 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 April 2013 | Total exemption small company accounts made up to 28 February 2013 |
30 April 2013 | Total exemption small company accounts made up to 28 February 2013 |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders |
13 March 2013 | Director's details changed for Mr Darragh O'shea on 12 March 2013 |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders |
13 March 2013 | Director's details changed for Mr Darragh O'shea on 12 March 2013 |
15 November 2012 | Particulars of a mortgage or charge / charge no: 1 |
15 November 2012 | Particulars of a mortgage or charge / charge no: 1 |
1 June 2012 | Accounts for a dormant company made up to 28 February 2012 |
1 June 2012 | Accounts for a dormant company made up to 28 February 2012 |
19 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders |
19 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders |
6 December 2011 | Appointment of Constantine Joannides as a director |
6 December 2011 | Appointment of Constantine Joannides as a director |
17 October 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
29 June 2011 | Accounts for a dormant company made up to 28 February 2011 |
29 June 2011 | Accounts for a dormant company made up to 28 February 2011 |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders |
3 March 2010 | Appointment of Mr Darragh O'shea as a director |
3 March 2010 | Appointment of Mr Darragh O'shea as a director |
19 February 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 February 2010 |
19 February 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 February 2010 |
18 February 2010 | Termination of appointment of Graham Cowan as a director |
18 February 2010 | Termination of appointment of Graham Cowan as a director |
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|