Total Documents | 73 |
---|
Total Pages | 259 |
---|
18 August 2020 | Accounts for a dormant company made up to 31 March 2020 |
---|---|
5 June 2020 | Director's details changed for Mr David Jonathan Bower on 25 August 2011 |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates |
18 July 2019 | Accounts for a dormant company made up to 31 March 2019 |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates |
9 July 2018 | Accounts for a dormant company made up to 31 March 2018 |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates |
19 June 2017 | Accounts for a dormant company made up to 31 March 2017 |
19 June 2017 | Accounts for a dormant company made up to 31 March 2017 |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates |
2 June 2016 | Accounts for a dormant company made up to 31 March 2016 |
2 June 2016 | Accounts for a dormant company made up to 31 March 2016 |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
28 May 2015 | Accounts for a dormant company made up to 31 March 2015 |
28 May 2015 | Accounts for a dormant company made up to 31 March 2015 |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
8 February 2012 | Accounts for a dormant company made up to 31 March 2011 |
8 February 2012 | Accounts for a dormant company made up to 31 March 2011 |
26 January 2012 | Appointment of Mr David Jonathan Bower as a director |
26 January 2012 | Appointment of Mr David Jonathan Bower as a director |
18 August 2011 | Termination of appointment of Jonathan Florsheim as a director |
18 August 2011 | Termination of appointment of Jonathan Florsheim as a director |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
25 October 2010 | Termination of appointment of Sandra Basaran as a director |
25 October 2010 | Termination of appointment of Sandra Basaran as a director |
5 May 2010 | Appointment of Ms Sandra Judith Basaran as a director |
5 May 2010 | Appointment of Mr Jonathan Florsheim as a director |
5 May 2010 | Appointment of Ms Sandra Judith Basaran as a director |
5 May 2010 | Appointment of Mr Jonathan Florsheim as a director |
4 May 2010 | Termination of appointment of Stephen Zockoll as a director |
4 May 2010 | Termination of appointment of Stephen Zockoll as a director |
29 April 2010 | Registered office address changed from 143 Maple Road Surbiton Surrey KT64BB United Kingdom on 29 April 2010 |
29 April 2010 | Registered office address changed from 143 Maple Road Surbiton Surrey KT64BB United Kingdom on 29 April 2010 |
29 April 2010 | Termination of appointment of George Oatham as a secretary |
29 April 2010 | Termination of appointment of George Oatham as a secretary |
29 April 2010 | Appointment of Anna Maughan as a secretary |
29 April 2010 | Appointment of Anna Maughan as a secretary |
12 March 2010 | Termination of appointment of George Oatham as a director |
12 March 2010 | Termination of appointment of George Oatham as a director |
12 March 2010 | Termination of appointment of George Oatham as a director |
12 March 2010 | Termination of appointment of George Oatham as a director |
11 March 2010 | Appointment of Mr Stephen Zockoll as a director |
11 March 2010 | Appointment of Mr George Oatham as a director |
11 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 March 2010 |
11 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 March 2010 |
11 March 2010 | Appointment of Mr George Thomas Oatham as a director |
11 March 2010 | Termination of appointment of John Cowdry as a director |
11 March 2010 | Appointment of Mr George Oatham as a secretary |
11 March 2010 | Appointment of Mr Stephen Zockoll as a director |
11 March 2010 | Appointment of Mr George Thomas Oatham as a director |
11 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
11 March 2010 | Appointment of Mr George Oatham as a director |
11 March 2010 | Termination of appointment of John Cowdry as a director |
11 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
11 March 2010 | Appointment of Mr George Oatham as a secretary |
10 March 2010 | Incorporation |
10 March 2010 | Incorporation |