Total Documents | 69 |
---|
Total Pages | 621 |
---|
8 July 2020 | Full accounts made up to 31 December 2019 |
---|---|
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates |
29 May 2019 | Full accounts made up to 31 December 2018 |
8 April 2019 | Satisfaction of charge 1 in full |
13 March 2019 | Confirmation statement made on 10 March 2019 with no updates |
16 October 2018 | Registration of charge 071845560003, created on 8 October 2018 |
14 August 2018 | Full accounts made up to 31 December 2017 |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates |
11 May 2017 | Termination of appointment of Malcolm John Cook as a director on 1 May 2017 |
11 May 2017 | Termination of appointment of Malcolm John Cook as a director on 1 May 2017 |
24 April 2017 | Appointment of Mr Kristian Sumfleth as a director on 24 April 2017 |
24 April 2017 | Appointment of Mr Kristian Sumfleth as a director on 24 April 2017 |
19 April 2017 | Full accounts made up to 31 December 2016 |
19 April 2017 | Full accounts made up to 31 December 2016 |
28 March 2017 | Confirmation statement made on 10 March 2017 with updates |
28 March 2017 | Confirmation statement made on 10 March 2017 with updates |
31 May 2016 | Full accounts made up to 31 December 2015 |
31 May 2016 | Full accounts made up to 31 December 2015 |
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
21 August 2015 | Full accounts made up to 31 December 2014 |
21 August 2015 | Full accounts made up to 31 December 2014 |
15 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 July 2014 | Full accounts made up to 31 December 2013 |
15 July 2014 | Full accounts made up to 31 December 2013 |
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 April 2013 | Full accounts made up to 31 December 2012 |
30 April 2013 | Full accounts made up to 31 December 2012 |
10 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
10 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
25 June 2012 | Full accounts made up to 31 December 2011 |
25 June 2012 | Full accounts made up to 31 December 2011 |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
21 April 2011 | Full accounts made up to 31 December 2010 |
21 April 2011 | Full accounts made up to 31 December 2010 |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
20 September 2010 | Registered office address changed from Marshlands Spur Farlington Portsmouth Hampshire PO6 1RX on 20 September 2010 |
20 September 2010 | Termination of appointment of Frank-Uwe Shulz as a director |
20 September 2010 | Appointment of Malcolm John Cook as a director |
20 September 2010 | Registered office address changed from Marshlands Spur Farlington Portsmouth Hampshire PO6 1RX on 20 September 2010 |
20 September 2010 | Termination of appointment of Frank-Uwe Shulz as a director |
20 September 2010 | Appointment of Malcolm John Cook as a director |
19 August 2010 | Particulars of a mortgage or charge / charge no: 2 |
19 August 2010 | Particulars of a mortgage or charge / charge no: 2 |
13 July 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 |
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 |
14 May 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 |
14 May 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 |
28 April 2010 | Appointment of Stephen William Donald as a secretary |
28 April 2010 | Appointment of Stephen William Donald as a secretary |
27 April 2010 | Registered office address changed from Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 27 April 2010 |
27 April 2010 | Registered office address changed from Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 27 April 2010 |
30 March 2010 | Registered office address changed from Marshlands Spur Farlington Portsmouth Hampshire PO6 1RX United Kingdom on 30 March 2010 |
30 March 2010 | Registered office address changed from Marshlands Spur Farlington Portsmouth Hampshire PO6 1RX United Kingdom on 30 March 2010 |
26 March 2010 | Appointment of Frank-Uwe Shulz as a director |
26 March 2010 | Appointment of Frank-Uwe Shulz as a director |
23 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
15 March 2010 | Termination of appointment of Barbara Kahan as a director |
15 March 2010 | Termination of appointment of Barbara Kahan as a director |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|