Total Documents | 103 |
---|
Total Pages | 668 |
---|
13 October 2020 | Termination of appointment of Richard Paul Thomas Macmillan as a director on 18 September 2020 |
---|---|
2 October 2020 | Full accounts made up to 31 December 2019 |
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates |
11 September 2019 | Full accounts made up to 31 December 2018 |
20 June 2019 | Appointment of Mr Michael David Barnard as a director on 20 June 2019 |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates |
7 March 2019 | Registration of charge 071974900004, created on 6 March 2019 |
6 March 2019 | Satisfaction of charge 071974900003 in full |
28 September 2018 | Full accounts made up to 31 December 2017 |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates |
25 September 2017 | Termination of appointment of Richard Mcbride as a secretary on 19 September 2017 |
25 September 2017 | Termination of appointment of Richard Anthony Mcbride as a director on 19 September 2017 |
25 September 2017 | Termination of appointment of Richard Anthony Mcbride as a director on 19 September 2017 |
25 September 2017 | Appointment of Mr Thomas Christopher Richards as a secretary on 19 September 2017 |
25 September 2017 | Termination of appointment of Richard Mcbride as a secretary on 19 September 2017 |
25 September 2017 | Appointment of Mr Thomas Christopher Richards as a secretary on 19 September 2017 |
13 September 2017 | Full accounts made up to 31 December 2016 |
13 September 2017 | Full accounts made up to 31 December 2016 |
6 July 2017 | Appointment of Mr Thomas Christopher Richards as a director on 4 July 2017 |
6 July 2017 | Appointment of Mr Thomas Christopher Richards as a director on 4 July 2017 |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates |
13 September 2016 | Full accounts made up to 31 December 2015 |
13 September 2016 | Full accounts made up to 31 December 2015 |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 October 2015 | Full accounts made up to 31 December 2014 |
3 October 2015 | Full accounts made up to 31 December 2014 |
21 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 October 2014 | Full accounts made up to 31 December 2013 |
2 October 2014 | Full accounts made up to 31 December 2013 |
4 September 2014 | Resolutions
|
4 September 2014 | Resolutions
|
4 September 2014 | Memorandum and Articles of Association |
4 September 2014 | Memorandum and Articles of Association |
28 August 2014 | Registration of charge 071974900003, created on 22 August 2014 |
28 August 2014 | Satisfaction of charge 071974900002 in full |
28 August 2014 | Registration of charge 071974900003, created on 22 August 2014 |
28 August 2014 | Satisfaction of charge 071974900002 in full |
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
13 February 2014 | Appointment of Mr Richard Mcbride as a secretary |
13 February 2014 | Appointment of Mr Richard Mcbride as a secretary |
12 February 2014 | Termination of appointment of David Eglen as a secretary |
12 February 2014 | Termination of appointment of David Eglen as a secretary |
2 January 2014 | Registration of charge 071974900002 |
2 January 2014 | Registration of charge 071974900002 |
28 November 2013 | Section 519 |
28 November 2013 | Section 519 |
13 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 |
13 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 |
5 November 2013 | Termination of appointment of Louie Evans as a director |
5 November 2013 | Registered office address changed from Devon House 58 St. Katharine's Way London E1W 1LB England on 5 November 2013 |
5 November 2013 | Appointment of Mr Richard Mcbride as a director |
5 November 2013 | Termination of appointment of Zackery Feather as a director |
5 November 2013 | Registered office address changed from Devon House 58 St. Katharine's Way London E1W 1LB England on 5 November 2013 |
5 November 2013 | Registered office address changed from Devon House 58 St. Katharine's Way London E1W 1LB England on 5 November 2013 |
5 November 2013 | Termination of appointment of Louie Evans as a director |
5 November 2013 | Appointment of Mr Richard Mcbride as a director |
5 November 2013 | Termination of appointment of Zackery Feather as a director |
4 November 2013 | Appointment of Mr Richard Paul Thomas Macmillan as a director |
4 November 2013 | Appointment of Mr Richard Paul Thomas Macmillan as a director |
2 November 2013 | Satisfaction of charge 1 in full |
2 November 2013 | Satisfaction of charge 1 in full |
18 September 2013 | Registered office address changed from First Floor 5 Devonshire Square London EC2M 4YD United Kingdom on 18 September 2013 |
18 September 2013 | Registered office address changed from First Floor 5 Devonshire Square London EC2M 4YD United Kingdom on 18 September 2013 |
3 May 2013 | Accounts for a small company made up to 30 September 2012 |
3 May 2013 | Accounts for a small company made up to 30 September 2012 |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders |
6 March 2013 | Director's details changed for Mr Louie Anthony Evans on 5 March 2013 |
6 March 2013 | Director's details changed for Mr Louie Anthony Evans on 5 March 2013 |
6 March 2013 | Director's details changed for Mr Louie Anthony Evans on 5 March 2013 |
6 December 2012 | Registered office address changed from 2 London Fruit Exchange 56 Brushfield Street London E1 6EU on 6 December 2012 |
6 December 2012 | Registered office address changed from 2 London Fruit Exchange 56 Brushfield Street London E1 6EU on 6 December 2012 |
6 December 2012 | Registered office address changed from 2 London Fruit Exchange 56 Brushfield Street London E1 6EU on 6 December 2012 |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders |
21 March 2012 | Accounts for a small company made up to 30 September 2011 |
21 March 2012 | Accounts for a small company made up to 30 September 2011 |
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 |
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 |
2 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders |
2 June 2011 | Appointment of Mr David Eglen as a secretary |
2 June 2011 | Accounts for a small company made up to 30 September 2010 |
2 June 2011 | Director's details changed for Mr Zackery Robert Feather on 11 May 2011 |
2 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders |
2 June 2011 | Accounts for a small company made up to 30 September 2010 |
2 June 2011 | Appointment of Mr Louie Evans as a director |
2 June 2011 | Appointment of Mr David Eglen as a secretary |
2 June 2011 | Appointment of Mr Louie Evans as a director |
2 June 2011 | Director's details changed for Mr Zackery Robert Feather on 11 May 2011 |
12 May 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 |
12 May 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 |
24 March 2010 | Appointment of Mr Zackery Robert Feather as a director |
24 March 2010 | Appointment of Mr Zackery Robert Feather as a director |
23 March 2010 | Termination of appointment of Graham Cowan as a director |
23 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 March 2010 |
23 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 March 2010 |
23 March 2010 | Termination of appointment of Graham Cowan as a director |
22 March 2010 | Incorporation
|
22 March 2010 | Incorporation
|