Total Documents | 81 |
---|
Total Pages | 430 |
---|
23 March 2023 | Confirmation statement made on 22 March 2023 with no updates |
---|---|
23 November 2022 | Total exemption full accounts made up to 30 June 2022 |
4 April 2022 | Confirmation statement made on 22 March 2022 with no updates |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 |
31 March 2022 | Termination of appointment of Julie White as a director on 29 March 2022 |
16 July 2021 | Registration of charge 071982470006, created on 9 July 2021 |
8 April 2021 | Confirmation statement made on 22 March 2021 with no updates |
30 October 2020 | Total exemption full accounts made up to 30 June 2020 |
1 April 2020 | Confirmation statement made on 22 March 2020 with no updates |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 |
10 May 2019 | Total exemption full accounts made up to 30 June 2018 |
23 April 2019 | Registration of charge 071982470005, created on 16 April 2019 |
17 April 2019 | Satisfaction of charge 3 in full |
17 April 2019 | Satisfaction of charge 2 in full |
17 April 2019 | Satisfaction of charge 071982470004 in full |
9 April 2019 | Confirmation statement made on 22 March 2019 with updates |
27 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 |
26 April 2018 | Confirmation statement made on 22 March 2018 with no updates |
24 March 2018 | Termination of appointment of Samantha Louise Laxton as a director on 30 November 2017 |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 |
28 April 2017 | Confirmation statement made on 22 March 2017 with updates |
28 April 2017 | Confirmation statement made on 22 March 2017 with updates |
4 October 2016 | Registration of charge 071982470004, created on 29 September 2016 |
4 October 2016 | Registration of charge 071982470004, created on 29 September 2016 |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
23 August 2016 | Termination of appointment of Allan Hubbard as a director on 15 July 2016 |
23 August 2016 | Termination of appointment of Allan Hubbard as a director on 15 July 2016 |
22 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
30 April 2015 | Appointment of Mrs Julie White as a director on 1 April 2015 |
30 April 2015 | Appointment of Mrs Julie White as a director on 1 April 2015 |
30 April 2015 | Appointment of Mrs Julie White as a director on 1 April 2015 |
8 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
8 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders |
8 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 |
30 April 2012 | Appointment of Mr David Stephen Gilmour as a director |
30 April 2012 | Appointment of Mr David Stephen Gilmour as a director |
4 April 2012 | Appointment of Mr Allan Hubbard as a director |
4 April 2012 | Appointment of Mr Allan Hubbard as a director |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 |
15 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders |
15 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders |
4 January 2011 | Particulars of a mortgage or charge / charge no: 3 |
4 January 2011 | Particulars of a mortgage or charge / charge no: 3 |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 |
17 July 2010 | Particulars of a mortgage or charge / charge no: 1 |
17 July 2010 | Particulars of a mortgage or charge / charge no: 1 |
26 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
19 May 2010 | Appointment of Ian Terence Coltman as a director |
19 May 2010 | Appointment of Ian Terence Coltman as a director |
14 April 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 |
14 April 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 |
23 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 March 2010 |
23 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
23 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
23 March 2010 | Appointment of Samantha Louise Laxton as a director |
23 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 March 2010 |
23 March 2010 | Termination of appointment of John Cowdry as a director |
23 March 2010 | Termination of appointment of John Cowdry as a director |
23 March 2010 | Appointment of Samantha Louise Laxton as a director |
22 March 2010 | Incorporation |
22 March 2010 | Incorporation |