Total Documents | 56 |
---|
Total Pages | 280 |
---|
15 February 2021 | Micro company accounts made up to 31 March 2020 |
---|---|
6 June 2020 | Confirmation statement made on 9 April 2020 with no updates |
23 December 2019 | Micro company accounts made up to 31 March 2019 |
23 April 2019 | Confirmation statement made on 9 April 2019 with no updates |
13 December 2018 | Micro company accounts made up to 31 March 2018 |
20 April 2018 | Notification of Tristan Orlando Tunstall as a person with significant control on 1 July 2017 |
20 April 2018 | Confirmation statement made on 9 April 2018 with no updates |
20 December 2017 | Micro company accounts made up to 31 March 2017 |
20 December 2017 | Micro company accounts made up to 31 March 2017 |
17 May 2017 | Confirmation statement made on 9 April 2017 with updates |
17 May 2017 | Confirmation statement made on 9 April 2017 with updates |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
13 September 2012 | Registered office address changed from St. Jame's House Austenwood Lane Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG United Kingdom on 13 September 2012 |
13 September 2012 | Registered office address changed from St. Jame's House Austenwood Lane Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG United Kingdom on 13 September 2012 |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders |
9 February 2012 | Total exemption small company accounts made up to 31 March 2011 |
9 February 2012 | Total exemption small company accounts made up to 31 March 2011 |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders |
8 October 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 |
8 October 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 |
30 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 30 April 2010 |
30 April 2010 | Termination of appointment of John Cowdry as a director |
30 April 2010 | Appointment of Mr Steve Richard Peat as a director |
30 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
30 April 2010 | Termination of appointment of John Cowdry as a director |
30 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
30 April 2010 | Appointment of Mr Steve Richard Peat as a director |
30 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 30 April 2010 |
30 April 2010 | Appointment of Mr Tristan Mark Orlando Tunstall as a director |
30 April 2010 | Appointment of Mr Tristan Mark Orlando Tunstall as a director |
9 April 2010 | Incorporation |
9 April 2010 | Incorporation |