19 June 2023 | Confirmation statement made on 3 June 2023 with no updates | 3 pages |
---|
6 February 2023 | Accounts for a dormant company made up to 30 June 2022 | 3 pages |
---|
15 August 2022 | Registered office address changed from Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022 | 1 page |
---|
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates | 3 pages |
---|
4 November 2021 | Accounts for a dormant company made up to 30 June 2021 | 3 pages |
---|
9 June 2021 | Confirmation statement made on 3 June 2021 with no updates | 3 pages |
---|
28 January 2021 | Accounts for a dormant company made up to 30 June 2020 | 3 pages |
---|
15 June 2020 | Confirmation statement made on 3 June 2020 with no updates | 3 pages |
---|
30 April 2020 | Accounts for a dormant company made up to 30 June 2019 | 2 pages |
---|
15 July 2019 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 15 July 2019 | 1 page |
---|
15 July 2019 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 15 July 2019 | 1 page |
---|
15 July 2019 | Confirmation statement made on 3 June 2019 with no updates | 3 pages |
---|
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 | 2 pages |
---|
10 July 2018 | Appointment of Mrs Aletha Hoy as a director on 10 July 2018 | 2 pages |
---|
15 June 2018 | Confirmation statement made on 3 June 2018 with no updates | 3 pages |
---|
12 June 2018 | Appointment of Colonel John Robert Giles Crisp as a director on 12 June 2018 | 2 pages |
---|
10 April 2018 | Termination of appointment of Malcolm Alec Burne as a director on 10 April 2018 | 1 page |
---|
5 December 2017 | Accounts for a dormant company made up to 30 June 2017 | 2 pages |
---|
7 June 2017 | Confirmation statement made on 3 June 2017 with updates | 4 pages |
---|
7 June 2017 | Confirmation statement made on 3 June 2017 with updates | 4 pages |
---|
6 December 2016 | Accounts for a dormant company made up to 30 June 2016 | 2 pages |
---|
6 December 2016 | Accounts for a dormant company made up to 30 June 2016 | 2 pages |
---|
30 June 2016 | Annual return made up to 3 June 2016 no member list | 5 pages |
---|
30 June 2016 | Annual return made up to 3 June 2016 no member list | 5 pages |
---|
21 December 2015 | Accounts for a dormant company made up to 30 June 2015 | 2 pages |
---|
21 December 2015 | Accounts for a dormant company made up to 30 June 2015 | 2 pages |
---|
29 June 2015 | Annual return made up to 3 June 2015 no member list | 4 pages |
---|
29 June 2015 | Annual return made up to 3 June 2015 no member list | 4 pages |
---|
29 June 2015 | Annual return made up to 3 June 2015 no member list | 4 pages |
---|
29 June 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 June 2015 | 1 page |
---|
29 June 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 June 2015 | 1 page |
---|
9 December 2014 | Appointment of Mr Malcolm Alec Burne as a director on 9 December 2014 | 2 pages |
---|
9 December 2014 | Appointment of Mr Malcolm Alec Burne as a director on 9 December 2014 | 2 pages |
---|
9 December 2014 | Appointment of Mr Malcolm Alec Burne as a director on 9 December 2014 | 2 pages |
---|
8 December 2014 | Accounts for a dormant company made up to 30 June 2014 | 2 pages |
---|
8 December 2014 | Accounts for a dormant company made up to 30 June 2014 | 2 pages |
---|
22 September 2014 | Termination of appointment of Simon Andrew Whiteley as a director on 5 September 2014 | 1 page |
---|
22 September 2014 | Termination of appointment of Simon Andrew Whiteley as a director on 5 September 2014 | 1 page |
---|
22 September 2014 | Termination of appointment of Simon Andrew Whiteley as a director on 5 September 2014 | 1 page |
---|
5 June 2014 | Annual return made up to 3 June 2014 no member list | 4 pages |
---|
5 June 2014 | Annual return made up to 3 June 2014 no member list | 4 pages |
---|
5 June 2014 | Annual return made up to 3 June 2014 no member list | 4 pages |
---|
10 December 2013 | Accounts for a dormant company made up to 30 June 2013 | 1 page |
---|
10 December 2013 | Accounts for a dormant company made up to 30 June 2013 | 1 page |
---|
5 June 2013 | Annual return made up to 3 June 2013 no member list | 4 pages |
---|
5 June 2013 | Annual return made up to 3 June 2013 no member list | 4 pages |
---|
5 June 2013 | Annual return made up to 3 June 2013 no member list | 4 pages |
---|
4 June 2013 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 4 June 2013 | 1 page |
---|
4 June 2013 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 4 June 2013 | 1 page |
---|
4 June 2013 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 4 June 2013 | 1 page |
---|
3 June 2013 | Director's details changed for Simon Andrew Whiteley on 3 June 2013 | 2 pages |
---|
3 June 2013 | Director's details changed for Simon Andrew Whiteley on 3 June 2013 | 2 pages |
---|
3 June 2013 | Director's details changed for Simon Andrew Whiteley on 3 June 2013 | 2 pages |
---|
3 June 2013 | Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 | 2 pages |
---|
3 June 2013 | Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 | 2 pages |
---|
13 December 2012 | Accounts for a dormant company made up to 30 June 2012 | 1 page |
---|
13 December 2012 | Accounts for a dormant company made up to 30 June 2012 | 1 page |
---|
14 November 2012 | Termination of appointment of Roger Southam as a director | 1 page |
---|
14 November 2012 | Termination of appointment of Roger Southam as a director | 1 page |
---|
2 July 2012 | Annual return made up to 3 June 2012 no member list | 6 pages |
---|
2 July 2012 | Annual return made up to 3 June 2012 no member list | 6 pages |
---|
2 July 2012 | Annual return made up to 3 June 2012 no member list | 6 pages |
---|
7 February 2012 | Appointment of Trinity Nominees (1) Limited as a secretary | 3 pages |
---|
7 February 2012 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 7 February 2012 | 2 pages |
---|
7 February 2012 | Termination of appointment of Roger Southam as a secretary | 1 page |
---|
7 February 2012 | Appointment of Trinity Nominees (1) Limited as a secretary | 3 pages |
---|
7 February 2012 | Termination of appointment of Roger Southam as a secretary | 1 page |
---|
7 February 2012 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 7 February 2012 | 2 pages |
---|
7 February 2012 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 7 February 2012 | 2 pages |
---|
25 January 2012 | Accounts for a dormant company made up to 30 June 2011 | 1 page |
---|
25 January 2012 | Accounts for a dormant company made up to 30 June 2011 | 1 page |
---|
18 August 2011 | Termination of appointment of Jonathan Green as a director | 2 pages |
---|
18 August 2011 | Termination of appointment of Jonathan Green as a director | 2 pages |
---|
1 August 2011 | Appointment of Dr Norma Timoney as a director | 3 pages |
---|
1 August 2011 | Appointment of Dr Norma Timoney as a director | 3 pages |
---|
6 June 2011 | Annual return made up to 3 June 2011 no member list | 6 pages |
---|
6 June 2011 | Annual return made up to 3 June 2011 no member list | 6 pages |
---|
6 June 2011 | Annual return made up to 3 June 2011 no member list | 6 pages |
---|
29 June 2010 | Appointment of Nicholas Barry Chinn as a director | 3 pages |
---|
29 June 2010 | Appointment of Nicholas Barry Chinn as a director | 3 pages |
---|
29 June 2010 | Appointment of Jonathan Edward Green as a director | 3 pages |
---|
29 June 2010 | Appointment of Jonathan Edward Green as a director | 3 pages |
---|
3 June 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 37 pages |
---|
3 June 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 37 pages |
---|
3 June 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 37 pages |
---|