Total Documents | 73 |
---|
Total Pages | 399 |
---|
13 July 2020 | Confirmation statement made on 6 July 2020 with updates |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 August 2019 |
14 January 2020 | Change of share class name or designation |
13 January 2020 | Resolutions
|
3 January 2020 | Notification of Christopher Paul Bourchier as a person with significant control on 9 December 2019 |
20 August 2019 | Resolutions
|
13 August 2019 | Second filing of Confirmation Statement dated 06/07/2019 |
30 July 2019 | Resolutions
|
29 July 2019 | Change of share class name or designation |
29 July 2019 | Change of share class name or designation |
24 July 2019 | 06/07/19 Statement of Capital gbp 1.00
|
15 July 2019 | Change of details for Mr John William Allen as a person with significant control on 6 April 2016 |
15 July 2019 | Notification of Delyth Margaret Allen as a person with significant control on 1 July 2019 |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 |
20 August 2018 | Total exemption full accounts made up to 31 August 2017 |
23 July 2018 | Confirmation statement made on 6 July 2018 with no updates |
30 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 |
28 July 2017 | Confirmation statement made on 6 July 2017 with updates |
28 July 2017 | Confirmation statement made on 6 July 2017 with updates |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
11 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 |
16 April 2013 | Particulars of a mortgage or charge / charge no: 1 |
16 April 2013 | Particulars of a mortgage or charge / charge no: 1 |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 |
4 August 2011 | Director's details changed for Delyth Margaret Allen on 5 July 2011 |
4 August 2011 | Director's details changed for Delyth Margaret Allen on 5 July 2011 |
4 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
4 August 2011 | Director's details changed for Mr John William Allen on 5 July 2011 |
4 August 2011 | Director's details changed for Delyth Margaret Allen on 5 July 2011 |
4 August 2011 | Director's details changed for Mr John William Allen on 5 July 2011 |
4 August 2011 | Director's details changed for Mr John William Allen on 5 July 2011 |
4 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
23 March 2011 | Appointment of Delyth Margaret Allen as a director |
23 March 2011 | Appointment of Delyth Margaret Allen as a director |
15 December 2010 | Sub-division of shares on 21 September 2010 |
15 December 2010 | Sub-division of shares on 21 September 2010 |
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
29 July 2010 | Current accounting period extended from 31 July 2011 to 31 August 2011 |
29 July 2010 | Current accounting period extended from 31 July 2011 to 31 August 2011 |
13 July 2010 | Termination of appointment of John Cowdry as a director |
13 July 2010 | Appointment of Mr John William Allen as a director |
13 July 2010 | Termination of appointment of John Cowdry as a director |
13 July 2010 | Appointment of Mr John William Allen as a director |
12 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 12 July 2010 |
12 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 12 July 2010 |
12 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
12 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
6 July 2010 | Incorporation |
6 July 2010 | Incorporation |