Total Documents | 64 |
---|
Total Pages | 424 |
---|
8 November 2023 | Confirmation statement made on 6 October 2023 with updates |
---|---|
26 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 |
31 December 2022 | Unaudited abridged accounts made up to 31 December 2021 |
13 October 2022 | Confirmation statement made on 6 October 2022 with no updates |
31 December 2021 | Unaudited abridged accounts made up to 31 December 2020 |
3 November 2021 | Registration of charge 074201590002, created on 27 October 2021 |
28 October 2021 | Registration of charge 074201590001, created on 27 October 2021 |
14 October 2021 | Confirmation statement made on 6 October 2021 with no updates |
3 August 2021 | Notification of Antony Procter as a person with significant control on 6 April 2016 |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 |
6 October 2020 | Confirmation statement made on 18 September 2020 with no updates |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates |
3 December 2019 | Confirmation statement made on 18 September 2019 with no updates |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 |
18 June 2019 | Registered office address changed from Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP to Unit13 Galleymead Road Colnbrook Slough SL3 0EN on 18 June 2019 |
22 November 2018 | Confirmation statement made on 27 October 2018 with no updates |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 |
3 November 2017 | Confirmation statement made on 27 October 2017 with updates |
3 November 2017 | Confirmation statement made on 27 October 2017 with updates |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
25 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
4 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
11 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
8 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders |
8 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
16 November 2011 | Director's details changed for Mr Graham Procter on 1 October 2011 |
16 November 2011 | Director's details changed for Mr Graham Procter on 1 October 2011 |
16 November 2011 | Director's details changed for Mr Graham Procter on 1 October 2011 |
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders |
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders |
14 April 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
14 April 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
14 April 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
12 April 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 |
12 April 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 |
30 March 2011 | Appointment of Antony Proctor as a director |
30 March 2011 | Appointment of Antony Proctor as a director |
5 November 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 November 2010 |
5 November 2010 | Appointment of Mr Graham Procter as a director |
5 November 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 November 2010 |
5 November 2010 | Appointment of Mr Graham Procter as a director |
5 November 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
5 November 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 November 2010 |
5 November 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
5 November 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
5 November 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
27 October 2010 | Incorporation |
27 October 2010 | Incorporation |