Total Documents | 119 |
---|
Total Pages | 783 |
---|
3 February 2021 | Second filing for the appointment of Mr Jonathan Paul Beeson as a director |
---|---|
2 February 2021 | Director's details changed for Mr Jonathan Paul Beeson on 28 January 2021 |
29 January 2021 | Appointment of Mr Jonathan Paul Beeson as a director on 28 January 2021
|
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates |
12 October 2020 | Termination of appointment of Mark Christopher Wayment as a director on 8 October 2020 |
9 October 2020 | Appointment of Ms Giorgia Martina as a director on 8 October 2020 |
18 June 2020 | Full accounts made up to 31 December 2019 |
24 February 2020 | Director's details changed for Ms Tracy Jane Scott on 31 January 2020 |
23 December 2019 | Appointment of Laura Hoddell as a director on 19 December 2019 |
10 December 2019 | Termination of appointment of Steven William Hughes as a director on 28 November 2019 |
22 November 2019 | Confirmation statement made on 11 November 2019 with no updates |
24 July 2019 | Full accounts made up to 31 December 2018 |
22 November 2018 | Appointment of Tracy Jane Scott as a director on 14 November 2018 |
22 November 2018 | Appointment of Mr Mitesh Patel as a director on 22 November 2018 |
21 November 2018 | Termination of appointment of Richard Paul Russell as a director on 14 November 2018 |
19 November 2018 | Confirmation statement made on 11 November 2018 with updates |
28 August 2018 | Full accounts made up to 31 December 2017 |
12 April 2018 | Appointment of Mr Steven William Hughes as a director on 6 April 2018 |
11 April 2018 | Termination of appointment of Christopher John Smith as a director on 6 April 2018 |
24 November 2017 | Confirmation statement made on 11 November 2017 with updates |
24 November 2017 | Confirmation statement made on 11 November 2017 with updates |
18 August 2017 | Full accounts made up to 31 December 2016 |
18 August 2017 | Full accounts made up to 31 December 2016 |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates |
21 August 2016 | Full accounts made up to 31 December 2015 |
21 August 2016 | Full accounts made up to 31 December 2015 |
4 August 2016 | Appointment of Mr Mark Christopher Wayment as a director on 27 July 2016 |
4 August 2016 | Appointment of Mr Mark Christopher Wayment as a director on 27 July 2016 |
27 June 2016 | Termination of appointment of Russell Farnhill as a director on 10 June 2016 |
27 June 2016 | Termination of appointment of Russell Farnhill as a director on 10 June 2016 |
15 December 2015 | Director's details changed for Mr Russell Farnhill on 5 November 2015 |
15 December 2015 | Director's details changed for Mr Russell Farnhill on 5 November 2015 |
11 December 2015 | Appointment of Christopher John Smith as a director on 30 November 2015 |
11 December 2015 | Appointment of Richard Paul Russell as a director on 30 November 2015 |
11 December 2015 | Termination of appointment of Steven William Hughes as a director on 30 November 2015 |
11 December 2015 | Appointment of Richard Paul Russell as a director on 30 November 2015 |
11 December 2015 | Termination of appointment of Steven William Hughes as a director on 30 November 2015 |
11 December 2015 | Appointment of Christopher John Smith as a director on 30 November 2015 |
7 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 December 2015 | Secretary's details changed for Dominic James Hearth on 5 November 2015 |
4 December 2015 | Secretary's details changed for Dominic James Hearth on 5 November 2015 |
13 October 2015 | Full accounts made up to 31 December 2014 |
13 October 2015 | Full accounts made up to 31 December 2014 |
13 February 2015 | Full accounts made up to 31 December 2013 |
13 February 2015 | Full accounts made up to 31 December 2013 |
31 January 2015 | Compulsory strike-off action has been discontinued |
31 January 2015 | Compulsory strike-off action has been discontinued |
30 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
13 January 2015 | First Gazette notice for compulsory strike-off |
13 January 2015 | First Gazette notice for compulsory strike-off |
30 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 |
30 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 |
16 January 2014 | Satisfaction of charge 3 in full |
16 January 2014 | Satisfaction of charge 1 in full |
16 January 2014 | Satisfaction of charge 1 in full |
16 January 2014 | Satisfaction of charge 3 in full |
13 January 2014 | Appointment of Dominic James Hearth as a secretary |
13 January 2014 | Appointment of Dominic James Hearth as a secretary |
19 December 2013 | Registered office address changed from Beaufort Court Egg Farm Lane Kingd Langley Hertfordshire WD4 8LR on 19 December 2013 |
19 December 2013 | Registered office address changed from Beaufort Court Egg Farm Lane Kingd Langley Hertfordshire WD4 8LR on 19 December 2013 |
17 December 2013 | Registered office address changed from Broadfields Merstone Newport Isle of Wight PO30 3DA on 17 December 2013 |
17 December 2013 | Registered office address changed from Broadfields Merstone Newport Isle of Wight PO30 3DA on 17 December 2013 |
10 December 2013 | Termination of appointment of John Smith as a director |
10 December 2013 | Termination of appointment of Peter Warren as a secretary |
10 December 2013 | Termination of appointment of Caroline Knox as a director |
10 December 2013 | Termination of appointment of Thomas Smith as a director |
10 December 2013 | Termination of appointment of Roy Barclay as a director |
10 December 2013 | Termination of appointment of Roy Barclay as a director |
10 December 2013 | Termination of appointment of Peter Warren as a secretary |
10 December 2013 | Appointment of Russell Farnhill as a director |
10 December 2013 | Appointment of Russell Farnhill as a director |
10 December 2013 | Termination of appointment of Thomas Smith as a director |
10 December 2013 | Termination of appointment of John Smith as a director |
10 December 2013 | Appointment of Steven William Hughes as a director |
10 December 2013 | Termination of appointment of Caroline Knox as a director |
10 December 2013 | Appointment of Steven William Hughes as a director |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
20 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
26 October 2013 | Satisfaction of charge 2 in full |
26 October 2013 | Satisfaction of charge 2 in full |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
26 July 2012 | Particulars of a mortgage or charge / charge no: 3 |
26 July 2012 | Particulars of a mortgage or charge / charge no: 3 |
5 May 2012 | Particulars of a mortgage or charge / charge no: 2 |
5 May 2012 | Particulars of a mortgage or charge / charge no: 2 |
21 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders |
21 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders |
21 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 |
4 August 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 |
4 August 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 |
10 March 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
6 January 2011 | Appointment of Peter John Warren as a secretary |
6 January 2011 | Appointment of Peter John Warren as a secretary |
29 November 2010 | Appointment of Mrs Caroline Jean Knox as a director |
29 November 2010 | Appointment of Mrs Caroline Jean Knox as a director |
24 November 2010 | Appointment of Roy Barclay as a director |
24 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
24 November 2010 | Appointment of John William Smith as a director |
24 November 2010 | Appointment of John William Smith as a director |
24 November 2010 | Appointment of Roy Barclay as a director |
5 November 2010 | Incorporation |
5 November 2010 | Incorporation |