Total Documents | 62 |
---|
Total Pages | 303 |
---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 |
---|---|
19 December 2022 | Confirmation statement made on 18 November 2022 with no updates |
22 November 2021 | Confirmation statement made on 18 November 2021 with no updates |
20 July 2021 | Total exemption full accounts made up to 31 March 2021 |
23 November 2020 | Confirmation statement made on 18 November 2020 with no updates |
27 May 2020 | Total exemption full accounts made up to 31 March 2020 |
6 January 2020 | Appointment of Mr James Edward Grech as a director on 6 January 2020 |
21 November 2019 | Confirmation statement made on 18 November 2019 with no updates |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 |
23 November 2018 | Confirmation statement made on 18 November 2018 with no updates |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 |
17 August 2018 | Change of details for Dr Jane Anne Jordan as a person with significant control on 17 August 2018 |
17 August 2018 | Director's details changed for Dr Jane Anne Jordan on 17 August 2018 |
17 August 2018 | Director's details changed for Mr Stephen Francis Wood on 17 August 2018 |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
30 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
21 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 December 2012 | Director's details changed for Mr Stephen Francis Wood on 17 December 2012 |
17 December 2012 | Director's details changed for Mr Stephen Francis Wood on 17 December 2012 |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders |
28 April 2011 | Statement of capital following an allotment of shares on 19 November 2010
|
28 April 2011 | Statement of capital following an allotment of shares on 19 November 2010
|
28 April 2011 | Statement of capital following an allotment of shares on 19 November 2010
|
28 April 2011 | Statement of capital following an allotment of shares on 19 November 2010
|
28 April 2011 | Statement of capital following an allotment of shares on 19 November 2010
|
28 April 2011 | Statement of capital following an allotment of shares on 19 November 2010
|
22 December 2010 | Current accounting period extended from 30 November 2011 to 31 March 2012 |
22 December 2010 | Current accounting period extended from 30 November 2011 to 31 March 2012 |
19 November 2010 | Appointment of Mr Stephen Francis Wood as a director |
19 November 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 November 2010 |
19 November 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 November 2010 |
19 November 2010 | Appointment of Mr Stephen Francis Wood as a director |
19 November 2010 | Appointment of Dr Jane Anne Jordan as a director |
19 November 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
19 November 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
19 November 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
19 November 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
19 November 2010 | Appointment of Dr Jane Anne Jordan as a director |
18 November 2010 | Incorporation |
18 November 2010 | Incorporation |