Total Documents | 56 |
---|
Total Pages | 376 |
---|
17 January 2021 | Micro company accounts made up to 31 January 2020 |
---|---|
22 July 2020 | Registration of charge 075021250001, created on 21 July 2020 |
3 February 2020 | Confirmation statement made on 24 January 2020 with no updates |
8 November 2019 | Appointment of Miss Sarah Quartermain as a director on 1 February 2019 |
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 |
26 February 2019 | Confirmation statement made on 24 January 2019 with no updates |
13 December 2018 | Registered office address changed from 39 Martin Way Morden Surrey SM4 4AH to 200 Beverley Way New Malden Surrey KT3 4PB on 13 December 2018 |
10 October 2018 | Micro company accounts made up to 31 January 2018 |
5 March 2018 | Confirmation statement made on 24 January 2018 with no updates |
24 October 2017 | Micro company accounts made up to 31 January 2017 |
24 October 2017 | Micro company accounts made up to 31 January 2017 |
15 March 2017 | Confirmation statement made on 24 January 2017 with updates |
15 March 2017 | Confirmation statement made on 24 January 2017 with updates |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 |
8 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from 137a Stafford Road Wallington Surrey SM6 9BN to 39 Martin Way Morden Surrey SM4 4AH on 8 April 2016 |
8 April 2016 | Registered office address changed from 137a Stafford Road Wallington Surrey SM6 9BN to 39 Martin Way Morden Surrey SM4 4AH on 8 April 2016 |
2 November 2015 | Total exemption small company accounts made up to 31 January 2015 |
2 November 2015 | Total exemption small company accounts made up to 31 January 2015 |
24 August 2015 | Registered office address changed from 39 Martin Way Morden Surrey SM4 4AH to 137a Stafford Road Wallington Surrey SM6 9BN on 24 August 2015 |
24 August 2015 | Registered office address changed from 39 Martin Way Morden Surrey SM4 4AH to 137a Stafford Road Wallington Surrey SM6 9BN on 24 August 2015 |
15 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 September 2014 | Registered office address changed from 29 D'arcy Road Sutton Surrey SM3 8NH to 39 Martin Way Morden Surrey SM4 4AH on 19 September 2014 |
19 September 2014 | Registered office address changed from 29 D'arcy Road Sutton Surrey SM3 8NH to 39 Martin Way Morden Surrey SM4 4AH on 19 September 2014 |
21 May 2014 | Total exemption small company accounts made up to 31 January 2014 |
21 May 2014 | Total exemption small company accounts made up to 31 January 2014 |
17 March 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
17 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 |
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 |
18 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
18 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
18 February 2013 | Registered office address changed from 28 Oakwood Avenue Mitcham Surrey CR4 3DP United Kingdom on 18 February 2013 |
18 February 2013 | Registered office address changed from 28 Oakwood Avenue Mitcham Surrey CR4 3DP United Kingdom on 18 February 2013 |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 |
27 September 2012 | Accounts for a dormant company made up to 31 January 2012 |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders |
2 February 2011 | Appointment of Mr Ryan James O'sullivan as a secretary |
2 February 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 February 2011 |
2 February 2011 | Appointment of Mr Ryan James O'sullivan as a director |
2 February 2011 | Termination of appointment of John Cowdry as a director |
2 February 2011 | Appointment of Mr Ryan James O'sullivan as a secretary |
2 February 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 February 2011 |
2 February 2011 | Termination of appointment of John Cowdry as a director |
2 February 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 February 2011 |
2 February 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
2 February 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
2 February 2011 | Appointment of Mr Ryan James O'sullivan as a director |
24 January 2011 | Incorporation |
24 January 2011 | Incorporation |