Total Documents | 55 |
---|
Total Pages | 379 |
---|
27 January 2021 | Confirmation statement made on 24 January 2021 with no updates |
---|---|
28 November 2020 | Total exemption full accounts made up to 31 January 2020 |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates |
14 June 2019 | Total exemption full accounts made up to 31 January 2019 |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates |
25 May 2018 | Total exemption full accounts made up to 31 January 2018 |
30 January 2018 | Confirmation statement made on 24 January 2018 with no updates |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 |
2 February 2017 | Registration of charge 075022690002, created on 2 February 2017 |
2 February 2017 | Registration of charge 075022690002, created on 2 February 2017 |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 |
8 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 |
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 |
11 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Paul Michael Vincent on 20 October 2014 |
11 March 2015 | Registered office address changed from Brydon House 5-7 Berry Road Newquay Cornwall TR7 1AD to Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD on 11 March 2015 |
11 March 2015 | Registered office address changed from Brydon House 5-7 Berry Road Newquay Cornwall TR7 1AD to Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD on 11 March 2015 |
11 March 2015 | Director's details changed for Mrs Marina Anne Vincent on 20 October 2014 |
11 March 2015 | Director's details changed for Mrs Marina Anne Vincent on 20 October 2014 |
11 March 2015 | Director's details changed for Mr Paul Michael Vincent on 20 October 2014 |
11 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 |
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 |
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
10 July 2013 | Total exemption small company accounts made up to 31 January 2013 |
10 July 2013 | Total exemption small company accounts made up to 31 January 2013 |
8 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
8 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
31 May 2012 | Total exemption small company accounts made up to 31 January 2012 |
31 May 2012 | Total exemption small company accounts made up to 31 January 2012 |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 |
15 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
25 January 2011 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
25 January 2011 | Appointment of Mr Paul Michael Vincent as a director |
25 January 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 January 2011 |
25 January 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 January 2011 |
25 January 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
25 January 2011 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
25 January 2011 | Appointment of Mr Paul Michael Vincent as a director |
25 January 2011 | Appointment of Mrs Marina Anne Vincent as a director |
25 January 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
25 January 2011 | Appointment of Mrs Marina Anne Vincent as a director |
24 January 2011 | Incorporation |
24 January 2011 | Incorporation |