Total Documents | 61 |
---|
Total Pages | 294 |
---|
12 January 2024 | Full accounts made up to 31 March 2023 |
---|---|
14 August 2023 | Registered office address changed from 2a Melbourne Grove Melbourne Grove East Dulwich London SE22 8PL England to 2a Melbourne Grove London SE22 8PL on 14 August 2023 |
21 February 2023 | Confirmation statement made on 15 February 2023 with no updates |
23 December 2022 | Full accounts made up to 31 March 2022 |
6 April 2022 | Full accounts made up to 31 March 2021 |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates |
23 February 2021 | Confirmation statement made on 15 February 2021 with no updates |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates |
31 January 2019 | Registration of charge 075295500002, created on 31 January 2019 |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates |
1 February 2018 | Director's details changed for Ms Melanie Jane Krudy on 1 February 2018 |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 |
7 November 2017 | Change of details for G T Stewart & Partners Llp as a person with significant control on 1 November 2017 |
7 November 2017 | Change of details for G T Stewart & Partners Llp as a person with significant control on 1 November 2017 |
6 November 2017 | Registered office address changed from 21-22 Camberwell Green London SE5 7AA England to 2a Melbourne Grove Melbourne Grove East Dulwich London SE22 8PL on 6 November 2017 |
6 November 2017 | Registered office address changed from 21-22 Camberwell Green London SE5 7AA England to 2a Melbourne Grove Melbourne Grove East Dulwich London SE22 8PL on 6 November 2017 |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
14 November 2016 | Registration of charge 075295500001, created on 10 November 2016 |
14 November 2016 | Registration of charge 075295500001, created on 10 November 2016 |
30 August 2016 | Appointment of Ms Melanie Jane Krudy as a director on 1 August 2016 |
30 August 2016 | Appointment of Ms Melanie Jane Krudy as a director on 1 August 2016 |
17 August 2016 | Director's details changed for Mr Gregory Thomas Stewart on 17 August 2016 |
17 August 2016 | Director's details changed for Mr Gregory Thomas Stewart on 17 August 2016 |
5 August 2016 | Appointment of Mr Gregory Thomas Stewart as a secretary on 1 August 2016 |
5 August 2016 | Appointment of Mr Gregory Thomas Stewart as a secretary on 1 August 2016 |
1 March 2016 | Registered office address changed from 2a Melbourne Grove East Dulwich London SE22 8PL to 21-22 Camberwell Green London SE5 7AA on 1 March 2016 |
1 March 2016 | Registered office address changed from 2a Melbourne Grove East Dulwich London SE22 8PL to 21-22 Camberwell Green London SE5 7AA on 1 March 2016 |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
1 April 2014 | Accounts for a dormant company made up to 31 March 2014 |
1 April 2014 | Accounts for a dormant company made up to 31 March 2014 |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
8 April 2013 | Accounts for a dormant company made up to 31 March 2013 |
8 April 2013 | Accounts for a dormant company made up to 31 March 2013 |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders |
18 February 2013 | Registered office address changed from 28 Grove Vale East Dulwich London SE22 8EF United Kingdom on 18 February 2013 |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders |
18 February 2013 | Registered office address changed from 28 Grove Vale East Dulwich London SE22 8EF United Kingdom on 18 February 2013 |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 |
20 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 |
20 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders |
14 April 2011 | Registered office address changed from 1210 Centre Park Square Warrington WA1 1RU United Kingdom on 14 April 2011 |
14 April 2011 | Registered office address changed from 1210 Centre Park Square Warrington WA1 1RU United Kingdom on 14 April 2011 |
15 February 2011 | Incorporation |
15 February 2011 | Incorporation |