Total Documents | 70 |
---|
Total Pages | 525 |
---|
11 November 2020 | Confirmation statement made on 7 November 2020 with no updates |
---|---|
22 October 2020 | Unaudited abridged accounts made up to 31 March 2020 |
8 November 2019 | Confirmation statement made on 7 November 2019 with updates |
31 October 2019 | Unaudited abridged accounts made up to 31 March 2019 |
19 March 2019 | Confirmation statement made on 7 March 2019 with updates |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 |
11 June 2018 | Change of details for David Obrien as a person with significant control on 1 December 2017 |
8 June 2018 | Director's details changed for Mr Svetoslav Tsankov on 1 December 2017 |
8 June 2018 | Director's details changed for Mrs Bernadette White on 1 December 2017 |
8 June 2018 | Change of details for Stephen Wakelin as a person with significant control on 1 December 2017 |
8 June 2018 | Director's details changed for Stephen Wakelin on 1 December 2017 |
8 June 2018 | Director's details changed for Mr. David O'brien on 1 December 2017 |
13 March 2018 | Confirmation statement made on 7 March 2018 with no updates |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 |
10 April 2017 | Confirmation statement made on 7 March 2017 with updates |
10 April 2017 | Confirmation statement made on 7 March 2017 with updates |
25 March 2017 | Satisfaction of charge 1 in full |
25 March 2017 | Satisfaction of charge 1 in full |
21 November 2016 | Registration of charge 075535490003, created on 16 November 2016 |
21 November 2016 | Registration of charge 075535490003, created on 16 November 2016 |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
25 October 2016 | Registration of charge 075535490002, created on 10 October 2016 |
25 October 2016 | Registration of charge 075535490002, created on 10 October 2016 |
9 June 2016 | Amended total exemption full accounts made up to 31 March 2015 |
9 June 2016 | Amended total exemption full accounts made up to 31 March 2015 |
3 May 2016 | Appointment of Mrs Bernadette White as a director on 1 May 2016 |
3 May 2016 | Appointment of Mrs Bernadette White as a director on 1 May 2016 |
5 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
9 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
1 October 2014 | Appointment of Mr Svetoslav Tsankov as a director on 1 October 2014 |
1 October 2014 | Appointment of Mr Svetoslav Tsankov as a director on 1 October 2014 |
1 October 2014 | Appointment of Mr Svetoslav Tsankov as a director on 1 October 2014 |
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
5 July 2012 | Appointment of David O'brien as a director |
5 July 2012 | Appointment of David O'brien as a director |
13 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders |
13 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders |
13 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders |
29 March 2012 | Statement of capital following an allotment of shares on 14 November 2011
|
29 March 2012 | Statement of capital following an allotment of shares on 14 November 2011
|
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 |
14 March 2011 | Appointment of Stephen Wakelin as a director |
14 March 2011 | Appointment of Stephen Wakelin as a director |
8 March 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 March 2011 |
8 March 2011 | Termination of appointment of Graham Cowan as a director |
8 March 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 March 2011 |
8 March 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 March 2011 |
8 March 2011 | Termination of appointment of Graham Cowan as a director |
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|