Total Documents | 85 |
---|
Total Pages | 309 |
---|
28 March 2023 | Micro company accounts made up to 31 March 2022 |
---|---|
10 February 2023 | Confirmation statement made on 22 January 2023 with no updates |
31 March 2022 | Micro company accounts made up to 31 March 2021 |
11 February 2022 | Confirmation statement made on 22 January 2022 with no updates |
24 June 2021 | Micro company accounts made up to 31 March 2020 |
28 March 2021 | Confirmation statement made on 22 January 2021 with no updates |
15 September 2020 | Satisfaction of charge 075658260002 in full |
22 January 2020 | Cessation of Richard Lee Pankhurst as a person with significant control on 22 January 2020 |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates |
22 January 2020 | Termination of appointment of Richard Lee Pankhurst as a director on 22 January 2020 |
10 December 2019 | Micro company accounts made up to 31 March 2019 |
25 November 2019 | Confirmation statement made on 3 November 2019 with updates |
16 May 2019 | Registration of charge 075658260002, created on 15 May 2019 |
16 April 2019 | Termination of appointment of Annette Sopher as a secretary on 1 April 2019 |
14 December 2018 | Micro company accounts made up to 31 March 2018 |
12 December 2018 | Confirmation statement made on 3 November 2018 with no updates |
12 December 2017 | Micro company accounts made up to 31 March 2017 |
1 December 2017 | Confirmation statement made on 3 November 2017 with no updates |
24 November 2017 | Director's details changed for Mr Richard Lee Pankhurst on 24 November 2017 |
24 November 2017 | Director's details changed for Mr Richard Lee Pankhurst on 24 November 2017 |
31 January 2017 | Registered office address changed from Swan House Suite 4 54 Station Lane Hornchurch Essex RM12 6NB to Saxon House Unit 7 First Floor Upminster Trading Park Warley Street Upminster Essex RM14 3PJ on 31 January 2017 |
31 January 2017 | Registered office address changed from Swan House Suite 4 54 Station Lane Hornchurch Essex RM12 6NB to Saxon House Unit 7 First Floor Upminster Trading Park Warley Street Upminster Essex RM14 3PJ on 31 January 2017 |
1 December 2016 | Change of share class name or designation |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
1 December 2016 | Change of share class name or designation |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates |
1 November 2016 | Appointment of Mrs Annette Sopher as a secretary on 1 November 2016 |
1 November 2016 | Termination of appointment of Richard Anthony Phipps as a director on 1 November 2016 |
1 November 2016 | Appointment of Mrs Annette Sopher as a secretary on 1 November 2016 |
1 November 2016 | Termination of appointment of Richard Anthony Phipps as a director on 1 November 2016 |
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 January 2016 | Satisfaction of charge 075658260001 in full |
29 January 2016 | Satisfaction of charge 075658260001 in full |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 |
5 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 February 2015 | Registration of charge 075658260001, created on 19 February 2015 |
27 February 2015 | Registration of charge 075658260001, created on 19 February 2015 |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 August 2014 | Appointment of Mr Richard Lee Pankhurst as a director on 1 August 2014 |
19 August 2014 | Appointment of Mr Richard Lee Pankhurst as a director on 1 August 2014 |
19 August 2014 | Appointment of Mr Richard Lee Pankhurst as a director on 1 August 2014 |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
1 August 2013 | Termination of appointment of Richard Pankhurst as a secretary |
1 August 2013 | Termination of appointment of Richard Pankhurst as a secretary |
31 July 2013 | Director's details changed for Mr Joe Sopher on 31 July 2013 |
31 July 2013 | Termination of appointment of Robert Burton as a secretary |
31 July 2013 | Termination of appointment of Robert Burton as a secretary |
31 July 2013 | Appointment of Mr Richard Lee Pankhurst as a secretary |
31 July 2013 | Appointment of Mr Richard Lee Pankhurst as a secretary |
31 July 2013 | Director's details changed for Mr Joe Sopher on 31 July 2013 |
10 June 2013 | Secretary's details changed for Mr Robert William Burton on 10 June 2013 |
10 June 2013 | Secretary's details changed for Mr Robert William Burton on 10 June 2013 |
5 June 2013 | Registered office address changed from 1St Floor 34 Orsett Road Grays Essex RM17 5EB United Kingdom on 5 June 2013 |
5 June 2013 | Registered office address changed from Swan House Suite 4 Station Lane Hornchurch Essex RM12 6NB England on 5 June 2013 |
5 June 2013 | Registered office address changed from Swan House Suite 4 Station Lane Hornchurch Essex RM12 6NB England on 5 June 2013 |
5 June 2013 | Registered office address changed from Swan House Suite 4 Station Lane Hornchurch Essex RM12 6NB England on 5 June 2013 |
5 June 2013 | Registered office address changed from 1St Floor 34 Orsett Road Grays Essex RM17 5EB United Kingdom on 5 June 2013 |
5 June 2013 | Registered office address changed from 1St Floor 34 Orsett Road Grays Essex RM17 5EB United Kingdom on 5 June 2013 |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 |
15 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders |
15 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 |
12 September 2012 | Registered office address changed from 24 Station Road Rainham Gillingham Kent ME8 7PH England on 12 September 2012 |
12 September 2012 | Registered office address changed from 24 Station Road Rainham Gillingham Kent ME8 7PH England on 12 September 2012 |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 |
16 August 2012 | Appointment of Mr Joe Sopher as a director |
16 August 2012 | Appointment of Mr Joe Sopher as a director |
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
5 April 2012 | Change of share class name or designation |
5 April 2012 | Change of share class name or designation |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders |
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|