Total Documents | 84 |
---|
Total Pages | 298 |
---|
30 June 2023 | Accounts for a dormant company made up to 31 December 2022 |
---|---|
31 May 2023 | Confirmation statement made on 19 May 2023 with no updates |
29 June 2022 | Accounts for a dormant company made up to 31 December 2021 |
20 May 2022 | Confirmation statement made on 19 May 2022 with no updates |
16 June 2021 | Accounts for a dormant company made up to 31 December 2020 |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates |
24 May 2019 | Accounts for a dormant company made up to 31 December 2018 |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates |
23 May 2018 | Confirmation statement made on 19 May 2018 with no updates |
11 May 2018 | Accounts for a dormant company made up to 31 December 2017 |
8 September 2017 | Director's details changed for Mr Chris John Walker on 1 September 2017 |
8 September 2017 | Director's details changed for Mr Chris John Walker on 1 September 2017 |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
6 May 2016 | Accounts for a dormant company made up to 31 December 2015 |
6 May 2016 | Accounts for a dormant company made up to 31 December 2015 |
24 November 2015 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Springfield Ackenthwaite Milnthorpe LA7 7DQ on 24 November 2015 |
24 November 2015 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Springfield Ackenthwaite Milnthorpe LA7 7DQ on 24 November 2015 |
18 November 2015 | Termination of appointment of Mark Edward Reynolds as a director on 21 October 2015 |
18 November 2015 | Termination of appointment of Mark Edward Reynolds as a director on 21 October 2015 |
18 November 2015 | Appointment of Mr Ilan Reich as a director on 21 October 2015 |
18 November 2015 | Appointment of Mr Guy Lesley Rubinstein as a director on 21 October 2015 |
18 November 2015 | Appointment of Mr Ilan Reich as a director on 21 October 2015 |
18 November 2015 | Appointment of Mr Christopher John Walker as a director on 21 October 2015 |
18 November 2015 | Termination of appointment of Ian Robert Luney as a director on 21 October 2015 |
18 November 2015 | Termination of appointment of Ian Robert Luney as a director on 21 October 2015 |
18 November 2015 | Appointment of Mr Guy Lesley Rubinstein as a director on 21 October 2015 |
18 November 2015 | Appointment of Mr Christopher John Walker as a director on 21 October 2015 |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
15 October 2014 | Appointment of Mr Ian Robert Luney as a director on 10 October 2014 |
15 October 2014 | Termination of appointment of Tihomir Mladenov as a secretary on 10 October 2014 |
15 October 2014 | Appointment of Mr Ian Robert Luney as a director on 10 October 2014 |
15 October 2014 | Termination of appointment of Tihomir Mladenov as a director on 10 October 2014 |
15 October 2014 | Termination of appointment of Tihomir Mladenov as a director on 10 October 2014 |
15 October 2014 | Termination of appointment of Tihomir Mladenov as a secretary on 10 October 2014 |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
23 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
6 January 2014 | Director's details changed for Mark Edward Reynolds on 1 January 2014 |
6 January 2014 | Director's details changed for Mark Edward Reynolds on 1 January 2014 |
6 January 2014 | Director's details changed for Mark Edward Reynolds on 1 January 2014 |
2 January 2014 | Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom on 2 January 2014 |
2 January 2014 | Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom on 2 January 2014 |
2 January 2014 | Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom on 2 January 2014 |
4 November 2013 | Termination of appointment of Donald Lehman as a secretary |
4 November 2013 | Termination of appointment of Donald Lehman as a secretary |
1 November 2013 | Appointment of Tihomir Mladenov as a director |
1 November 2013 | Termination of appointment of Donald Lehman as a director |
1 November 2013 | Appointment of Tihomir Mladenov as a director |
1 November 2013 | Appointment of Tihomir Mladenov as a secretary |
1 November 2013 | Appointment of Tihomir Mladenov as a secretary |
1 November 2013 | Termination of appointment of Donald Lehman as a director |
24 September 2013 | Termination of appointment of Steven Hunter as a director |
24 September 2013 | Termination of appointment of Steven Hunter as a director |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
9 September 2013 | Appointment of Mark Edward Reynolds as a director |
9 September 2013 | Termination of appointment of David Wilson as a director |
9 September 2013 | Appointment of Mark Edward Reynolds as a director |
9 September 2013 | Termination of appointment of David Wilson as a director |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders |
28 June 2012 | Total exemption full accounts made up to 31 December 2011 |
28 June 2012 | Total exemption full accounts made up to 31 December 2011 |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders |
5 October 2011 | Appointment of Steven Paul Hunter as a director |
5 October 2011 | Appointment of Steven Paul Hunter as a director |
23 September 2011 | Termination of appointment of Richard Mardon as a director |
23 September 2011 | Termination of appointment of Richard Mardon as a director |
21 September 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 |
21 September 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 |
19 May 2011 | Incorporation |
19 May 2011 | Incorporation |