Total Documents | 68 |
---|
Total Pages | 481 |
---|
28 May 2020 | Registered office address changed from 14-15 Hatton Garden London EC1N 8AT to Fifth Floor Suite 23, 63/66 Hatton Garden London EC1N 8LE on 28 May 2020 |
---|---|
27 May 2020 | Resolutions
|
23 May 2020 | Confirmation statement made on 23 May 2020 with updates |
28 March 2020 | Total exemption full accounts made up to 30 June 2019 |
31 July 2019 | Cancellation of shares. Statement of capital on 26 June 2019
|
31 July 2019 | Purchase of own shares. |
3 June 2019 | Confirmation statement made on 23 May 2019 with no updates |
3 June 2019 | Termination of appointment of Neil Armstrong as a director on 3 June 2019 |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 |
20 June 2015 | Director's details changed for Mr Nigel Ferrier on 1 September 2014 |
20 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Director's details changed for Mr Nigel Ferrier on 1 September 2014 |
20 June 2015 | Director's details changed for Mr Nigel Ferrier on 1 September 2014 |
20 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 |
1 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2014 |
1 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2014 |
3 February 2015 | Registration of charge 076427960001, created on 30 January 2015 |
3 February 2015 | Registration of charge 076427960001, created on 30 January 2015 |
5 January 2015 | Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 |
5 January 2015 | Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 |
5 January 2015 | Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 |
16 September 2014 | Registered office address changed from , Maybrook House 97 Godstone Road, Caterham, Surrey, CR3 6RE to 14-15 Hatton Garden London EC1N 8AT on 16 September 2014 |
16 September 2014 | Registered office address changed from , Maybrook House 97 Godstone Road, Caterham, Surrey, CR3 6RE to 14-15 Hatton Garden London EC1N 8AT on 16 September 2014 |
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
Statement of capital on 2014-06-19
|
24 April 2014 | Appointment of Mr Neil Armstrong as a director |
24 April 2014 | Appointment of Mr James Fernando as a director |
24 April 2014 | Appointment of Mr James Fernando as a director |
24 April 2014 | Appointment of Mr Neil Armstrong as a director |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 |
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
28 January 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
28 January 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
11 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders |
11 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders |
13 July 2012 | Accounts for a dormant company made up to 30 June 2012 |
13 July 2012 | Accounts for a dormant company made up to 30 June 2012 |
15 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders |
15 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 |
20 June 2011 | Current accounting period shortened from 31 May 2012 to 30 June 2011 |
20 June 2011 | Current accounting period shortened from 31 May 2012 to 30 June 2011 |
3 June 2011 | Appointment of Mr Nigel Ferrier as a director |
3 June 2011 | Appointment of Mr Ajmal Mian as a secretary |
3 June 2011 | Termination of appointment of Andrew Davis as a director |
3 June 2011 | Appointment of Mr Ajmal Mian as a secretary |
3 June 2011 | Termination of appointment of Andrew Davis as a director |
3 June 2011 | Appointment of Mr Nigel Ferrier as a director |
23 May 2011 | Incorporation |
23 May 2011 | Incorporation |