Total Documents | 66 |
---|
Total Pages | 237 |
---|
13 July 2020 | Resolutions
|
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 |
24 June 2020 | Change of details for Mr Thomas Fry as a person with significant control on 7 June 2020 |
24 June 2020 | Confirmation statement made on 8 June 2020 with updates |
24 June 2020 | Change of details for Miss Claire Williamson as a person with significant control on 7 June 2020 |
12 June 2020 | Change of details for Mr Thomas Fry as a person with significant control on 20 May 2020 |
12 June 2020 | Change of details for Miss Claire Williamson as a person with significant control on 20 May 2020 |
12 June 2020 | Director's details changed for Miss Claire Williamson on 20 May 2020 |
12 June 2020 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 1 Vincent Square London SW1P 2PN on 12 June 2020 |
12 June 2020 | Director's details changed for Thomas Fry on 20 May 2020 |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates |
10 June 2019 | Change of details for Mr Thomas Fry as a person with significant control on 10 June 2019 |
10 June 2019 | Change of details for Miss Claire Williamson as a person with significant control on 10 June 2019 |
29 March 2019 | Micro company accounts made up to 30 June 2018 |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates |
29 March 2018 | Micro company accounts made up to 30 June 2017 |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
4 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 |
4 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
23 February 2015 | Director's details changed for Ms Claire Williamson on 1 July 2014 |
23 February 2015 | Director's details changed for Thomas Fry on 1 July 2014 |
23 February 2015 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Ms Claire Williamson on 1 July 2014 |
23 February 2015 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Ms Claire Williamson on 1 July 2014 |
23 February 2015 | Administrative restoration application |
23 February 2015 | Director's details changed for Thomas Fry on 1 July 2014 |
23 February 2015 | Administrative restoration application |
23 February 2015 | Director's details changed for Thomas Fry on 1 July 2014 |
20 January 2015 | Final Gazette dissolved via compulsory strike-off |
20 January 2015 | Final Gazette dissolved via compulsory strike-off |
7 October 2014 | First Gazette notice for compulsory strike-off |
7 October 2014 | First Gazette notice for compulsory strike-off |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
24 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Thomas Fry on 24 September 2013 |
24 September 2013 | Director's details changed for Claire Williamson on 24 September 2013 |
24 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Thomas Fry on 24 September 2013 |
24 September 2013 | Director's details changed for Claire Williamson on 24 September 2013 |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
30 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders |
30 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders |
30 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders |
29 March 2012 | Appointment of Thomas Fry as a director |
29 March 2012 | Appointment of Thomas Fry as a director |
29 March 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|