Total Documents | 94 |
---|
Total Pages | 486 |
---|
15 February 2023 | Liquidators' statement of receipts and payments to 15 December 2022 |
---|---|
18 October 2022 | Notice to Registrar of Companies of Notice of disclaimer |
7 January 2022 | Appointment of a voluntary liquidator |
7 January 2022 | Statement of affairs |
7 January 2022 | Resolutions
|
6 December 2021 | Notification of Timothy Snaith as a person with significant control on 1 October 2021 |
6 December 2021 | Notification of Hannah Eastwood as a person with significant control on 1 October 2021 |
6 December 2021 | Notification of Jayne Hobbs as a person with significant control on 1 October 2021 |
24 November 2021 | Registered office address changed from 14 the Glenmore Centre Moat Way Sevington Ashford TN24 0TL England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 24 November 2021 |
4 October 2021 | Appointment of Mrs Jayne Laura Hobbs as a director on 1 October 2021 |
28 July 2021 | Cessation of Keith George Hobbs as a person with significant control on 27 April 2021 |
28 July 2021 | Confirmation statement made on 16 June 2021 with no updates |
28 July 2021 | Termination of appointment of Keith George Hobbs as a director on 27 April 2021 |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 |
23 July 2020 | Registered office address changed from 200 Tower Bridge Road London SE1 2UN to 14 the Glenmore Centre Moat Way Sevington Ashford TN24 0TL on 23 July 2020 |
23 July 2020 | Confirmation statement made on 16 June 2020 with no updates |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 |
28 June 2019 | Confirmation statement made on 16 June 2019 with no updates |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 |
30 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 |
29 June 2018 | Confirmation statement made on 16 June 2018 with no updates |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 |
30 June 2017 | Notification of Keith George Hobbs as a person with significant control on 30 June 2017 |
30 June 2017 | Notification of U Limited as a person with significant control on 30 June 2017 |
30 June 2017 | Notification of Keith George Hobbs as a person with significant control on 6 April 2016 |
30 June 2017 | Confirmation statement made on 16 June 2017 with no updates |
30 June 2017 | Notification of Keith George Hobbs as a person with significant control on 6 April 2016 |
30 June 2017 | Notification of U Limited as a person with significant control on 6 April 2016 |
30 June 2017 | Notification of U Limited as a person with significant control on 6 April 2016 |
30 June 2017 | Confirmation statement made on 16 June 2017 with no updates |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
12 July 2016 | Secretary's details changed for Mrs Jayne Laura Purchase on 18 December 2015 |
12 July 2016 | Secretary's details changed for Mrs Jayne Laura Purchase on 18 December 2015 |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 May 2015 | Registration of charge 076722330002, created on 5 May 2015 |
12 May 2015 | Registration of charge 076722330002, created on 5 May 2015 |
12 May 2015 | Registration of charge 076722330002, created on 5 May 2015 |
6 May 2015 | Registration of charge 076722330001, created on 27 April 2015 |
6 May 2015 | Registration of charge 076722330001, created on 27 April 2015 |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
16 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
14 May 2014 | Termination of appointment of Jayne Purchase as a director |
14 May 2014 | Appointment of Mr Keith George Hobbs as a director |
14 May 2014 | Termination of appointment of Jayne Purchase as a director |
14 May 2014 | Appointment of Mr Keith George Hobbs as a director |
20 December 2013 | Termination of appointment of Lucy Southall as a director |
20 December 2013 | Termination of appointment of Lucy Southall as a director |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
18 December 2013 | Termination of appointment of Stephen Crawley as a director |
18 December 2013 | Termination of appointment of Stephen Crawley as a director |
29 October 2013 | Termination of appointment of Rupert Buxton as a director |
29 October 2013 | Termination of appointment of Rupert Buxton as a director |
16 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
1 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 |
1 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 |
13 June 2013 | Total exemption small company accounts made up to 30 June 2012 |
13 June 2013 | Total exemption small company accounts made up to 30 June 2012 |
17 January 2013 | Appointment of Mr Rupert Buxton as a director |
17 January 2013 | Appointment of Mr Stephen Crawley as a director |
17 January 2013 | Termination of appointment of Keith Hobbs as a director |
17 January 2013 | Termination of appointment of Keith Hobbs as a director |
17 January 2013 | Appointment of Miss Lucy Alexandra Southall as a director |
17 January 2013 | Appointment of Miss Lucy Alexandra Southall as a director |
17 January 2013 | Appointment of Mr Stephen Crawley as a director |
17 January 2013 | Appointment of Mr Rupert Buxton as a director |
17 January 2013 | Appointment of Mrs Jayne Laura Purchase as a director |
17 January 2013 | Appointment of Mrs Jayne Laura Purchase as a director |
17 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders |
17 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders |
8 February 2012 | Appointment of Mr Keith George Hobbs as a director |
8 February 2012 | Appointment of Mrs Jayne Laura Purchase as a secretary |
8 February 2012 | Appointment of Mr Keith George Hobbs as a director |
8 February 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 8 February 2012 |
8 February 2012 | Termination of appointment of London Law Secretarial Limited as a secretary |
8 February 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 8 February 2012 |
8 February 2012 | Termination of appointment of John Cowdry as a director |
8 February 2012 | Termination of appointment of London Law Secretarial Limited as a secretary |
8 February 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 8 February 2012 |
8 February 2012 | Termination of appointment of John Cowdry as a director |
8 February 2012 | Appointment of Mrs Jayne Laura Purchase as a secretary |
16 June 2011 | Incorporation |
16 June 2011 | Incorporation |