Total Documents | 84 |
---|
Total Pages | 1,006 |
---|
11 July 2023 | Confirmation statement made on 16 June 2023 with no updates |
---|---|
31 May 2023 | Group of companies' accounts made up to 31 August 2022 |
4 July 2022 | Confirmation statement made on 16 June 2022 with no updates |
27 May 2022 | Group of companies' accounts made up to 31 August 2021 |
15 July 2021 | Confirmation statement made on 16 June 2021 with updates |
28 May 2021 | Group of companies' accounts made up to 31 August 2020 |
14 January 2021 | Appointment of Miss Mollie Anne Short as a secretary on 5 January 2021 |
14 January 2021 | Appointment of Mrs Lucy Williams as a secretary on 5 January 2021 |
14 January 2021 | Change of details for Mr Gary Robert Short as a person with significant control on 5 January 2021 |
14 January 2021 | Appointment of Mr Alfie Short as a secretary on 5 January 2021 |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates |
28 May 2020 | Group of companies' accounts made up to 31 August 2019 |
19 June 2019 | Confirmation statement made on 16 June 2019 with updates |
7 March 2019 | Group of companies' accounts made up to 31 August 2018 |
13 November 2018 | Resolutions
|
12 November 2018 | Statement of capital following an allotment of shares on 15 October 2018
|
10 July 2018 | Registered office address changed from Leytonestone House 3 Hanbury Drive Leytonstone London E11 1GA England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 10 July 2018 |
9 July 2018 | Confirmation statement made on 16 June 2018 with no updates |
9 July 2018 | Director's details changed for Mr Henry Robert Short on 9 July 2018 |
6 March 2018 | Group of companies' accounts made up to 31 August 2017 |
30 June 2017 | Notification of Henry Robert Short as a person with significant control on 6 April 2016 |
30 June 2017 | Registered office address changed from Leytonstone Hose 3 Hanbury Drive Leytonstone London E11 1GA to Leytonestone House 3 Hanbury Drive Leytonstone London E11 1GA on 30 June 2017 |
30 June 2017 | Confirmation statement made on 16 June 2017 with updates |
30 June 2017 | Notification of Gary Robert Short as a person with significant control on 6 April 2016 |
30 June 2017 | Notification of Henry Robert Short as a person with significant control on 6 April 2016 |
30 June 2017 | Confirmation statement made on 16 June 2017 with updates |
30 June 2017 | Registered office address changed from Leytonstone Hose 3 Hanbury Drive Leytonstone London E11 1GA to Leytonestone House 3 Hanbury Drive Leytonstone London E11 1GA on 30 June 2017 |
30 June 2017 | Notification of Gary Robert Short as a person with significant control on 6 April 2016 |
24 March 2017 | Group of companies' accounts made up to 31 August 2016 |
24 March 2017 | Group of companies' accounts made up to 31 August 2016 |
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 June 2016 | Registration of charge 076730360001, created on 1 June 2016 |
9 June 2016 | Registration of charge 076730360001, created on 1 June 2016 |
23 May 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
23 May 2016 | Purchase of own shares. |
23 May 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
23 May 2016 | Purchase of own shares. |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
2 March 2016 | Group of companies' accounts made up to 31 August 2015 |
2 March 2016 | Group of companies' accounts made up to 31 August 2015 |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 11 November 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 11 November 2015
|
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 December 2014 | Group of companies' accounts made up to 31 August 2014 |
16 December 2014 | Group of companies' accounts made up to 31 August 2014 |
10 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
23 January 2014 | Group of companies' accounts made up to 31 August 2013 |
23 January 2014 | Group of companies' accounts made up to 31 August 2013 |
28 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders |
31 December 2012 | Group of companies' accounts made up to 31 August 2012 |
31 December 2012 | Group of companies' accounts made up to 31 August 2012 |
20 November 2012 | Previous accounting period extended from 30 June 2012 to 31 August 2012 |
20 November 2012 | Previous accounting period extended from 30 June 2012 to 31 August 2012 |
13 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2012 |
13 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2012 |
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders
|
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders
|
26 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
21 June 2011 | Termination of appointment of John Cowdry as a director |
21 June 2011 | Appointment of Mr Gary Robert Short as a director |
21 June 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 June 2011 |
21 June 2011 | Termination of appointment of John Cowdry as a director |
21 June 2011 | Appointment of Mr Gary Robert Short as a secretary |
21 June 2011 | Appointment of Mr Gary Robert Short as a director |
21 June 2011 | Appointment of Mr Henry Robert Short as a director |
21 June 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
21 June 2011 | Appointment of Mr Henry Robert Short as a director |
21 June 2011 | Appointment of Mr Gary Robert Short as a secretary |
21 June 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
21 June 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 June 2011 |
16 June 2011 | Incorporation |
16 June 2011 | Incorporation |