Total Documents | 46 |
---|
Total Pages | 505 |
---|
5 September 2020 | Full accounts made up to 31 August 2019 |
---|---|
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates |
8 July 2019 | Confirmation statement made on 21 June 2019 with no updates |
5 June 2019 | Full accounts made up to 31 August 2018 |
6 July 2018 | Notification of Craig Antony Goss as a person with significant control on 6 April 2016 |
5 July 2018 | Confirmation statement made on 21 June 2018 with no updates |
6 June 2018 | Full accounts made up to 31 August 2017 |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates |
6 June 2017 | Full accounts made up to 31 August 2016 |
6 June 2017 | Full accounts made up to 31 August 2016 |
1 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
8 June 2016 | Accounts for a medium company made up to 31 August 2015 |
8 June 2016 | Accounts for a medium company made up to 31 August 2015 |
8 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
6 June 2015 | Accounts for a medium company made up to 31 August 2014 |
6 June 2015 | Accounts for a medium company made up to 31 August 2014 |
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
5 June 2014 | Accounts for a medium company made up to 31 August 2013 |
5 June 2014 | Accounts for a medium company made up to 31 August 2013 |
24 August 2013 | Registration of charge 076760400002 |
24 August 2013 | Registration of charge 076760400002 |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
9 May 2013 | Registration of charge 076760400001 |
9 May 2013 | Registration of charge 076760400001 |
26 March 2013 | Accounts for a medium company made up to 31 August 2012 |
26 March 2013 | Accounts for a medium company made up to 31 August 2012 |
3 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
3 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
26 January 2012 | Current accounting period extended from 30 June 2012 to 31 August 2012 |
26 January 2012 | Current accounting period extended from 30 June 2012 to 31 August 2012 |
4 July 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 July 2011 |
4 July 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 July 2011 |
4 July 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 July 2011 |
1 July 2011 | Termination of appointment of John Cowdry as a director |
1 July 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
1 July 2011 | Appointment of Mr Craig Anthony Goss as a director |
1 July 2011 | Appointment of Mr Craig Anthony Goss as a director |
1 July 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
1 July 2011 | Termination of appointment of John Cowdry as a director |
21 June 2011 | Incorporation |
21 June 2011 | Incorporation |