Total Documents | 61 |
---|
Total Pages | 394 |
---|
22 December 2020 | Total exemption full accounts made up to 30 June 2020 |
---|---|
29 June 2020 | Confirmation statement made on 22 June 2020 with no updates |
27 December 2019 | Total exemption full accounts made up to 30 June 2019 |
4 July 2019 | Confirmation statement made on 22 June 2019 with no updates |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates |
20 February 2018 | Total exemption full accounts made up to 30 June 2017 |
12 July 2017 | Notification of Geoffrey Edward Wade as a person with significant control on 12 July 2017 |
12 July 2017 | Notification of Nicholas Edward Wade as a person with significant control on 6 April 2016 |
12 July 2017 | Notification of Nicholas Edward Wade as a person with significant control on 12 July 2017 |
12 July 2017 | Notification of Geoffrey Edward Wade as a person with significant control on 6 April 2016 |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 |
7 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 |
30 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 December 2014 | Total exemption small company accounts made up to 30 June 2014 |
28 December 2014 | Total exemption small company accounts made up to 30 June 2014 |
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders |
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 |
17 July 2012 | Director's details changed for Mr Nicholas Edward Wade on 17 July 2012 |
17 July 2012 | Director's details changed for Mr Nicholas Edward Wade on 17 July 2012 |
17 July 2012 | Secretary's details changed for Mr Nicholas Edward Wade on 17 July 2012 |
17 July 2012 | Secretary's details changed for Mr Nicholas Edward Wade on 17 July 2012 |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
20 September 2011 | Termination of appointment of Pamela Wade as a director |
20 September 2011 | Termination of appointment of Pamela Wade as a director |
15 July 2011 | Resolutions
|
15 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
15 July 2011 | Resolutions
|
8 July 2011 | Appointment of Mr Nicholas Edward Wade as a director |
8 July 2011 | Appointment of Mr Nicholas Edward Wade as a director |
8 July 2011 | Appointment of Mr Nicholas Edward Wade as a secretary |
8 July 2011 | Appointment of Mr Nicholas Edward Wade as a secretary |
30 June 2011 | Appointment of Mr Geoffrey Edward Wade as a director |
30 June 2011 | Appointment of Mrs Pamela Mary Wade as a director |
30 June 2011 | Appointment of Mrs Pamela Mary Wade as a director |
30 June 2011 | Appointment of Mr Geoffrey Edward Wade as a director |
29 June 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
29 June 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 June 2011 |
29 June 2011 | Registered office address changed from Abbey Farm Sedgebrook Grantham Lincolnshire NG322ER United Kingdom on 29 June 2011 |
29 June 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 June 2011 |
29 June 2011 | Termination of appointment of John Cowdry as a director |
29 June 2011 | Registered office address changed from Abbey Farm Sedgebrook Grantham Lincolnshire NG322ER United Kingdom on 29 June 2011 |
29 June 2011 | Termination of appointment of John Cowdry as a director |
29 June 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
22 June 2011 | Incorporation |
22 June 2011 | Incorporation |