Total Documents | 95 |
---|
Total Pages | 872 |
---|
1 November 2023 | Full accounts made up to 31 December 2022 |
---|---|
14 August 2023 | Confirmation statement made on 4 August 2023 with no updates |
2 August 2023 | Appointment of Mark John Tottman as a director on 31 July 2023 |
2 August 2023 | Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023 |
23 September 2022 | Full accounts made up to 31 December 2021 |
15 August 2022 | Confirmation statement made on 4 August 2022 with no updates |
22 September 2021 | Full accounts made up to 31 December 2020 |
12 August 2021 | Confirmation statement made on 4 August 2021 with no updates |
9 October 2020 | Full accounts made up to 31 December 2019 |
7 August 2020 | Confirmation statement made on 4 August 2020 with no updates |
24 September 2019 | Full accounts made up to 31 December 2018 |
9 August 2019 | Confirmation statement made on 4 August 2019 with updates |
17 September 2018 | Full accounts made up to 31 December 2017 |
8 August 2018 | Confirmation statement made on 4 August 2018 with updates |
2 May 2018 | Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018 |
2 October 2017 | Full accounts made up to 31 December 2016 |
2 October 2017 | Full accounts made up to 31 December 2016 |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates |
4 August 2017 | Director's details changed for Alan George Waters on 1 August 2017 |
4 August 2017 | Director's details changed for Alan George Waters on 1 August 2017 |
8 October 2016 | Full accounts made up to 31 December 2015 |
8 October 2016 | Full accounts made up to 31 December 2015 |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates |
28 July 2016 | Director's details changed for Patricia Helena Waters on 28 July 2016 |
28 July 2016 | Director's details changed for Alan George Waters on 28 July 2016 |
28 July 2016 | Director's details changed for Alan George Waters on 28 July 2016 |
28 July 2016 | Director's details changed for Patricia Helena Waters on 28 July 2016 |
8 December 2015 | Director's details changed for Nomina Plc on 4 December 2015 |
8 December 2015 | Director's details changed for Nomina Plc on 4 December 2015 |
8 December 2015 | Director's details changed for Nomina Plc on 4 December 2015 |
7 December 2015 | Registered office address changed from C/O C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015 |
7 December 2015 | Registered office address changed from C/O C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015 |
7 December 2015 | Registered office address changed from C/O C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015 |
1 October 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
8 September 2015 | Full accounts made up to 31 December 2014 |
8 September 2015 | Full accounts made up to 31 December 2014 |
26 August 2015 | Appointment of Patricia Helena Waters as a director on 31 July 2015 |
26 August 2015 | Appointment of Patricia Helena Waters as a director on 31 July 2015 |
13 July 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
13 July 2015 | Resolutions
|
13 July 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
18 May 2015 | Second filing of SH01 previously delivered to Companies House
|
18 May 2015 | Second filing of SH01 previously delivered to Companies House
|
15 May 2015 | Resolutions
|
15 December 2014 | Resolutions
|
15 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Full accounts made up to 31 December 2013 |
25 September 2014 | Full accounts made up to 31 December 2013 |
25 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
3 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
19 September 2013 | Full accounts made up to 31 December 2012 |
19 September 2013 | Full accounts made up to 31 December 2012 |
18 June 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
16 April 2013 | Particulars of a mortgage or charge / charge no: 9 |
16 April 2013 | Particulars of a mortgage or charge / charge no: 9 |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders |
14 September 2012 | Full accounts made up to 31 December 2011 |
14 September 2012 | Full accounts made up to 31 December 2011 |
17 January 2012 | Particulars of a mortgage or charge / charge no: 8 |
17 January 2012 | Particulars of a mortgage or charge / charge no: 8 |
11 January 2012 | Particulars of a mortgage or charge / charge no: 7 |
11 January 2012 | Particulars of a mortgage or charge / charge no: 7 |
10 January 2012 | Particulars of a mortgage or charge / charge no: 4 |
10 January 2012 | Particulars of a mortgage or charge / charge no: 2 |
10 January 2012 | Particulars of a mortgage or charge / charge no: 2 |
10 January 2012 | Particulars of a mortgage or charge / charge no: 6 |
10 January 2012 | Particulars of a mortgage or charge / charge no: 3 |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 |
10 January 2012 | Particulars of a mortgage or charge / charge no: 4 |
10 January 2012 | Particulars of a mortgage or charge / charge no: 5 |
10 January 2012 | Particulars of a mortgage or charge / charge no: 3 |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 |
10 January 2012 | Particulars of a mortgage or charge / charge no: 6 |
10 January 2012 | Particulars of a mortgage or charge / charge no: 5 |
21 November 2011 | Appointment of Alan George Waters as a director |
21 November 2011 | Appointment of Alan George Waters as a director |
15 November 2011 | Current accounting period shortened from 30 September 2012 to 31 December 2011 |
15 November 2011 | Current accounting period shortened from 30 September 2012 to 31 December 2011 |
1 September 2011 | Incorporation
|
1 September 2011 | Incorporation
|