Total Documents | 62 |
---|
Total Pages | 335 |
---|
17 March 2021 | Registration of charge 077697110001, created on 11 March 2021 |
---|---|
11 March 2021 | Appointment of Mrs Nicola Anne Hunter as a director on 11 March 2021 |
12 February 2021 | Termination of appointment of John Stewart Hunter as a director on 31 January 2021 |
12 February 2021 | Termination of appointment of Agnes Nancy Hunter as a director on 31 January 2021 |
12 February 2021 | Termination of appointment of John Stewart Hunter as a director on 31 January 2021 |
19 January 2021 | Particulars of variation of rights attached to shares |
19 December 2020 | Change of share class name or designation |
19 December 2020 | Memorandum and Articles of Association |
19 December 2020 | Resolutions
|
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates |
20 July 2020 | Unaudited abridged accounts made up to 29 September 2019 |
5 November 2019 | Change of details for Mr James Duncan Hunter as a person with significant control on 5 November 2019 |
5 November 2019 | Notification of John Stewart Hunter as a person with significant control on 5 November 2019 |
5 November 2019 | Confirmation statement made on 12 September 2019 with no updates |
30 July 2019 | Unaudited abridged accounts made up to 29 September 2018 |
14 September 2018 | Total exemption full accounts made up to 29 September 2017 |
13 September 2018 | Confirmation statement made on 12 September 2018 with updates |
14 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 |
15 September 2017 | Confirmation statement made on 12 September 2017 with no updates |
15 September 2017 | Confirmation statement made on 12 September 2017 with no updates |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
2 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 |
17 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
27 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders |
27 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders |
12 October 2011 | Change of share class name or designation |
12 October 2011 | Change of share class name or designation |
15 September 2011 | Appointment of Mr John Stewart Hunter as a director |
15 September 2011 | Appointment of Mr John Stewart Hunter as a director |
15 September 2011 | Appointment of Mrs Agnes Nancy Hunter as a director |
15 September 2011 | Appointment of Mr John Stewart Hunter as a director |
15 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
15 September 2011 | Appointment of Mr James Duncan Hunter as a director |
15 September 2011 | Appointment of Mrs Agnes Nancy Hunter as a director |
15 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
15 September 2011 | Appointment of Mr John Stewart Hunter as a director |
15 September 2011 | Appointment of Mr James Duncan Hunter as a director |
13 September 2011 | Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 13 September 2011 |
13 September 2011 | Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 13 September 2011 |
12 September 2011 | Termination of appointment of Cosec Limited as a secretary |
12 September 2011 | Incorporation |
12 September 2011 | Termination of appointment of James Mcmeekin as a director |
12 September 2011 | Termination of appointment of Cosec Limited as a director |
12 September 2011 | Termination of appointment of Cosec Limited as a director |
12 September 2011 | Incorporation |
12 September 2011 | Termination of appointment of Cosec Limited as a secretary |
12 September 2011 | Termination of appointment of James Mcmeekin as a director |