Total Documents | 63 |
---|
Total Pages | 334 |
---|
27 October 2020 | Total exemption full accounts made up to 31 October 2019 |
---|---|
14 October 2020 | Confirmation statement made on 3 October 2020 with no updates |
15 October 2019 | Confirmation statement made on 3 October 2019 with no updates |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 |
12 October 2018 | Change of details for Mrs Julie Ann Nicholas as a person with significant control on 4 October 2017 |
12 October 2018 | Change of details for Mr Brian Patrick Nicholas as a person with significant control on 4 October 2017 |
12 October 2018 | Director's details changed for Mrs Julie Ann Nicholas on 4 October 2017 |
12 October 2018 | Director's details changed for Mr Brian Patrick Nicholas on 4 October 2017 |
12 October 2018 | Secretary's details changed for Mrs Julie Ann Nicholas on 4 October 2018 |
12 October 2018 | Confirmation statement made on 3 October 2018 with no updates |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
1 November 2016 | Confirmation statement made on 3 October 2016 with updates |
1 November 2016 | Confirmation statement made on 3 October 2016 with updates |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
12 September 2014 | Registered office address changed from Leytonstone House High Road Leytonstone London E11 1GA to Leytonstone House 3 Hanbury Drive London E11 1GA on 12 September 2014 |
12 September 2014 | Registered office address changed from Leytonstone House High Road Leytonstone London E11 1GA to Leytonstone House 3 Hanbury Drive London E11 1GA on 12 September 2014 |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
24 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders |
24 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders |
24 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders |
25 September 2012 | Memorandum and Articles of Association |
25 September 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
25 September 2012 | Memorandum and Articles of Association |
25 September 2012 | Resolutions
|
25 September 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
25 September 2012 | Resolutions
|
10 February 2012 | Statement of capital following an allotment of shares on 4 October 2011
|
10 February 2012 | Statement of capital following an allotment of shares on 4 October 2011
|
10 February 2012 | Statement of capital following an allotment of shares on 4 October 2011
|
9 November 2011 | Appointment of Mrs Julie Ann Nicholas as a director |
9 November 2011 | Appointment of Mrs Julie Ann Nicholas as a director |
5 October 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 October 2011 |
5 October 2011 | Termination of appointment of John Cowdry as a director |
5 October 2011 | Termination of appointment of John Cowdry as a director |
5 October 2011 | Appointment of Mrs Julie Ann Nicholas as a secretary |
5 October 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 October 2011 |
5 October 2011 | Appointment of Mr Brian Patrick Nicholas as a director |
5 October 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
5 October 2011 | Appointment of Mr Brian Patrick Nicholas as a director |
5 October 2011 | Appointment of Mrs Julie Ann Nicholas as a secretary |
5 October 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 October 2011 |
5 October 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
3 October 2011 | Incorporation |
3 October 2011 | Incorporation |