Total Documents | 63 |
---|
Total Pages | 249 |
---|
8 December 2023 | Confirmation statement made on 8 December 2023 with updates |
---|---|
18 August 2023 | Total exemption full accounts made up to 31 March 2023 |
13 December 2022 | Confirmation statement made on 8 December 2022 with updates |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 |
14 September 2022 | Appointment of Mr Jeffrey Ronald Starr as a director on 13 September 2022 |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 |
8 December 2021 | Confirmation statement made on 8 December 2021 with updates |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 |
22 December 2020 | Confirmation statement made on 8 December 2020 with updates |
18 February 2020 | Confirmation statement made on 8 December 2019 with updates |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 |
25 September 2019 | Change of details for Mr Jeffrey Ronald Starr as a person with significant control on 25 September 2019 |
25 September 2019 | Director's details changed for Mr Lawrence Starr on 25 September 2019 |
25 September 2019 | Change of details for Mr Lawrence Starr as a person with significant control on 25 September 2019 |
25 September 2019 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to 593 - 595 New North Road Hainault Essex IG6 3XS on 25 September 2019 |
1 February 2019 | Confirmation statement made on 8 December 2018 with updates |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates |
14 November 2017 | Notification of Lawrence Starr as a person with significant control on 14 November 2017 |
14 November 2017 | Notification of Jeffrey Ronald Starr as a person with significant control on 14 November 2017 |
14 November 2017 | Notification of Lawrence Starr as a person with significant control on 6 April 2016 |
14 November 2017 | Notification of Jeffrey Ronald Starr as a person with significant control on 6 April 2016 |
5 January 2017 | Confirmation statement made on 8 December 2016 with updates |
5 January 2017 | Confirmation statement made on 8 December 2016 with updates |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 |
26 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
6 May 2014 | Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 6 May 2014 |
6 May 2014 | Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 6 May 2014 |
6 May 2014 | Director's details changed for Mr Lawrence Starr on 6 May 2014 |
6 May 2014 | Director's details changed for Mr Lawrence Starr on 6 May 2014 |
6 May 2014 | Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 6 May 2014 |
6 May 2014 | Director's details changed for Mr Lawrence Starr on 6 May 2014 |
24 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
5 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders |
5 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders |
5 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders |
7 September 2012 | Registered office address changed from 118/120 North Street Hornchurch Essex RM11 1SU United Kingdom on 7 September 2012 |
7 September 2012 | Registered office address changed from 118/120 North Street Hornchurch Essex RM11 1SU United Kingdom on 7 September 2012 |
7 September 2012 | Registered office address changed from 118/120 North Street Hornchurch Essex RM11 1SU United Kingdom on 7 September 2012 |
7 April 2012 | Particulars of a mortgage or charge / charge no: 1 |
7 April 2012 | Particulars of a mortgage or charge / charge no: 1 |
13 March 2012 | Termination of appointment of Jeffrey Starr as a director |
13 March 2012 | Termination of appointment of Jeffrey Starr as a director |
13 March 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 |
13 March 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 |
8 December 2011 | Incorporation
|
8 December 2011 | Incorporation
|