Total Documents | 79 |
---|
Total Pages | 383 |
---|
21 November 2022 | Confirmation statement made on 31 October 2022 with no updates |
---|---|
29 September 2022 | Accounts for a small company made up to 31 December 2021 |
21 December 2021 | Accounts for a small company made up to 31 December 2020 |
15 November 2021 | Confirmation statement made on 31 October 2021 with no updates |
30 July 2021 | Director's details changed for Heinz Bruckmann on 22 June 2021 |
1 June 2021 | Termination of appointment of Vistra Cosec Limited as a secretary on 1 June 2021 |
23 December 2020 | Accounts for a small company made up to 31 December 2019 |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates |
14 February 2020 | Director's details changed for Mr Siu Yuen Lo on 11 February 2020 |
14 February 2020 | Appointment of Heinz Bruckmann as a director on 12 February 2020 |
14 February 2020 | Change of details for Vp Flexgen Limited as a person with significant control on 11 February 2020 |
14 February 2020 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 1 Knightsbridge Green South Kensington London SW1X 7NE on 14 February 2020 |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates |
4 July 2019 | Accounts for a small company made up to 31 December 2018 |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 |
27 February 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 |
22 January 2019 | Director's details changed for Mr Siu Yuen Lo on 17 January 2019 |
22 January 2019 | Appointment of Jordan Cosec Limited as a secretary on 17 January 2019 |
7 November 2018 | Confirmation statement made on 31 October 2018 with updates |
2 November 2018 | Termination of appointment of Simon Thomas Wannop as a director on 31 October 2018 |
2 November 2018 | Notification of Vp Flexgen Limited as a person with significant control on 31 October 2018 |
2 November 2018 | Termination of appointment of David Crockford as a secretary on 31 October 2018 |
2 November 2018 | Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2 November 2018 |
2 November 2018 | Termination of appointment of Andrew Nicholas Whalley as a director on 31 October 2018 |
2 November 2018 | Cessation of Reg Holdings Limited as a person with significant control on 31 October 2018 |
2 November 2018 | Termination of appointment of Stephen Booth as a director on 31 October 2018 |
2 November 2018 | Termination of appointment of Ian Kenneth Collins as a director on 31 October 2018 |
2 November 2018 | Termination of appointment of David Edward Crockford as a director on 31 October 2018 |
2 November 2018 | Termination of appointment of Matthew Richard Partridge as a director on 31 October 2018 |
2 November 2018 | Appointment of Mr Siu Yuen Lo as a director on 31 October 2018 |
31 October 2018 | Resolutions
|
31 October 2018 | Change of name notice |
9 January 2018 | Full accounts made up to 30 June 2017 |
9 January 2018 | Full accounts made up to 30 June 2017 |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
7 April 2017 | Full accounts made up to 30 June 2016 |
7 April 2017 | Full accounts made up to 30 June 2016 |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates |
31 October 2016 | Auditor's resignation |
31 October 2016 | Auditor's resignation |
25 August 2016 | Appointment of Mr Ian Kenneth Collins as a director on 23 August 2016 |
25 August 2016 | Appointment of Mr Ian Kenneth Collins as a director on 23 August 2016 |
16 August 2016 | Resolutions
|
16 August 2016 | Resolutions
|
4 April 2016 | Full accounts made up to 30 June 2015 |
4 April 2016 | Full accounts made up to 30 June 2015 |
19 January 2016 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 |
19 January 2016 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
2 April 2015 | Full accounts made up to 30 June 2014 |
2 April 2015 | Full accounts made up to 30 June 2014 |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mr Stephen Booth on 22 September 2014 |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mr Stephen Booth on 22 September 2014 |
26 June 2014 | Appointment of Mr Stephen Booth as a director |
26 June 2014 | Appointment of Mr Simon Thomas Wannop as a director |
26 June 2014 | Appointment of Mr Simon Thomas Wannop as a director |
26 June 2014 | Appointment of Mr Stephen Booth as a director |
27 February 2014 | Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY on 27 February 2014 |
27 February 2014 | Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY on 27 February 2014 |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
12 November 2013 | Full accounts made up to 30 June 2013 |
12 November 2013 | Full accounts made up to 30 June 2013 |
6 March 2013 | Current accounting period extended from 30 June 2012 to 30 June 2013 |
6 March 2013 | Current accounting period extended from 30 June 2012 to 30 June 2013 |
15 January 2013 | Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 15 January 2013 |
15 January 2013 | Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 15 January 2013 |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders |
19 September 2012 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 |
19 September 2012 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|