Total Documents | 93 |
---|
Total Pages | 576 |
---|
28 April 2023 | Total exemption full accounts made up to 31 December 2021 |
---|---|
23 February 2023 | Confirmation statement made on 7 February 2023 with no updates |
19 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 |
18 March 2022 | Confirmation statement made on 7 February 2022 with no updates |
9 January 2022 | Total exemption full accounts made up to 31 December 2020 |
28 March 2021 | Confirmation statement made on 7 February 2021 with no updates |
11 January 2021 | Satisfaction of charge 079402540005 in full |
3 August 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 |
21 February 2020 | Confirmation statement made on 7 February 2020 with no updates |
7 January 2020 | Total exemption full accounts made up to 30 September 2019 |
9 December 2019 | Appointment of Mr Russell Sears Schreiber as a director on 29 November 2019 |
9 December 2019 | Appointment of Mr Jason Alan Tilroe as a director on 29 November 2019 |
19 March 2019 | Registered office address changed from Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG England to Level 1, Network House Basing View Basingstoke RG21 4HG on 19 March 2019 |
19 February 2019 | Confirmation statement made on 7 February 2019 with no updates |
19 February 2019 | Director's details changed for Mrs Toni Georgina Dare on 6 February 2019 |
31 January 2019 | Total exemption full accounts made up to 30 September 2018 |
6 April 2018 | Total exemption full accounts made up to 30 September 2017 |
21 February 2018 | Confirmation statement made on 7 February 2018 with updates |
9 June 2017 | Registration of charge 079402540005, created on 31 May 2017 |
9 June 2017 | Registration of charge 079402540005, created on 31 May 2017 |
1 June 2017 | Satisfaction of charge 079402540002 in full |
1 June 2017 | Satisfaction of charge 079402540002 in full |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 |
4 May 2017 | Total exemption small company accounts made up to 30 September 2016 |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
16 March 2017 | Director's details changed for Mrs Toni Georgina Dare on 10 March 2017 |
16 March 2017 | Director's details changed for Mrs Toni Georgina Dare on 10 March 2017 |
10 March 2017 | Satisfaction of charge 079402540004 in full |
10 March 2017 | Satisfaction of charge 079402540004 in full |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates |
23 September 2016 | Registration of charge 079402540004, created on 15 September 2016 |
23 September 2016 | Registration of charge 079402540004, created on 15 September 2016 |
13 September 2016 | Resolutions
|
13 September 2016 | Change of name notice |
13 September 2016 | Resolutions
|
13 September 2016 | Change of name notice |
7 September 2016 | Registered office address changed from Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG to Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG on 7 September 2016 |
7 September 2016 | Registered office address changed from Level 3 Belvedere Basing View Basingstoke Hampshire RG21 4HG to Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG on 7 September 2016 |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
2 March 2016 | Termination of appointment of Nicholas Anthony Sellars as a director on 10 February 2016 |
2 March 2016 | Termination of appointment of Nicholas Anthony Sellars as a director on 10 February 2016 |
24 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 |
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 |
23 March 2015 | Director's details changed for Mrs Toni Georgina Dare on 30 January 2015 |
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mrs Toni Georgina Dare on 30 January 2015 |
5 February 2015 | Director's details changed for Mr Nicholas Anthony Sellars on 30 January 2015 |
5 February 2015 | Director's details changed for Mrs Toni Georgina Dare on 30 January 2015 |
5 February 2015 | Director's details changed for Mrs Toni Georgina Dare on 30 January 2015 |
5 February 2015 | Director's details changed for Mr Nicholas Anthony Sellars on 30 January 2015 |
16 September 2014 | Satisfaction of charge 079402540003 in full |
16 September 2014 | Satisfaction of charge 079402540003 in full |
11 September 2014 | Registration of charge 079402540003, created on 10 September 2014 |
11 September 2014 | Registration of charge 079402540003, created on 10 September 2014 |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
3 December 2013 | Registration of charge 079402540002 |
3 December 2013 | Registration of charge 079402540002 |
6 November 2013 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 |
6 November 2013 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 |
5 August 2013 | Satisfaction of charge 1 in full |
5 August 2013 | Satisfaction of charge 1 in full |
2 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders |
2 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders |
17 June 2013 | Termination of appointment of David Maddison as a director |
17 June 2013 | Termination of appointment of David Maddison as a director |
26 March 2013 | Termination of appointment of Michael Pagett as a director |
26 March 2013 | Termination of appointment of Michael Pagett as a director |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders |
12 October 2012 | Registered office address changed from One Royal Terrace Southend on Sea Essex SS1 1EA England on 12 October 2012 |
12 October 2012 | Registered office address changed from One Royal Terrace Southend on Sea Essex SS1 1EA England on 12 October 2012 |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 |
13 April 2012 | Appointment of Mr Michael Dennis Pagett as a director |
13 April 2012 | Appointment of Mr Michael Dennis Pagett as a director |
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|