Total Documents | 36 |
---|
Total Pages | 232 |
---|
17 February 2020 | Confirmation statement made on 10 February 2020 with no updates |
---|---|
12 December 2019 | Total exemption full accounts made up to 30 April 2019 |
19 February 2019 | Change of details for Mr Jan Nymark Olsen as a person with significant control on 22 March 2017 |
19 February 2019 | Confirmation statement made on 10 February 2019 with no updates |
13 December 2018 | Total exemption full accounts made up to 30 April 2018 |
23 February 2018 | Confirmation statement made on 10 February 2018 with updates |
23 February 2018 | Cessation of Sarah Elizabeth Cooper Olsen as a person with significant control on 22 March 2017 |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 |
22 March 2017 | Termination of appointment of Sarah Elizabeth Cooper Olsen as a director on 22 March 2017 |
22 March 2017 | Termination of appointment of Sarah Elizabeth Cooper Olsen as a director on 22 March 2017 |
16 March 2017 | Confirmation statement made on 10 February 2017 with updates |
16 March 2017 | Confirmation statement made on 10 February 2017 with updates |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
28 December 2016 | Registration of charge 079453400001, created on 21 December 2016 |
28 December 2016 | Registration of charge 079453400001, created on 21 December 2016 |
24 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
27 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 |
27 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 |
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders |
11 May 2012 | Registered office address changed from 3 Cecilian Court Cecilian Avenue Worthing West Sussex BN14 8AP on 11 May 2012 |
11 May 2012 | Registered office address changed from 3 Cecilian Court Cecilian Avenue Worthing West Sussex BN14 8AP on 11 May 2012 |
11 April 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 |
11 April 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 |
10 February 2012 | Incorporation |
10 February 2012 | Incorporation |