Total Documents | 66 |
---|
Total Pages | 298 |
---|
29 February 2024 | Registration of charge 081205260003, created on 22 February 2024 |
---|---|
15 January 2024 | Registered office address changed from Lower Ground 108-114 Golden Lane London EC1Y 0TG United Kingdom to 110 Golden Lane Golden Lane London EC1Y 0TG on 15 January 2024 |
27 June 2023 | Total exemption full accounts made up to 31 March 2023 |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates |
13 July 2022 | Confirmation statement made on 27 June 2022 with no updates |
27 May 2022 | Total exemption full accounts made up to 31 March 2022 |
11 March 2022 | Total exemption full accounts made up to 31 March 2021 |
12 July 2021 | Confirmation statement made on 27 June 2021 with no updates |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 |
1 July 2019 | Confirmation statement made on 27 June 2019 with updates |
18 March 2019 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to Lower Ground 108-114 Golden Lane London EC1Y 0TG on 18 March 2019 |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 |
1 August 2018 | Registration of charge 081205260002, created on 31 July 2018 |
27 July 2018 | Satisfaction of charge 081205260001 in full |
2 July 2018 | Confirmation statement made on 27 June 2018 with updates |
4 January 2018 | Amended total exemption full accounts made up to 31 March 2017 |
4 January 2018 | Amended total exemption full accounts made up to 31 March 2017 |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 |
25 August 2017 | Registered office address changed from Invicta House Lower Ground Floor 108 - 114 Golden Lane London EC1Y 0TG to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 25 August 2017 |
25 August 2017 | Registered office address changed from Invicta House Lower Ground Floor 108 - 114 Golden Lane London EC1Y 0TG to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 25 August 2017 |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates |
11 July 2017 | Notification of Mark Robert Lane as a person with significant control on 11 July 2017 |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates |
11 July 2017 | Notification of Mark Robert Lane as a person with significant control on 6 April 2016 |
11 July 2017 | Notification of Mark Robert Lane as a person with significant control on 6 April 2016 |
8 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 |
24 August 2015 | Registration of charge 081205260001, created on 18 August 2015 |
24 August 2015 | Registration of charge 081205260001, created on 18 August 2015 |
22 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 June 2014 | Registered office address changed from 77 Green Lane Burnham, Slough, Bucks. SL1 8EG United Kingdom on 15 June 2014 |
15 June 2014 | Registered office address changed from 77 Green Lane Burnham, Slough, Bucks. SL1 8EG United Kingdom on 15 June 2014 |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
22 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 |
22 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 |
29 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
5 June 2013 | Termination of appointment of Edward Keohane as a director |
5 June 2013 | Termination of appointment of Edward Keohane as a director |
14 February 2013 | Termination of appointment of Michael Judge as a director |
14 February 2013 | Appointment of Mark Robert Lane as a director |
14 February 2013 | Appointment of Mark Robert Lane as a director |
14 February 2013 | Termination of appointment of Michael Judge as a director |
6 August 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
6 August 2012 | Appointment of Michael Peter Judge as a director |
6 August 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
6 August 2012 | Appointment of Edward John Keohane as a director |
6 August 2012 | Appointment of Michael Peter Judge as a director |
6 August 2012 | Appointment of Edward John Keohane as a director |
27 June 2012 | Incorporation
|
27 June 2012 | Termination of appointment of Ela Shah as a director |
27 June 2012 | Termination of appointment of Ela Shah as a director |
27 June 2012 | Incorporation
|