Total Documents | 49 |
---|
Total Pages | 400 |
---|
24 November 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
7 March 2023 | Confirmation statement made on 31 January 2023 with updates |
18 January 2023 | Termination of appointment of Michele Batty as a secretary on 17 January 2023 |
18 January 2023 | Registered office address changed from 8/10 South Street Epsom Surrey KT18 7PF to Hillside Blacksmiths Lane Orpington BR5 4EN on 18 January 2023 |
18 January 2023 | Appointment of Mr Carsten Jensen as a director on 17 January 2023 |
18 January 2023 | Registration of charge 083838710002, created on 17 January 2023 |
18 January 2023 | Cessation of Matthew Boast as a person with significant control on 17 January 2023 |
18 January 2023 | Termination of appointment of Matthew Boast as a director on 17 January 2023 |
18 January 2023 | Notification of Cornerstone Inventure Ltd as a person with significant control on 17 January 2023 |
15 December 2022 | Satisfaction of charge 083838710001 in full |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
10 November 2016 | Registration of charge 083838710001, created on 8 November 2016 |
10 November 2016 | Registration of charge 083838710001, created on 8 November 2016 |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
13 March 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
7 March 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 |
7 March 2014 | Accounts for a dormant company made up to 31 January 2014 |
7 March 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 |
7 March 2014 | Accounts for a dormant company made up to 31 January 2014 |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders |
7 January 2014 | Secretary's details changed for Miss Michelle Batty on 7 January 2014 |
7 January 2014 | Secretary's details changed for Miss Michelle Batty on 7 January 2014 |
7 January 2014 | Secretary's details changed for Miss Michelle Batty on 7 January 2014 |
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|