Total Documents | 110 |
---|
Total Pages | 795 |
---|
20 November 2020 | Termination of appointment of Simon Owen Vince as a director on 5 November 2020 |
---|---|
13 November 2020 | Confirmation statement made on 31 October 2020 with no updates |
13 November 2020 | Full accounts made up to 31 March 2020 |
12 November 2020 | Appointment of Mr Steven William Hughes as a director on 5 November 2020 |
21 April 2020 | Termination of appointment of Yit Ho Tang as a director on 16 April 2020 |
28 January 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 |
14 November 2019 | Confirmation statement made on 31 October 2019 with no updates |
8 November 2019 | Register inspection address has been changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 9LR |
25 October 2019 | Registered office address changed from Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ England to C/O Res White Ltd Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 25 October 2019 |
30 September 2019 | Full accounts made up to 31 December 2018 |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates |
12 February 2019 | Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 12 February 2019 |
4 February 2019 | Termination of appointment of Hcp Management Services Limited as a secretary on 31 January 2019 |
28 September 2018 | Register inspection address has been changed from C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG |
27 September 2018 | Appointment of Hcp Management Services Limited as a secretary on 17 September 2018 |
27 September 2018 | Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018 |
3 September 2018 | Full accounts made up to 31 December 2017 |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates |
6 December 2017 | Appointment of Simon Owen Vince as a director on 1 December 2017 |
6 December 2017 | Appointment of Simon Owen Vince as a director on 1 December 2017 |
7 August 2017 | Full accounts made up to 31 December 2016 |
7 August 2017 | Full accounts made up to 31 December 2016 |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates |
19 December 2016 | Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016 |
19 December 2016 | Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016 |
18 December 2016 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 18 December 2016 |
18 December 2016 | Termination of appointment of Philip Naylor as a secretary on 30 November 2016 |
18 December 2016 | Register inspection address has been changed to C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY |
18 December 2016 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 18 December 2016 |
18 December 2016 | Termination of appointment of Philip Naylor as a secretary on 30 November 2016 |
18 December 2016 | Register inspection address has been changed to C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY |
9 November 2016 | Satisfaction of charge 084934000004 in full |
9 November 2016 | Satisfaction of charge 084934000004 in full |
8 November 2016 | Satisfaction of charge 084934000003 in full |
8 November 2016 | Satisfaction of charge 084934000002 in full |
8 November 2016 | Satisfaction of charge 084934000002 in full |
8 November 2016 | Satisfaction of charge 084934000006 in full |
8 November 2016 | Satisfaction of charge 084934000006 in full |
8 November 2016 | Satisfaction of charge 084934000005 in full |
8 November 2016 | Satisfaction of charge 084934000001 in full |
8 November 2016 | Satisfaction of charge 084934000005 in full |
8 November 2016 | Satisfaction of charge 084934000001 in full |
8 November 2016 | Satisfaction of charge 084934000003 in full |
12 September 2016 | Director's details changed for Jane Yit Ho Tang on 26 August 2016 |
12 September 2016 | Director's details changed for Jane Yit Ho Tang on 26 August 2016 |
2 August 2016 | Appointment of Muxin Ma as a director on 29 June 2016 |
2 August 2016 | Appointment of Muxin Ma as a director on 29 June 2016 |
11 July 2016 | Appointment of Jane Yit Ho Tang as a director on 29 June 2016 |
11 July 2016 | Termination of appointment of Ross Mcarthur as a director on 29 June 2016 |
11 July 2016 | Termination of appointment of Ross Mcarthur as a director on 29 June 2016 |
11 July 2016 | Appointment of Jane Yit Ho Tang as a director on 29 June 2016 |
13 June 2016 | Full accounts made up to 31 December 2015 |
13 June 2016 | Full accounts made up to 31 December 2015 |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
7 October 2015 | Termination of appointment of John Edward Stephens as a director on 1 September 2015 |
7 October 2015 | Appointment of Jospeh Mark Linney as a director on 1 September 2015 |
7 October 2015 | Termination of appointment of John Edward Stephens as a director on 1 September 2015 |
7 October 2015 | Termination of appointment of David Richard Bradbury as a director on 1 September 2015 |
7 October 2015 | Appointment of Jospeh Mark Linney as a director on 1 September 2015 |
7 October 2015 | Appointment of Jospeh Mark Linney as a director on 1 September 2015 |
7 October 2015 | Termination of appointment of David Richard Bradbury as a director on 1 September 2015 |
7 October 2015 | Termination of appointment of John Edward Stephens as a director on 1 September 2015 |
7 October 2015 | Termination of appointment of David Richard Bradbury as a director on 1 September 2015 |
25 June 2015 | Termination of appointment of Maria Lewis as a secretary on 1 June 2015 |
25 June 2015 | Termination of appointment of Maria Lewis as a secretary on 1 June 2015 |
25 June 2015 | Termination of appointment of Maria Lewis as a secretary on 1 June 2015 |
25 June 2015 | Appointment of Philip Naylor as a secretary on 1 June 2015 |
25 June 2015 | Appointment of Philip Naylor as a secretary on 1 June 2015 |
25 June 2015 | Appointment of Philip Naylor as a secretary on 1 June 2015 |
19 June 2015 | Full accounts made up to 31 December 2014 |
19 June 2015 | Full accounts made up to 31 December 2014 |
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
6 March 2015 | Registration of charge 084934000006, created on 26 February 2015 |
6 March 2015 | Registration of charge 084934000006, created on 26 February 2015 |
21 February 2015 | Appointment of Mr David Richard Bradbury as a director on 31 January 2015 |
21 February 2015 | Termination of appointment of Andrew Keith Harmer as a director on 31 January 2015 |
21 February 2015 | Termination of appointment of Andrew Keith Harmer as a director on 31 January 2015 |
21 February 2015 | Appointment of Mr David Richard Bradbury as a director on 31 January 2015 |
13 November 2014 | Appointment of Mr Andrew Keith Harmer as a director on 30 October 2014 |
13 November 2014 | Appointment of Mr Andrew Keith Harmer as a director on 30 October 2014 |
13 October 2014 | Registration of charge 084934000005, created on 10 October 2014 |
13 October 2014 | Registration of charge 084934000005, created on 10 October 2014 |
9 May 2014 | Full accounts made up to 31 December 2013 |
9 May 2014 | Full accounts made up to 31 December 2013 |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
15 April 2014 | Memorandum and Articles of Association |
15 April 2014 | Resolutions
|
15 April 2014 | Memorandum and Articles of Association |
15 April 2014 | Resolutions
|
9 April 2014 | Registration of charge 084934000003 |
9 April 2014 | Registration of charge 084934000004 |
9 April 2014 | Registration of charge 084934000003 |
9 April 2014 | Registration of charge 084934000004 |
8 April 2014 | Registration of charge 084934000002 |
8 April 2014 | Registration of charge 084934000001 |
8 April 2014 | Registration of charge 084934000001 |
8 April 2014 | Registration of charge 084934000002 |
14 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
22 January 2014 | Director's details changed for Mr John Edward Stephens on 17 January 2014 |
22 January 2014 | Director's details changed for Mr John Edward Stephens on 17 January 2014 |
2 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 |
2 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 |
17 April 2013 | Incorporation |
17 April 2013 | Incorporation |