Total Documents | 60 |
---|
Total Pages | 227 |
---|
19 May 2020 | Confirmation statement made on 7 May 2020 with no updates |
---|---|
27 January 2020 | Accounts for a dormant company made up to 31 May 2019 |
17 May 2019 | Confirmation statement made on 7 May 2019 with no updates |
15 February 2019 | Accounts for a dormant company made up to 31 May 2018 |
4 October 2018 | Cessation of Michael Mcmanus as a person with significant control on 3 October 2018 |
4 October 2018 | Cessation of Margaret Brickell as a person with significant control on 4 October 2018 |
13 September 2018 | Director's details changed for Mr Michael Mcmanus on 13 September 2018 |
13 September 2018 | Notification of Michael Mcmanus as a person with significant control on 13 September 2018 |
16 May 2018 | Confirmation statement made on 7 May 2018 with updates |
26 July 2017 | Confirmation statement made on 7 May 2017 with updates |
26 July 2017 | Notification of Michael Crumlish as a person with significant control on 26 July 2017 |
26 July 2017 | Notification of Tiina Jumanson as a person with significant control on 6 April 2016 |
26 July 2017 | Notification of Michael Mcmanus as a person with significant control on 6 April 2016 |
26 July 2017 | Notification of Denise Elizabeth Hucker as a person with significant control on 26 July 2017 |
26 July 2017 | Notification of Tiina Jumanson as a person with significant control on 26 July 2017 |
26 July 2017 | Notification of Denise Elizabeth Hucker as a person with significant control on 6 April 2016 |
26 July 2017 | Confirmation statement made on 7 May 2017 with updates |
26 July 2017 | Notification of Margaret Brickell as a person with significant control on 6 April 2016 |
26 July 2017 | Notification of Margaret Brickell as a person with significant control on 26 July 2017 |
26 July 2017 | Notification of Michael Crumlish as a person with significant control on 6 April 2016 |
26 July 2017 | Notification of Michael Mcmanus as a person with significant control on 26 July 2017 |
6 July 2017 | Accounts for a dormant company made up to 31 May 2017 |
6 July 2017 | Accounts for a dormant company made up to 31 May 2017 |
15 June 2016 | Appointment of Mr Michael Mcmanus as a director on 15 June 2016 |
15 June 2016 | Appointment of Mr Michael Mcmanus as a director on 15 June 2016 |
14 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Termination of appointment of Denise Elizabeth Hucker as a director on 1 June 2016 |
14 June 2016 | Accounts for a dormant company made up to 31 May 2016 |
14 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Termination of appointment of Denise Elizabeth Hucker as a director on 1 June 2016 |
14 June 2016 | Accounts for a dormant company made up to 31 May 2016 |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 |
1 June 2015 | Termination of appointment of Vivienne Joy Haynes as a director on 1 June 2015 |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ to 63 Aldersbrook Road London E12 5DY on 1 June 2015 |
1 June 2015 | Termination of appointment of Vivienne Joy Haynes as a director on 1 June 2015 |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ to 63 Aldersbrook Road London E12 5DY on 1 June 2015 |
1 June 2015 | Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ to 63 Aldersbrook Road London E12 5DY on 1 June 2015 |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of Vivienne Joy Haynes as a director on 1 June 2015 |
8 February 2015 | Accounts for a dormant company made up to 31 May 2014 |
8 February 2015 | Accounts for a dormant company made up to 31 May 2014 |
11 August 2014 | Termination of appointment of Andrew James Lamport as a director on 1 July 2014 |
11 August 2014 | Termination of appointment of Andrew James Lamport as a director on 1 July 2014 |
11 August 2014 | Termination of appointment of Andrew James Lamport as a director on 1 July 2014 |
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Appointment of Ms Denise Elizabeth Hucker as a director |
29 May 2014 | Appointment of Ms Denise Elizabeth Hucker as a director |
29 May 2014 | Appointment of Ms Tiina Juhanson as a director |
29 May 2014 | Appointment of Ms Tiina Juhanson as a director |
29 May 2014 | Appointment of Mr Andrew James Lamport as a director |
29 May 2014 | Appointment of Mr Andrew James Lamport as a director |
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|