Total Documents | 97 |
---|
Total Pages | 624 |
---|
5 August 2021 | Accounts for a small company made up to 31 December 2020 |
---|---|
24 May 2021 | Confirmation statement made on 31 March 2021 with updates |
20 December 2020 | Accounts for a small company made up to 31 December 2019 |
18 December 2020 | Statement of capital following an allotment of shares on 11 November 2020
|
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates |
9 April 2020 | Registered office address changed from C/O Reg White Limited - Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited -,Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 9 April 2020 |
4 October 2019 | Accounts for a small company made up to 31 December 2018 |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates |
10 April 2019 | Registered office address changed from Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ England to C/O Reg White Limited - Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 10 April 2019 |
21 December 2018 | Termination of appointment of Peter George Raftery as a director on 19 December 2018 |
21 December 2018 | Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018 |
13 September 2018 | Accounts for a small company made up to 31 December 2017 |
27 April 2018 | Termination of appointment of Charles Desmond Kyrle Reid as a director on 27 April 2018 |
27 April 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018 |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates |
19 December 2017 | Auditor's resignation |
6 October 2017 | Accounts for a small company made up to 31 December 2016 |
6 October 2017 | Accounts for a small company made up to 31 December 2016 |
30 May 2017 | Confirmation statement made on 31 March 2017 with updates |
30 May 2017 | Confirmation statement made on 31 March 2017 with updates |
14 October 2016 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL United Kingdom to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 14 October 2016 |
14 October 2016 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL United Kingdom to Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ on 14 October 2016 |
15 July 2016 | Total exemption full accounts made up to 30 June 2015 |
15 July 2016 | Total exemption full accounts made up to 30 June 2015 |
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
23 June 2016 | Full accounts made up to 31 December 2015 |
23 June 2016 | Full accounts made up to 31 December 2015 |
15 March 2016 | Satisfaction of charge 085788290002 in full |
15 March 2016 | Satisfaction of charge 085788290003 in full |
15 March 2016 | Satisfaction of charge 085788290001 in full |
15 March 2016 | Satisfaction of charge 085788290001 in full |
15 March 2016 | Satisfaction of charge 085788290002 in full |
15 March 2016 | Satisfaction of charge 085788290003 in full |
12 January 2016 | Registered office address changed from 12 Throgmorton Avenue, London 12 Throgmorton Avenue London EC2N 2DL England to 12 Throgmorton Avenue London EC2N 2DL on 12 January 2016 |
12 January 2016 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 12 Throgmorton Avenue London EC2N 2DL on 12 January 2016 |
12 January 2016 | Registered office address changed from 12 Throgmorton Avenue, London 12 Throgmorton Avenue London EC2N 2DL England to 12 Throgmorton Avenue London EC2N 2DL on 12 January 2016 |
12 January 2016 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 12 Throgmorton Avenue London EC2N 2DL on 12 January 2016 |
24 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 |
24 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 |
23 November 2015 | Termination of appointment of Andrew Jonathan Charles Newman as a secretary on 22 October 2015 |
23 November 2015 | Termination of appointment of Khalid Schofield as a director on 22 October 2015 |
23 November 2015 | Termination of appointment of Andrew Jonathan Charles Newman as a director on 22 October 2015 |
23 November 2015 | Appointment of Mr Peter George Raftery as a director on 22 October 2015 |
23 November 2015 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 22 October 2015 |
23 November 2015 | Termination of appointment of Andrew Jonathan Charles Newman as a secretary on 22 October 2015 |
23 November 2015 | Termination of appointment of Khalid Schofield as a director on 22 October 2015 |
23 November 2015 | Termination of appointment of Andrew Jonathan Charles Newman as a director on 22 October 2015 |
23 November 2015 | Appointment of Mr Peter George Raftery as a director on 22 October 2015 |
23 November 2015 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 22 October 2015 |
19 August 2015 | Registered office address changed from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 |
19 August 2015 | Registered office address changed from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
5 June 2015 | Registration of charge 085788290003, created on 2 June 2015 |
5 June 2015 | Registration of charge 085788290003, created on 2 June 2015 |
5 June 2015 | Registration of charge 085788290003, created on 2 June 2015 |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
17 March 2015 | Registration of charge 085788290002, created on 6 March 2015 |
17 March 2015 | Registration of charge 085788290002, created on 6 March 2015 |
17 March 2015 | Registration of charge 085788290002, created on 6 March 2015 |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2014 |
13 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2014 |
10 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
8 October 2014 | Registration of charge 085788290001, created on 19 September 2014 |
8 October 2014 | Registration of charge 085788290001, created on 19 September 2014 |
23 September 2014 | Registered office address changed from , C/O Armstrong Energy Limited, 141-145 Curtain Road, Shoreditch, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 23 September 2014 |
23 September 2014 | Director's details changed for Mr Andrew Jonathan Charles Newman on 15 September 2014 |
23 September 2014 | Registered office address changed from , C/O Armstrong Energy Limited, 141-145 Curtain Road, Shoreditch, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 23 September 2014 |
23 September 2014 | Director's details changed for Mr Andrew Jonathan Charles Newman on 15 September 2014 |
4 September 2014 | Registered office address changed from , C/O Armstrong Energy Limited, 141-145 Curtain Road, Shoreditch, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 |
4 September 2014 | Registered office address changed from , 2Nd Floor Essel House 29 Foley Street, London, W1W 7TH to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 |
4 September 2014 | Registered office address changed from , C/O Armstrong Energy Limited, 141-145 Curtain Road, Shoreditch, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 |
4 September 2014 | Registered office address changed from , 2Nd Floor Essel House 29 Foley Street, London, W1W 7TH to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 |
4 September 2014 | Registered office address changed from , C/O Armstrong Energy Limited, 141-145 Curtain Road, Shoreditch, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 |
4 September 2014 | Registered office address changed from , 2Nd Floor Essel House 29 Foley Street, London, W1W 7TH to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014 |
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
23 April 2014 | Appointment of Mr Andrew Jonathan Charles Newman as a secretary |
23 April 2014 | Appointment of Mr Andrew Jonathan Charles Newman as a secretary |
23 April 2014 | Termination of appointment of Robert Meeks as a secretary |
23 April 2014 | Appointment of Mr Andrew Jonathan Charles Newman as a secretary |
23 April 2014 | Appointment of Mr Andrew Jonathan Charles Newman as a secretary |
23 April 2014 | Termination of appointment of Robert Meeks as a secretary |
28 February 2014 | Appointment of Mr Khalid Schofield as a director |
28 February 2014 | Termination of appointment of Robert Meeks as a director |
28 February 2014 | Appointment of Mr Andrew Jonathan Charles Newman as a director |
28 February 2014 | Appointment of Mr Khalid Schofield as a director |
28 February 2014 | Termination of appointment of Robert Meeks as a director |
28 February 2014 | Appointment of Mr Andrew Jonathan Charles Newman as a director |
4 February 2014 | Registered office address changed from , 54 Lechlade Road, Faringdon, SN7 8AQ, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 February 2014 |
4 February 2014 | Registered office address changed from , 54 Lechlade Road, Faringdon, SN7 8AQ, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 February 2014 |
4 February 2014 | Registered office address changed from , 54 Lechlade Road, Faringdon, SN7 8AQ, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 February 2014 |
20 June 2013 | Incorporation |
20 June 2013 | Incorporation |