Total Documents | 49 |
---|
Total Pages | 225 |
---|
20 December 2020 | Accounts for a small company made up to 31 December 2019 |
---|---|
10 November 2020 | Confirmation statement made on 31 October 2020 with no updates |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates |
8 October 2019 | Accounts for a small company made up to 31 December 2018 |
12 April 2019 | Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 12 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 |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates |
3 October 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 |
19 December 2017 | Auditor's resignation |
19 December 2017 | Auditor's resignation |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
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 |
7 March 2017 | Termination of appointment of Peter George Raftery as a director on 6 March 2017 |
7 March 2017 | Termination of appointment of Peter George Raftery as a director on 6 March 2017 |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates |
29 December 2016 | Total exemption full accounts made up to 31 December 2015 |
29 December 2016 | Total exemption full accounts made up to 31 December 2015 |
2 November 2016 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL United Kingdom to 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ on 2 November 2016 |
2 November 2016 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL United Kingdom to 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ on 2 November 2016 |
9 March 2016 | Appointment of Mr Peter George Raftery as a director on 8 March 2016 |
9 March 2016 | Appointment of Mr Peter George Raftery as a director on 8 March 2016 |
2 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 January 2016 | Appointment of Mr Peter George Raftery as a director on 22 December 2015 |
15 January 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 22 December 2015 |
15 January 2016 | Termination of appointment of Elaine Maria Mayling Dummett as a director on 22 December 2015 |
15 January 2016 | Termination of appointment of Robin Piers Dummett as a director on 22 December 2015 |
15 January 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 22 December 2015 |
15 January 2016 | Termination of appointment of Robin Piers Dummett as a director on 22 December 2015 |
15 January 2016 | Appointment of Mr Peter George Raftery as a director on 22 December 2015 |
15 January 2016 | Termination of appointment of Elaine Maria Mayling Dummett as a director on 22 December 2015 |
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 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 Craven House 16 Northumberland Avenue London WC2N 5AP to 12 Throgmorton Avenue London EC2N 2DL on 12 January 2016 |
12 January 2016 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 12 Throgmorton Avenue London EC2N 2DL on 12 January 2016 |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 |
6 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
14 April 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 |
14 April 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 |
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|