Total Documents | 41 |
---|
Total Pages | 117 |
---|
17 January 2023 | Confirmation statement made on 12 January 2023 with no updates |
---|---|
30 November 2022 | Micro company accounts made up to 31 March 2022 |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates |
29 December 2021 | Micro company accounts made up to 31 March 2021 |
29 March 2021 | Micro company accounts made up to 31 March 2020 |
1 December 2020 | Termination of appointment of Kumud Gandhi-Burnett as a director on 22 May 2020 |
1 December 2020 | Notification of Ian James Bannister as a person with significant control on 22 May 2020 |
1 December 2020 | Cessation of Kumud Gandhi-Burnett as a person with significant control on 22 May 2020 |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates |
1 December 2020 | Appointment of Mr Ian James Bannister as a director on 22 May 2020 |
1 December 2020 | Termination of appointment of Kumud Gandhi as a secretary on 22 May 2020 |
1 December 2020 | Registered office address changed from Silverwood London Road Rickmansworth Hertfordshire WD3 1JR to 90 Mill Lane London NW6 1NL on 1 December 2020 |
28 April 2020 | Confirmation statement made on 24 March 2020 with no updates |
23 December 2019 | Micro company accounts made up to 31 March 2019 |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates |
20 December 2018 | Micro company accounts made up to 31 March 2018 |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates |
22 December 2017 | Micro company accounts made up to 31 March 2017 |
22 December 2017 | Micro company accounts made up to 31 March 2017 |
21 April 2017 | Confirmation statement made on 24 March 2017 with updates |
21 April 2017 | Confirmation statement made on 24 March 2017 with updates |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
26 January 2016 | Termination of appointment of Paul Dominic Wallace as a director on 6 November 2015 |
26 January 2016 | Termination of appointment of Andrew John Hunt as a director on 6 November 2015 |
26 January 2016 | Termination of appointment of Andrew John Hunt as a director on 6 November 2015 |
26 January 2016 | Termination of appointment of Paul Dominic Wallace as a director on 6 November 2015 |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
8 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 June 2014 | Appointment of Mr Andrew John Hunt as a director |
2 June 2014 | Appointment of Ms Kumud Gandhi as a secretary |
2 June 2014 | Appointment of Mr Paul Dominic Wallace as a director |
2 June 2014 | Appointment of Mr Andrew John Hunt as a director |
2 June 2014 | Appointment of Mr Paul Dominic Wallace as a director |
2 June 2014 | Appointment of Ms Kumud Gandhi as a secretary |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|