27 October 2023 | Unaudited abridged accounts made up to 30 September 2022 | 16 pages |
---|
28 June 2023 | Previous accounting period shortened from 28 September 2022 to 27 September 2022 | 1 page |
---|
8 March 2023 | Confirmation statement made on 22 February 2023 with no updates | 3 pages |
---|
23 September 2022 | Unaudited abridged accounts made up to 30 September 2021 | 14 pages |
---|
23 June 2022 | Previous accounting period shortened from 29 September 2021 to 28 September 2021 | 1 page |
---|
24 February 2022 | Confirmation statement made on 22 February 2022 with no updates | 3 pages |
---|
28 December 2021 | Compulsory strike-off action has been discontinued | 1 page |
---|
26 December 2021 | Unaudited abridged accounts made up to 30 September 2020 | 14 pages |
---|
8 September 2021 | Compulsory strike-off action has been suspended | 1 page |
---|
31 August 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 March 2021 | Previous accounting period extended from 30 March 2020 to 29 September 2020 | 1 page |
---|
3 March 2021 | Confirmation statement made on 22 February 2021 with updates | 4 pages |
---|
30 April 2020 | Total exemption full accounts made up to 31 March 2019 | 11 pages |
---|
10 March 2020 | Confirmation statement made on 22 February 2020 with no updates | 3 pages |
---|
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | 1 page |
---|
26 April 2019 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to 94 Scatterdells Lane Chipperfield Hertfordshire WD4 9EX on 26 April 2019 | 1 page |
---|
25 April 2019 | Confirmation statement made on 22 February 2019 with no updates | 3 pages |
---|
19 December 2018 | Total exemption full accounts made up to 31 March 2018 | 10 pages |
---|
16 May 2018 | Termination of appointment of Gregory Peter Crawford Lawrence as a director on 14 May 2018 | 1 page |
---|
15 May 2018 | Termination of appointment of Stuart Howard Mcgregor Lawrence as a director on 14 May 2018 | 1 page |
---|
6 March 2018 | Confirmation statement made on 22 February 2018 with no updates | 3 pages |
---|
28 February 2018 | Director's details changed for Stuart Howard Mcgregor Lawrence on 28 February 2018 | 2 pages |
---|
28 February 2018 | Director's details changed for Greg Lawrence on 28 February 2018 | 2 pages |
---|
28 February 2018 | Director's details changed for Mr Peter Mcgregor Lawrence on 28 February 2018 | 2 pages |
---|
7 December 2017 | Total exemption full accounts made up to 31 March 2017 | 11 pages |
---|
7 December 2017 | Total exemption full accounts made up to 31 March 2017 | 11 pages |
---|
24 March 2017 | Confirmation statement made on 22 February 2017 with updates | 8 pages |
---|
24 March 2017 | Confirmation statement made on 22 February 2017 with updates | 8 pages |
---|
5 December 2016 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES01 ‐ Resolution of adoption of Articles of Association
| 24 pages |
---|
5 December 2016 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES01 ‐ Resolution of adoption of Articles of Association
| 24 pages |
---|
4 December 2016 | Statement of capital following an allotment of shares on 6 June 2016 | 8 pages |
---|
4 December 2016 | Statement of capital following an allotment of shares on 6 June 2016 | 8 pages |
---|
23 November 2016 | Particulars of variation of rights attached to shares | 2 pages |
---|
23 November 2016 | Appointment of Greg Lawrence as a director on 12 October 2016 | 3 pages |
---|
23 November 2016 | Appointment of Greg Lawrence as a director on 12 October 2016 | 3 pages |
---|
23 November 2016 | Appointment of Stuart Howard Mcgregor Lawrence as a director on 12 October 2016 | 3 pages |
---|
23 November 2016 | Appointment of Stuart Howard Mcgregor Lawrence as a director on 12 October 2016 | 3 pages |
---|
23 November 2016 | Particulars of variation of rights attached to shares | 2 pages |
---|
10 March 2016 | Director's details changed for Mr Peter Mcgregor Lawrence on 9 March 2016 | 2 pages |
---|
10 March 2016 | Director's details changed for Mr Peter Mcgregor Lawrence on 9 March 2016 | 2 pages |
---|
9 March 2016 | Termination of appointment of Barbara Kahan as a director on 9 March 2016 | 1 page |
---|
9 March 2016 | Incorporation Statement of capital on 2016-03-09 | 36 pages |
---|
9 March 2016 | Appointment of Mr Peter Mcgregor Lawrence as a director on 9 March 2016 | 2 pages |
---|
9 March 2016 | Incorporation Statement of capital on 2016-03-09 | 36 pages |
---|
9 March 2016 | Registered office address changed from Egale 1, 80 st. Albans Road Watford WD17 1RP United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 9 March 2016 | 1 page |
---|
9 March 2016 | Registered office address changed from Egale 1, 80 st. Albans Road Watford WD17 1RP United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 9 March 2016 | 1 page |
---|
9 March 2016 | Appointment of Mr Peter Mcgregor Lawrence as a director on 9 March 2016 | 2 pages |
---|
9 March 2016 | Termination of appointment of Barbara Kahan as a director on 9 March 2016 | 1 page |
---|