Date | Document Type | Document Description |
---|
2024-07-30 | | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE TEAR |
2024-07-30 | | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WIX |
2024-07-24 | | CESSATION OF JUNE ROSE TEAR AS A PERSON OF SIGNIFICANT CONTROL |
2024-07-24 | | Termination of appointment of June Rose Tear on 2024-07-24 |
2024-06-17 | | CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES |
2024-06-17 | CS01 | CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES |
2023-12-18 | AA | 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL |
2023-06-12 | | CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES |
2023-06-12 | CS01 | CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES |
2023-04-03 | | REGISTERED OFFICE CHANGED ON 03/04/23 FROM Badgemore House, Badgemore Park Henley-on-Thames RG9 4NR England |
2023-04-03 | | REGISTERED OFFICE CHANGED ON 03/04/23 FROM Badgemore House, Badgemore Park Henley-on-Thames RG9 4NR England |
2023-04-03 | AD01 | REGISTERED OFFICE CHANGED ON 03/04/23 FROM Badgemore House, Badgemore Park Henley-on-Thames RG9 4NR England |
2022-11-29 | AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL |
2022-10-31 | CS01 | CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES |
2022-10-31 | PSC07 | CESSATION OF NOEL ANTHONY TEAR AS A PERSON OF SIGNIFICANT CONTROL |
2022-10-31 | TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL ANTHONY TEAR |
2022-08-01 | CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES |
2021-12-20 | | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL |
2021-12-20 | AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL |
2021-10-18 | AP01 | DIRECTOR APPOINTED MRS SARAH JOANNA WIX |
2021-08-11 | CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES |
2021-08-11 | PSC04 | Change of details for Mrs June Rose Tear as a person with significant control on 2021-08-01 |
2021-08-10 | PSC04 | Change of details for Mr Noel Anthony Tear as a person with significant control on 2021-07-29 |
2021-08-06 | CH03 | SECRETARY'S DETAILS CHNAGED FOR JUNE ROSE TEAR on 2021-08-03 |
2021-08-06 | CH01 | Director's details changed for Mr Noel Anthony Tear on 2021-08-03 |
2021-08-06 | PSC04 | Change of details for Mrs June Rose Tear as a person with significant control on 2021-08-03 |
2021-08-06 | AD01 | REGISTERED OFFICE CHANGED ON 06/08/21 FROM 305 Regents Park Road Finchley London N3 1DP England |
2021-05-04 | AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL |
2020-10-06 | AD01 | REGISTERED OFFICE CHANGED ON 06/10/20 FROM Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB |
2020-08-14 | CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES |
2019-12-31 | AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL |
2019-08-13 | CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES |
2018-12-27 | AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL |
2018-08-01 | CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES |
2018-03-29 | AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL |
2018-03-17 | DISS40 | Compulsory strike-off action has been discontinued |
2018-03-06 | GAZ1 | FIRST GAZETTE notice for compulsory strike-off |
2017-08-18 | CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES |
2016-12-29 | AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-08-22 | LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 100 |
2016-08-22 | CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2015-12-22 | AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL |
2015-08-24 | LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 |
2015-08-24 | AR01 | 01/08/15 ANNUAL RETURN FULL LIST |
2015-01-08 | AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL |
2014-08-29 | LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 |
2014-08-29 | AR01 | 01/08/14 ANNUAL RETURN FULL LIST |
2014-03-28 | AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL |
2014-01-30 | AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL |
2013-08-08 | AR01 | 01/08/13 ANNUAL RETURN FULL LIST |
2012-08-16 | AR01 | 01/08/12 ANNUAL RETURN FULL LIST |
2011-12-28 | AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL |
2011-08-09 | AR01 | 01/08/11 ANNUAL RETURN FULL LIST |
2011-04-04 | AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL |
2010-08-04 | AR01 | 01/08/10 ANNUAL RETURN FULL LIST |
2010-01-13 | AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL |
2009-08-10 | 363a | Return made up to 01/08/09; full list of members |
2009-01-26 | AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL |
2009-01-19 | 287 | Registered office changed on 19/01/2009 from 2 cecil court london road enfield middlesex EN2 6DG |
2008-08-11 | 363a | Return made up to 01/08/08; full list of members |
2007-12-18 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-31 | 363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
2006-12-05 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-14 | 363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
2005-09-28 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-23 | 363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
2004-08-12 | 363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
2004-08-04 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-11-10 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-13 | 363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
2003-02-24 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-10 | 363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS |
2001-11-05 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-07 | 363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS |
2000-12-28 | AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-11-30 | 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-08-07 | 363(287) | REGISTERED OFFICE CHANGED ON 07/08/00 |
2000-08-07 | 363s | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS |
1999-11-19 | AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-08-13 | 363s | RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS |
1999-01-31 | AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-08-06 | 363s | RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS |
1998-02-01 | AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-07-31 | 363s | RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS |
1997-01-26 | AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-08-09 | 363(288) | SECRETARY'S PARTICULARS CHANGED |
1996-08-09 | 363s | RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS |
1996-01-31 | AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-08-03 | 363(288) | SECRETARY'S PARTICULARS CHANGED |
1995-08-03 | 363s | RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS |
1995-01-29 | AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-10-28 | 395 | PARTICULARS OF MORTGAGE/CHARGE |
1994-08-07 | 363s | RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS |
1994-02-09 | AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-08-03 | 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-08-03 | 363s | RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS |
1992-12-16 | AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-08-18 | 363s | RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS |
1992-03-24 | AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1992-03-24 | 288 | DIRECTOR RESIGNED |
1991-12-03 | 363a | RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS |
1991-04-16 | AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1991-03-04 | 363a | RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS |
1989-08-14 | 363 | RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS |
1989-08-14 | AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1988-08-08 | 363 | RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS |
1988-08-08 | AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1987-08-15 | AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-08-15 | 363 | RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS |
1986-12-18 | 363 | RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS |