EVIDENCE FOR DEVELOPMENT

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/10/247 October 2024 Termination of appointment of Mary Walker Harper as a director on 2024-09-20

View Document

04/10/244 October 2024 Termination of appointment of John Arthur Seaman as a secretary on 2024-10-03

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/10/2326 October 2023 Termination of appointment of Menghestab Haile as a director on 2023-08-14

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

14/01/2014 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 DIRECTOR APPOINTED WILLIAM SHIELDS

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

11/01/1911 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY STEINHARDT

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER POORE

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MARY WALKER HARPER

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROSALIND CORNFORTH

View Document

18/12/1718 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE NETTLETON

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MENGHESTAB HAILE

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET BROWN

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED PROFESSOR ROSALIND CORNFORTH

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED DR DEBORAH HELEN POTTS

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

27/01/1727 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

05/04/165 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

18/08/1518 August 2015 26/07/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAI CLEGG

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR CLIVE JAMES LEE NETTLETON

View Document

20/08/1420 August 2014 26/07/14 NO MEMBER LIST

View Document

17/01/1417 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

20/08/1320 August 2013 26/07/13 NO MEMBER LIST

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM YORK HOUSE 37 HIGH STREET SEAL SEVENOAKS KENT TN15 0AW

View Document

22/03/1322 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 26/07/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 26/07/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAI CLEGG / 26/07/2010

View Document

26/08/1026 August 2010 26/07/10 NO MEMBER LIST

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE LITTLE / 26/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID STEINHARDT / 26/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER DAVID POORE / 26/07/2010

View Document

26/02/1026 February 2010 COMPANY BUSINESS 10/12/2009

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT FFOLKES

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MARGARET JANE BROWN

View Document

19/02/1019 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 ANNUAL RETURN MADE UP TO 26/07/09

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

27/08/0827 August 2008 ANNUAL RETURN MADE UP TO 26/07/08

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/09/0710 September 2007 ANNUAL RETURN MADE UP TO 26/07/07

View Document

16/08/0716 August 2007 ARTICLES OF ASSOCIATION

View Document

04/08/074 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/12/0628 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0628 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0623 August 2006 ANNUAL RETURN MADE UP TO 26/07/06

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: LEE DICKETTS & CO YARL HOUSE 37 HIGH STREET SEAL SEVENOAKS KENT TN15 0AW

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 2 COPPINGS BROOK COTTAGES LEIGH KENT TN11 8PP

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 ANNUAL RETURN MADE UP TO 26/07/05

View Document

26/07/0426 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company