Total Documents | 207 |
---|
Total Pages | 818 |
---|
7 December 2023 | Confirmation statement made on 6 December 2023 with no updates |
---|---|
27 September 2023 | Micro company accounts made up to 30 December 2022 |
7 December 2022 | Confirmation statement made on 6 December 2022 with no updates |
7 October 2022 | Micro company accounts made up to 30 December 2021 |
21 December 2021 | Confirmation statement made on 6 December 2021 with no updates |
2 December 2021 | Micro company accounts made up to 30 December 2020 |
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates |
30 September 2020 | Total exemption full accounts made up to 30 December 2019 |
12 December 2019 | Confirmation statement made on 6 December 2019 with no updates |
14 November 2019 | Total exemption full accounts made up to 30 December 2018 |
30 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 |
13 December 2018 | Confirmation statement made on 6 December 2018 with updates |
28 September 2018 | Total exemption full accounts made up to 30 December 2017 |
15 January 2018 | Confirmation statement made on 7 December 2017 with updates |
15 January 2018 | Notification of Liliane Ursula Gloor-Neufeld as a person with significant control on 7 December 2016 |
15 January 2018 | Withdrawal of a person with significant control statement on 15 January 2018 |
10 January 2018 | Notification of Isabelle Messeril as a person with significant control on 6 April 2016 |
3 January 2018 | Notification of Verena Schwartz as a person with significant control on 6 April 2016 |
3 January 2018 | Notification of Michael Nogatsch as a person with significant control on 6 April 2016 |
19 December 2017 | Confirmation statement made on 6 December 2017 with updates |
19 December 2017 | Notification of Ronald Maurice Neufield as a person with significant control on 6 April 2016 |
19 December 2017 | Confirmation statement made on 6 December 2017 with updates |
19 December 2017 | Notification of Peter Romeo Neufeld as a person with significant control on 6 April 2016 |
19 December 2017 | Notification of Ronald Maurice Neufield as a person with significant control on 6 April 2016 |
19 December 2017 | Notification of Peter Romeo Neufeld as a person with significant control on 6 April 2016 |
5 September 2017 | Total exemption full accounts made up to 30 December 2016 |
5 September 2017 | Total exemption full accounts made up to 30 December 2016 |
25 January 2017 | Confirmation statement made on 6 December 2016 with updates |
25 January 2017 | Confirmation statement made on 6 December 2016 with updates |
12 December 2016 | Satisfaction of charge 1 in full |
12 December 2016 | Satisfaction of charge 1 in full |
29 September 2016 | Total exemption small company accounts made up to 30 December 2015 |
29 September 2016 | Total exemption small company accounts made up to 30 December 2015 |
18 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
24 December 2015 | Appointment of Mr Peter Sahli as a director on 23 December 2015 |
24 December 2015 | Appointment of Mr Peter Sahli as a director on 23 December 2015 |
23 December 2015 | Total exemption small company accounts made up to 30 December 2014 |
23 December 2015 | Total exemption small company accounts made up to 30 December 2014 |
6 October 2015 | Termination of appointment of Felix Rom as a director on 25 June 2015 |
6 October 2015 | Termination of appointment of Felix Rom as a director on 25 June 2015 |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 |
13 January 2015 | Secretary's details changed for Hk Nominees Limited on 30 November 2014 |
13 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Secretary's details changed for Hk Nominees Limited on 30 November 2014 |
13 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
19 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 |
19 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
17 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
30 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders |
30 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders |
30 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
4 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders |
4 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders |
4 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders |
3 January 2012 | Registered office address changed from 25 City Road London EC1Y 1AR England on 3 January 2012 |
3 January 2012 | Registered office address changed from 25 City Road London EC1Y 1AR England on 3 January 2012 |
3 January 2012 | Registered office address changed from 25 City Road London EC1Y 1AR England on 3 January 2012 |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
18 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders |
18 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders |
18 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders |
16 September 2010 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 16 September 2010 |
16 September 2010 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 16 September 2010 |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 |
29 January 2010 | Director's details changed for Dr Felix Rom on 6 December 2009 |
29 January 2010 | Director's details changed for Dr Felix Rom on 6 December 2009 |
29 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders |
29 January 2010 | Secretary's details changed for Hk Nominees Limited on 6 December 2009 |
29 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders |
29 January 2010 | Secretary's details changed for Hk Nominees Limited on 6 December 2009 |
29 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders |
29 January 2010 | Secretary's details changed for Hk Nominees Limited on 6 December 2009 |
29 January 2010 | Director's details changed for Dr Felix Rom on 6 December 2009 |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
19 December 2008 | Return made up to 06/12/08; full list of members |
19 December 2008 | Return made up to 06/12/08; full list of members |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
16 January 2008 | New director appointed |
16 January 2008 | New director appointed |
16 January 2008 | New secretary appointed |
16 January 2008 | New secretary appointed |
4 January 2008 | Return made up to 06/12/07; full list of members |
4 January 2008 | Return made up to 06/12/07; full list of members |
4 January 2008 | Registered office changed on 04/01/08 from: westgate point westgate leeds west yorkshire LS1 2AX |
4 January 2008 | Registered office changed on 04/01/08 from: westgate point westgate leeds west yorkshire LS1 2AX |
18 December 2007 | Director resigned |
18 December 2007 | Secretary resigned |
18 December 2007 | Secretary resigned |
18 December 2007 | Director resigned |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
30 March 2007 | Registered office changed on 30/03/07 from: flat 3 6 great ormond street london WC1N 3RB |
30 March 2007 | Registered office changed on 30/03/07 from: flat 3 6 great ormond street london WC1N 3RB |
8 January 2007 | Return made up to 06/12/06; full list of members |
8 January 2007 | Return made up to 06/12/06; full list of members |
16 December 2006 | Particulars of mortgage/charge |
16 December 2006 | Particulars of mortgage/charge |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 |
28 December 2005 | Return made up to 06/12/05; full list of members |
28 December 2005 | Return made up to 06/12/05; full list of members |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 |
10 March 2005 | New secretary appointed |
10 March 2005 | New secretary appointed |
1 March 2005 | Secretary resigned |
1 March 2005 | Secretary resigned |
22 February 2005 | New director appointed |
22 February 2005 | New director appointed |
22 February 2005 | Director resigned |
22 February 2005 | New secretary appointed |
22 February 2005 | Secretary resigned |
22 February 2005 | Secretary resigned |
22 February 2005 | New secretary appointed |
22 February 2005 | Director resigned |
10 December 2004 | Return made up to 06/12/04; full list of members |
10 December 2004 | Return made up to 06/12/04; full list of members |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 |
22 October 2004 | New secretary appointed |
22 October 2004 | New secretary appointed |
22 October 2004 | Secretary resigned |
22 October 2004 | Director resigned |
22 October 2004 | Director resigned |
22 October 2004 | Secretary resigned |
9 January 2004 | Return made up to 06/12/03; full list of members |
9 January 2004 | Return made up to 06/12/03; full list of members |
23 September 2003 | New secretary appointed;new director appointed |
23 September 2003 | New secretary appointed;new director appointed |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 |
27 February 2003 | Secretary resigned;director resigned |
27 February 2003 | Secretary resigned;director resigned |
20 December 2002 | Return made up to 07/12/02; full list of members |
20 December 2002 | Return made up to 07/12/02; full list of members |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 |
2 January 2002 | Return made up to 07/12/01; full list of members |
2 January 2002 | Return made up to 07/12/01; full list of members |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 |
24 January 2001 | Return made up to 07/12/00; full list of members |
24 January 2001 | New secretary appointed;new director appointed |
24 January 2001 | Return made up to 07/12/00; full list of members |
24 January 2001 | New secretary appointed;new director appointed |
1 November 2000 | Accounts for a small company made up to 31 December 1999 |
1 November 2000 | Accounts for a small company made up to 31 December 1999 |
21 August 2000 | Return made up to 07/12/99; full list of members
|
21 August 2000 | Return made up to 07/12/99; full list of members
|
1 August 2000 | Secretary resigned;director resigned |
1 August 2000 | Secretary resigned;director resigned |
2 November 1999 | Accounts for a small company made up to 31 December 1998 |
2 November 1999 | Accounts for a small company made up to 31 December 1998 |
10 December 1998 | Return made up to 07/12/98; full list of members |
10 December 1998 | Return made up to 07/12/98; full list of members |
2 November 1998 | Accounts for a small company made up to 31 December 1997 |
2 November 1998 | Accounts for a small company made up to 31 December 1997 |
23 March 1998 | Return made up to 07/12/97; full list of members |
23 March 1998 | Return made up to 07/12/97; full list of members |
29 January 1998 | Accounts for a small company made up to 31 December 1996 |
29 January 1998 | Accounts for a small company made up to 31 December 1996 |
1 December 1997 | Ad 09/11/97--------- £ si 2@1=2 £ ic 2/4 |
1 December 1997 | Ad 09/11/97--------- £ si 2@1=2 £ ic 2/4 |
24 November 1997 | New director appointed |
24 November 1997 | New director appointed |
17 February 1997 | Return made up to 07/12/96; full list of members |
17 February 1997 | Return made up to 07/12/96; full list of members |
22 November 1996 | Director resigned |
22 November 1996 | Director resigned |
5 November 1996 | Accounts for a small company made up to 31 December 1995 |
5 November 1996 | Accounts for a small company made up to 31 December 1995 |
6 December 1995 | Full accounts made up to 31 December 1994 |
6 December 1995 | Full accounts made up to 31 December 1994 |
5 December 1995 | Return made up to 07/12/95; no change of members |
5 December 1995 | Return made up to 07/12/95; no change of members |
11 July 1995 | Compulsory strike-off action has been discontinued |
11 July 1995 | Return made up to 07/12/94; no change of members
|
11 July 1995 | Return made up to 07/12/94; no change of members
|
11 July 1995 | Compulsory strike-off action has been discontinued |
10 July 1995 | Accounts for a small company made up to 31 December 1993 |
10 July 1995 | Accounts for a small company made up to 31 December 1993 |
30 May 1995 | First Gazette notice for compulsory strike-off |
30 May 1995 | First Gazette notice for compulsory strike-off |
1 January 1995 | A selection of documents registered before 1 January 1995 |
13 January 1994 | Return made up to 07/12/93; full list of members |
13 January 1994 | Return made up to 07/12/93; full list of members |
17 January 1993 | Registered office changed on 17/01/93 from: 84 temple chambers temple avenue london EC4Y ohp |
17 January 1993 | Registered office changed on 17/01/93 from: 84 temple chambers temple avenue london EC4Y ohp |
17 January 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed |
17 January 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed |
7 December 1992 | Incorporation |
7 December 1992 | Incorporation |