Total Documents | 144 |
---|
Total Pages | 412 |
---|
18 September 2023 | Micro company accounts made up to 31 December 2022 |
---|---|
6 March 2023 | Confirmation statement made on 12 January 2023 with no updates |
29 October 2022 | Micro company accounts made up to 31 December 2021 |
11 February 2022 | Confirmation statement made on 12 January 2022 with no updates |
25 November 2021 | Micro company accounts made up to 31 December 2020 |
17 February 2021 | Confirmation statement made on 12 January 2021 with no updates |
24 October 2020 | Micro company accounts made up to 31 December 2019 |
6 February 2020 | Confirmation statement made on 12 January 2020 with no updates |
30 October 2019 | Micro company accounts made up to 31 December 2018 |
15 February 2019 | Confirmation statement made on 12 January 2019 with updates |
28 August 2018 | Micro company accounts made up to 31 December 2017 |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates |
27 September 2017 | Micro company accounts made up to 31 December 2016 |
27 September 2017 | Micro company accounts made up to 31 December 2016 |
1 March 2017 | Confirmation statement made on 21 January 2017 with updates |
1 March 2017 | Confirmation statement made on 21 January 2017 with updates |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
23 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 |
2 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
7 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
4 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
15 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders |
15 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders |
29 January 2013 | Appointment of Mrs Annette Hakham as a director |
29 January 2013 | Termination of appointment of Benjamin Hakham as a director |
29 January 2013 | Termination of appointment of Annette Hakham as a secretary |
29 January 2013 | Appointment of Mrs Annette Hakham as a director |
29 January 2013 | Termination of appointment of Benjamin Hakham as a director |
29 January 2013 | Termination of appointment of Annette Hakham as a secretary |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
6 March 2012 | Secretary's details changed for Annette Hakham on 1 November 2011 |
6 March 2012 | Director's details changed for Benjamin Hakham on 1 November 2011 |
6 March 2012 | Director's details changed for Benjamin Hakham on 1 November 2011 |
6 March 2012 | Director's details changed for Benjamin Hakham on 1 November 2011 |
6 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders |
6 March 2012 | Secretary's details changed for Annette Hakham on 1 November 2011 |
6 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders |
6 March 2012 | Secretary's details changed for Annette Hakham on 1 November 2011 |
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 |
5 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders |
5 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 |
1 February 2010 | Director's details changed for Benjamin Hakham on 1 November 2009 |
1 February 2010 | Register inspection address has been changed |
1 February 2010 | Register inspection address has been changed |
1 February 2010 | Director's details changed for Benjamin Hakham on 1 November 2009 |
1 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders |
1 February 2010 | Director's details changed for Benjamin Hakham on 1 November 2009 |
1 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 |
3 June 2009 | Registered office changed on 03/06/2009 from c/o parker cavendish 28 church road stanmore middlesex HA7 4XR |
3 June 2009 | Registered office changed on 03/06/2009 from, c/o parker cavendish, 28 church road, stanmore, middlesex, HA7 4XR |
3 June 2009 | Registered office changed on 03/06/2009 from, c/o parker cavendish, 28 church road, stanmore, middlesex, HA7 4XR |
23 January 2009 | Return made up to 21/01/09; full list of members |
23 January 2009 | Return made up to 21/01/09; full list of members |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 |
14 February 2008 | Return made up to 21/01/08; full list of members |
14 February 2008 | Return made up to 21/01/08; full list of members |
26 November 2007 | Accounts for a dormant company made up to 31 December 2006 |
26 November 2007 | Accounts for a dormant company made up to 31 December 2006 |
12 February 2007 | Return made up to 21/01/07; full list of members |
12 February 2007 | Return made up to 21/01/07; full list of members |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 |
25 January 2006 | Return made up to 21/01/06; full list of members |
25 January 2006 | Return made up to 21/01/06; full list of members |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 |
10 February 2005 | Return made up to 21/01/05; full list of members |
10 February 2005 | Return made up to 21/01/05; full list of members |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 |
4 February 2004 | Return made up to 21/01/04; full list of members |
4 February 2004 | Return made up to 21/01/04; full list of members |
4 December 2003 | Accounts for a dormant company made up to 31 December 2002 |
4 December 2003 | Accounts for a dormant company made up to 31 December 2002 |
9 June 2003 | Ad 12/05/03--------- £ si 98@1=98 £ ic 2/100 |
9 June 2003 | Director resigned |
9 June 2003 | Ad 12/05/03--------- £ si 98@1=98 £ ic 2/100 |
9 June 2003 | Director resigned |
18 May 2003 | New secretary appointed |
18 May 2003 | Secretary resigned |
18 May 2003 | New secretary appointed |
18 May 2003 | Secretary resigned |
25 February 2003 | Return made up to 21/01/03; no change of members |
25 February 2003 | Return made up to 21/01/03; no change of members |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 |
15 February 2002 | Return made up to 21/01/02; no change of members |
15 February 2002 | Return made up to 21/01/02; no change of members |
1 November 2001 | Registered office changed on 01/11/01 from: 2 bloomsbury street, london, WC1B 3ST |
1 November 2001 | Director's particulars changed |
1 November 2001 | Director's particulars changed |
1 November 2001 | Registered office changed on 01/11/01 from: 2 bloomsbury street london WC1B 3ST |
31 October 2001 | Location of register of members |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 |
31 October 2001 | Location of register of members |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 |
22 January 2001 | Return made up to 21/01/01; full list of members |
22 January 2001 | Return made up to 21/01/01; full list of members |
6 February 2000 | Accounts for a dormant company made up to 31 December 1999 |
6 February 2000 | Accounts for a dormant company made up to 31 December 1999 |
6 February 2000 | Return made up to 21/01/00; full list of members |
6 February 2000 | Return made up to 21/01/00; full list of members |
12 February 1999 | Accounts for a dormant company made up to 31 December 1998 |
12 February 1999 | Registered office changed on 12/02/99 from: c/o casson beckman, hobson house, 155 gower street, london WC1E 6BJ |
12 February 1999 | Return made up to 21/01/99; full list of members |
12 February 1999 | Return made up to 21/01/99; full list of members |
12 February 1999 | Registered office changed on 12/02/99 from: c/o casson beckman hobson house 155 gower street london WC1E 6BJ |
12 February 1999 | Accounts for a dormant company made up to 31 December 1998 |
5 June 1998 | Accounts for a dormant company made up to 31 December 1997 |
5 June 1998 | Accounts for a dormant company made up to 31 December 1997 |
9 January 1998 | Accounts for a dormant company made up to 31 December 1996 |
9 January 1998 | Accounts for a dormant company made up to 31 December 1996 |
5 February 1997 | Return made up to 27/01/97; no change of members |
5 February 1997 | Return made up to 27/01/97; no change of members |
10 October 1996 | Accounts for a dormant company made up to 31 December 1995 |
10 October 1996 | Accounts for a dormant company made up to 31 December 1995 |
11 December 1995 | Return made up to 07/12/95; full list of members |
11 December 1995 | Return made up to 07/12/95; full list of members |
4 December 1995 | Registered office changed on 04/12/95 from: c/o shears & partners 149 cleveland street london W1P 5PH |
4 December 1995 | Registered office changed on 04/12/95 from: c/o shears & partners, 149 cleveland street, london, W1P 5PH |
18 October 1995 | Resolutions
|
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 |
18 October 1995 | Resolutions
|