Total Documents | 197 |
---|
Total Pages | 578 |
---|
30 March 2024 | Accounts for a small company made up to 31 March 2023 |
---|---|
3 November 2023 | Termination of appointment of Ngozi Omisakin as a secretary on 3 November 2023 |
3 November 2023 | Appointment of Mr Jose Manuel Soares De Sousa as a secretary on 3 November 2023 |
26 May 2023 | Confirmation statement made on 19 May 2023 with no updates |
12 April 2023 | Accounts for a small company made up to 31 March 2022 |
1 December 2022 | Appointment of Mr Philip Olukayode Omoniyi Olagunju as a director on 18 October 2022 |
1 December 2022 | Appointment of Mr Peter Aghogho Okenabirhie as a director on 18 October 2022 |
1 December 2022 | Appointment of Mr Ochuko Itoje as a director on 18 October 2022 |
27 May 2022 | Confirmation statement made on 19 May 2022 with no updates |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 |
18 November 2021 | Termination of appointment of Robert David Muir Ahearn as a director on 14 September 2021 |
25 June 2021 | Total exemption full accounts made up to 31 March 2020 |
28 May 2021 | Confirmation statement made on 19 May 2021 with no updates |
28 May 2021 | Termination of appointment of Vincent Aning Santeng as a director on 31 March 2021 |
31 July 2020 | Total exemption full accounts made up to 30 June 2019 |
8 July 2020 | Appointment of Mr Matthew Legg as a director on 30 June 2020 |
8 July 2020 | Appointment of Mr Robert David Muir Ahearn as a director on 30 June 2020 |
2 June 2020 | Confirmation statement made on 19 May 2020 with no updates |
1 June 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 |
30 May 2019 | Confirmation statement made on 19 May 2019 with updates |
30 May 2019 | Cessation of Robert Matthew Brunton as a person with significant control on 17 December 2018 |
30 May 2019 | Cessation of Mark Andrew Loughrey as a person with significant control on 18 December 2018 |
30 May 2019 | Notification of Jubilee Church London Limited as a person with significant control on 17 December 2018 |
26 February 2019 | Termination of appointment of Robert Matthew Brunton as a director on 17 December 2018 |
26 February 2019 | Appointment of Tope Koleoso as a director on 17 December 2018 |
26 February 2019 | Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP England to Jubilee Central 2 Lumina Way Enfield EN1 1FS on 26 February 2019 |
26 February 2019 | Appointment of Mr Vincent Aning Santeng as a director on 17 December 2018 |
26 February 2019 | Appointment of Mr David Pask as a director on 17 December 2018 |
26 February 2019 | Termination of appointment of Robert Matthew Brunton as a secretary on 17 December 2018 |
26 February 2019 | Appointment of Ngozi Omisakin as a secretary on 17 December 2018 |
26 February 2019 | Termination of appointment of Mark Andrew Loughrey as a director on 17 December 2018 |
17 October 2018 | Accounts for a dormant company made up to 30 June 2018 |
29 June 2018 | Withdraw the company strike off application |
25 June 2018 | Notification of Robert Matthew Brunton as a person with significant control on 2 March 2018 |
25 June 2018 | Notification of Mark Andrew Loughrey as a person with significant control on 2 March 2018 |
25 June 2018 | Registered office address changed from 208 Green Lanes 208 Green Lanes London N13 5UE to 20 Exhibition House Addison Bridge Place London W14 8XP on 25 June 2018 |
25 June 2018 | Cessation of Valerie Ann Loughrey as a person with significant control on 2 March 2018 |
25 June 2018 | Confirmation statement made on 19 May 2018 with updates |
20 June 2018 | Voluntary strike-off action has been suspended |
8 May 2018 | First Gazette notice for voluntary strike-off |
30 April 2018 | Application to strike the company off the register |
23 April 2018 | Amended total exemption full accounts made up to 30 June 2017 |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 |
26 March 2018 | Appointment of Mr Robert Matthew Brunton as a secretary on 2 March 2018 |
13 March 2018 | Appointment of Mr Mark Andrew Loughrey as a director on 2 March 2018 |
13 March 2018 | Termination of appointment of Valerie Ann Loughrey as a secretary on 1 March 2018 |
12 March 2018 | Termination of appointment of Majella Church as a director on 1 March 2018 |
12 March 2018 | Termination of appointment of Valerie Ann Loughrey as a director on 1 March 2018 |
12 March 2018 | Appointment of Mr Robert Matthew Brunton as a director on 2 March 2018 |
9 August 2017 | Compulsory strike-off action has been discontinued |
9 August 2017 | Compulsory strike-off action has been discontinued |
8 August 2017 | Notification of Valerie Ann Loughrey as a person with significant control on 6 April 2016 |
8 August 2017 | Notification of Valerie Ann Loughrey as a person with significant control on 6 April 2016 |
8 August 2017 | First Gazette notice for compulsory strike-off |
8 August 2017 | Confirmation statement made on 19 May 2017 with updates |
8 August 2017 | First Gazette notice for compulsory strike-off |
8 August 2017 | Confirmation statement made on 19 May 2017 with updates |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
7 June 2016 | Appointment of Mrs Valerie Ann Loughrey as a secretary on 26 August 2015 |
7 June 2016 | Appointment of Mrs Valerie Ann Loughrey as a secretary on 26 August 2015 |
20 May 2016 | Termination of appointment of Qa Registrars Limited as a secretary on 17 May 2016 |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Termination of appointment of Qa Registrars Limited as a secretary on 17 May 2016 |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
26 August 2015 | Termination of appointment of Patrick Loughrey as a director on 26 August 2015 |
26 August 2015 | Appointment of Mrs Valerie Ann Loughrey as a director on 26 August 2015 |
26 August 2015 | Appointment of Mrs Valerie Ann Loughrey as a director on 26 August 2015 |
26 August 2015 | Termination of appointment of Patrick Loughrey as a director on 26 August 2015 |
30 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
17 October 2014 | Director's details changed for Mrs Majella Church on 16 October 2014 |
17 October 2014 | Director's details changed for Mrs Majella Church on 16 October 2014 |
16 October 2014 | Termination of appointment of Magella Church as a director on 16 October 2014 |
16 October 2014 | Termination of appointment of Magella Church as a director on 16 October 2014 |
16 October 2014 | Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to 208 Green Lanes 208 Green Lanes London N13 5UE on 16 October 2014 |
16 October 2014 | Termination of appointment of Magella Church as a director on 16 October 2014 |
16 October 2014 | Appointment of Mrs Magella Church as a director on 16 October 2014 |
16 October 2014 | Appointment of Mrs Magella Church as a director on 16 October 2014 |
16 October 2014 | Appointment of Mrs Magella Church as a director on 16 October 2014 |
16 October 2014 | Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to 208 Green Lanes 208 Green Lanes London N13 5UE on 16 October 2014 |
16 October 2014 | Termination of appointment of Magella Church as a director on 16 October 2014 |
16 October 2014 | Director's details changed for Mrs Magella Church on 16 October 2014 |
16 October 2014 | Director's details changed for Mrs Magella Church on 16 October 2014 |
16 October 2014 | Appointment of Mrs Magella Church as a director on 16 October 2014 |
29 May 2014 | Accounts for a dormant company made up to 30 June 2013 |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Accounts for a dormant company made up to 30 June 2013 |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 |
25 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders |
25 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders |
26 March 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 26 March 2012 |
26 March 2012 | Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH United Kingdom on 26 March 2012 |
26 March 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 26 March 2012 |
26 March 2012 | Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH United Kingdom on 26 March 2012 |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders |
23 May 2011 | Accounts for a dormant company made up to 30 June 2010 |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders |
23 May 2011 | Accounts for a dormant company made up to 30 June 2010 |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
23 August 2010 | Secretary's details changed for Qa Registrars Limited on 1 January 2010 |
23 August 2010 | Secretary's details changed for Qa Registrars Limited on 1 January 2010 |
23 August 2010 | Secretary's details changed for Qa Registrars Limited on 1 January 2010 |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
20 August 2010 | Director's details changed for Patrick Loughrey on 1 January 2010 |
20 August 2010 | Director's details changed for Patrick Loughrey on 1 January 2010 |
20 August 2010 | Director's details changed for Patrick Loughrey on 1 January 2010 |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 |
20 August 2009 | Return made up to 07/06/09; full list of members |
20 August 2009 | Return made up to 07/06/09; full list of members |
9 May 2009 | Accounts for a dormant company made up to 30 June 2008 |
9 May 2009 | Accounts for a dormant company made up to 30 June 2008 |
18 July 2008 | Return made up to 07/06/08; full list of members |
18 July 2008 | Return made up to 07/06/08; full list of members |
3 July 2008 | Accounts for a dormant company made up to 30 June 2007 |
3 July 2008 | Accounts for a dormant company made up to 30 June 2007 |
8 August 2007 | Return made up to 07/06/07; full list of members |
8 August 2007 | Return made up to 07/06/07; full list of members |
10 November 2006 | Accounts for a dormant company made up to 30 June 2006 |
10 November 2006 | Accounts for a dormant company made up to 30 June 2006 |
21 September 2006 | Return made up to 07/06/06; full list of members |
21 September 2006 | Return made up to 07/06/06; full list of members |
9 June 2006 | Accounts for a dormant company made up to 30 June 2005 |
9 June 2006 | Accounts for a dormant company made up to 30 June 2005 |
26 August 2005 | Return made up to 07/06/05; full list of members |
26 August 2005 | Return made up to 07/06/05; full list of members |
15 June 2005 | Accounts for a dormant company made up to 30 June 2004 |
15 June 2005 | Accounts for a dormant company made up to 30 June 2004 |
11 June 2004 | Return made up to 07/06/04; full list of members |
11 June 2004 | Return made up to 07/06/04; full list of members |
19 March 2004 | Accounts for a dormant company made up to 30 June 2003 |
19 March 2004 | Accounts for a dormant company made up to 30 June 2003 |
23 June 2003 | Return made up to 07/06/03; full list of members |
23 June 2003 | Return made up to 07/06/03; full list of members |
8 November 2002 | Accounts for a dormant company made up to 30 June 2002 |
8 November 2002 | Accounts for a dormant company made up to 30 June 2002 |
30 August 2002 | Secretary resigned |
30 August 2002 | Secretary resigned |
30 August 2002 | New secretary appointed |
30 August 2002 | Return made up to 07/06/02; full list of members |
30 August 2002 | Return made up to 07/06/02; full list of members |
30 August 2002 | New secretary appointed |
26 March 2002 | Registered office changed on 26/03/02 from: 27 attimore road welwyn garden city hertfordshire AL8 6LQ |
26 March 2002 | Registered office changed on 26/03/02 from: 27 attimore road welwyn garden city hertfordshire AL8 6LQ |
22 February 2002 | Accounts for a dormant company made up to 30 June 2001 |
22 February 2002 | Accounts for a dormant company made up to 30 June 2001 |
13 September 2001 | Return made up to 07/06/01; full list of members |
13 September 2001 | Return made up to 07/06/01; full list of members |
9 March 2001 | Full accounts made up to 30 June 2000 |
9 March 2001 | Full accounts made up to 30 June 2000 |
6 June 2000 | Return made up to 07/06/00; full list of members |
6 June 2000 | Return made up to 07/06/00; full list of members |
1 March 2000 | Accounts for a dormant company made up to 30 June 1999 |
1 March 2000 | Accounts for a dormant company made up to 30 June 1999 |
7 June 1999 | Return made up to 07/06/99; no change of members |
7 June 1999 | Return made up to 07/06/99; no change of members |
7 April 1999 | Accounts for a dormant company made up to 30 June 1997 |
7 April 1999 | Accounts for a dormant company made up to 30 June 1998 |
7 April 1999 | Accounts for a dormant company made up to 30 June 1997 |
7 April 1999 | Accounts for a dormant company made up to 30 June 1998 |
7 April 1999 | Accounts for a dormant company made up to 30 June 1996 |
7 April 1999 | Accounts for a dormant company made up to 30 June 1996 |
6 October 1998 | Return made up to 07/06/98; full list of members
|
6 October 1998 | New director appointed |
6 October 1998 | Return made up to 07/06/98; full list of members
|
6 October 1998 | New director appointed |
15 October 1997 | Return made up to 07/06/97; full list of members |
15 October 1997 | Return made up to 07/06/97; full list of members |
25 June 1996 | Return made up to 07/06/96; no change of members
|
25 June 1996 | New secretary appointed |
25 June 1996 | Return made up to 07/06/96; no change of members
|
25 June 1996 | New secretary appointed |
6 June 1996 | Director's particulars changed |
6 June 1996 | Director's particulars changed |
2 January 1996 | Accounts for a dormant company made up to 30 June 1994 |
2 January 1996 | Accounts for a dormant company made up to 30 June 1995 |
2 January 1996 | Resolutions
|
2 January 1996 | Accounts for a dormant company made up to 30 June 1995 |
2 January 1996 | Accounts for a dormant company made up to 30 June 1994 |
2 January 1996 | Resolutions
|
15 November 1995 | Return made up to 07/06/95; full list of members |
15 November 1995 | Return made up to 07/06/95; full list of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |
7 June 1993 | Incorporation |
7 June 1993 | Incorporation |