Total Documents | 134 |
---|
Total Pages | 817 |
---|
20 November 2017 | Termination of appointment of Keith Barry Lawrence as a director on 1 November 2017 |
---|---|
25 October 2017 | Termination of appointment of Roudon Zarb as a director on 24 October 2017 |
25 October 2017 | Termination of appointment of Muhamed Mulhaxha as a secretary on 24 October 2017 |
25 October 2017 | Termination of appointment of Muhamed Mulhaxha as a secretary on 24 October 2017 |
14 September 2017 | Confirmation statement made on 29 August 2017 with no updates |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
16 September 2016 | Confirmation statement made on 29 August 2016 with updates |
30 August 2016 | Satisfaction of charge 032431810012 in full |
30 August 2016 | Satisfaction of charge 032431810013 in full |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
10 August 2016 | Appointment of Mr Neil Andrew Sloam as a director on 10 August 2016 |
12 April 2016 | Termination of appointment of Nikola Martac as a director on 11 April 2016 |
12 April 2016 | Termination of appointment of Neil Andrew Sloam as a director on 7 April 2016 |
11 April 2016 | Appointment of Mr Keith Barry Lawrence as a director on 7 April 2016 |
8 April 2016 | Appointment of Mr Roudon Zarb as a director on 7 April 2016 |
8 April 2016 | Resolutions
|
9 February 2016 | Satisfaction of charge 7 in full |
9 February 2016 | Satisfaction of charge 032431810008 in full |
9 February 2016 | Satisfaction of charge 6 in full |
9 February 2016 | Satisfaction of charge 032431810011 in full |
9 February 2016 | Satisfaction of charge 032431810009 in full |
9 February 2016 | Satisfaction of charge 032431810010 in full |
9 February 2016 | Registration of charge 032431810013, created on 8 February 2016 |
9 February 2016 | Registration of charge 032431810012, created on 8 February 2016 |
29 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
24 July 2015 | Total exemption small company accounts made up to 30 November 2014 |
9 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
24 July 2014 | Registration of charge 032431810011, created on 9 July 2014
|
24 July 2014 | Registration of charge 032431810011, created on 9 July 2014
|
17 July 2014 | Registration of charge 032431810009, created on 9 July 2014 |
17 July 2014 | Registration of charge 032431810010, created on 9 July 2014 |
17 July 2014 | Registration of charge 032431810008, created on 9 July 2014 |
17 July 2014 | Registration of charge 032431810009, created on 9 July 2014 |
17 July 2014 | Registration of charge 032431810010, created on 9 July 2014 |
17 July 2014 | Registration of charge 032431810008, created on 9 July 2014 |
9 July 2014 | Total exemption small company accounts made up to 30 November 2013 |
5 June 2014 | Registered office address changed from Chu & Co Accountants Strathclyde Slade Lane Ash Hampshire GU12 6DY United Kingdom on 5 June 2014 |
5 June 2014 | Registered office address changed from Suite 163 Suite 163, 2 Lansdowne Row Berkeley Square, Mayfair, London W1J 6HL United Kingdom on 5 June 2014 |
5 June 2014 | Registered office address changed from Suite 163 Suite 163, 2 Lansdowne Row Berkeley Square, Mayfair, London W1J 6HL United Kingdom on 5 June 2014 |
5 June 2014 | Registered office address changed from Chu & Co Accountants Strathclyde Slade Lane Ash Hampshire GU12 6DY United Kingdom on 5 June 2014 |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
21 August 2013 | Auditor's resignation |
13 February 2013 | Previous accounting period extended from 31 August 2012 to 30 November 2012 |
5 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders |
13 August 2012 | Accounts for a small company made up to 31 August 2011 |
8 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders |
5 April 2011 | Full accounts made up to 31 August 2010 |
30 December 2010 | Termination of appointment of Karen Bell as a director |
26 October 2010 | Appointment of Mr Neil Andrew Sloam as a director |
31 August 2010 | Director's details changed for Mrs Karen Ruth Bell on 29 August 2010 |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders |
31 August 2010 | Director's details changed for Nikola Martac on 29 August 2010 |
27 May 2010 | Full accounts made up to 31 August 2009 |
15 September 2009 | Registered office changed on 15/09/2009 from chu & co accountants strathclyde slade lane ash hampshire GU12 6DY |
15 September 2009 | Return made up to 29/08/09; full list of members |
15 September 2009 | Director appointed mrs karen ruth bell |
11 September 2009 | Full accounts made up to 31 August 2008 |
19 May 2009 | Appointment terminated director karen bell |
26 March 2009 | Director appointed karen ruth bell |
5 September 2008 | Return made up to 29/08/08; full list of members |
5 September 2008 | Registered office changed on 05/09/2008 from chu & co accountants strathclyde slade lane ash surrey GU12 6DY |
29 March 2008 | Resolutions
|
29 March 2008 | Declaration of assistance for shares acquisition |
29 March 2008 | Memorandum and Articles of Association |
26 March 2008 | Particulars of a mortgage or charge / charge no: 6 |
26 March 2008 | Particulars of a mortgage or charge / charge no: 7 |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
10 March 2008 | Accounts for a small company made up to 31 August 2007 |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
7 March 2008 | Auditor's resignation |
21 January 2008 | Return made up to 29/08/07; full list of members |
26 November 2007 | Return made up to 29/08/06; full list of members |
19 November 2007 | Director resigned |
13 November 2007 | Secretary resigned |
13 November 2007 | Registered office changed on 13/11/07 from: 9 dordrecht road london W3 7TE |
13 November 2007 | New secretary appointed |
13 November 2007 | New director appointed |
6 November 2007 | Total exemption small company accounts made up to 31 August 2006 |
19 March 2007 | Total exemption small company accounts made up to 31 August 2005 |
6 February 2007 | Rescind order |
15 January 2007 | Receiver's abstract of receipts and payments |
15 January 2007 | Receiver ceasing to act |
19 December 2006 | Deferment of dissolution (voluntary) |
3 October 2006 | Appointment of receiver/manager |
22 June 2006 | Order of court to wind up |
1 November 2005 | Total exemption small company accounts made up to 31 August 2003 |
1 November 2005 | Total exemption small company accounts made up to 31 August 2004 |
7 October 2005 | Return made up to 29/08/05; full list of members |
14 September 2004 | Return made up to 29/08/04; full list of members |
2 June 2004 | Total exemption small company accounts made up to 31 August 2002 |
2 June 2004 | New secretary appointed |
25 January 2004 | Secretary resigned |
25 January 2004 | Return made up to 29/08/03; full list of members
|
5 August 2003 | Director resigned |
20 November 2002 | Return made up to 29/08/02; full list of members |
4 November 2002 | New director appointed |
21 August 2002 | Registered office changed on 21/08/02 from: wildwoods theobalds park road enfield middlesex EN2 9BW |
13 April 2002 | Particulars of mortgage/charge |
22 January 2002 | Particulars of mortgage/charge |
22 January 2002 | Particulars of mortgage/charge |
9 November 2001 | Return made up to 29/08/01; full list of members |
18 October 2001 | Total exemption small company accounts made up to 31 August 2000 |
18 October 2001 | Total exemption small company accounts made up to 31 August 2001 |
18 April 2001 | Return made up to 29/08/00; full list of members |
20 February 2001 | Registered office changed on 20/02/01 from: 47 gt marlborough street london W1V 2AS |
8 December 2000 | Accounts for a small company made up to 31 August 1998 |
8 December 2000 | Return made up to 29/08/99; no change of members |
8 December 2000 | Accounts for a small company made up to 31 August 1999 |
8 December 2000 | Director's particulars changed |
7 December 2000 | Restoration by order of the court |
13 June 2000 | Final Gazette dissolved via compulsory strike-off |
22 February 2000 | First Gazette notice for compulsory strike-off |
29 December 1998 | Accounts for a small company made up to 31 August 1997 |
29 December 1998 | Return made up to 29/08/98; no change of members |
16 June 1998 | Compulsory strike-off action has been discontinued |
10 June 1998 | Return made up to 29/08/97; full list of members
|
10 June 1998 | Ad 23/12/96--------- £ si 199998@1 |
24 February 1998 | First Gazette notice for compulsory strike-off |
10 January 1997 | Particulars of mortgage/charge |
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | £ nc 1000/3000000 25/10/96 |
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
5 November 1996 | New secretary appointed |
5 November 1996 | Director resigned |
5 November 1996 | Secretary resigned |
5 November 1996 | New director appointed |
3 November 1996 | Registered office changed on 03/11/96 from: strathclyde, slade lane ash aldershot hampshire GU12 6DY |
19 September 1996 | Registered office changed on 19/09/96 from: 788-790 finchley road london NW11 7UR |
29 August 1996 | Incorporation |