Total Documents | 115 |
---|
Total Pages | 474 |
---|
19 October 2023 | Confirmation statement made on 30 September 2023 with no updates |
---|---|
30 September 2023 | Micro company accounts made up to 30 September 2022 |
1 November 2022 | Confirmation statement made on 30 September 2022 with no updates |
30 September 2022 | Micro company accounts made up to 30 September 2021 |
14 December 2021 | Notification of Nicole Sabatie as a person with significant control on 10 December 2021 |
13 December 2021 | Withdrawal of a person with significant control statement on 13 December 2021 |
18 November 2021 | Confirmation statement made on 30 September 2021 with no updates |
30 June 2021 | Micro company accounts made up to 30 September 2020 |
18 February 2021 | Compulsory strike-off action has been discontinued |
17 February 2021 | Confirmation statement made on 30 September 2020 with no updates |
12 January 2021 | First Gazette notice for compulsory strike-off |
30 September 2020 | Micro company accounts made up to 30 September 2019 |
3 October 2019 | Confirmation statement made on 25 September 2019 with no updates |
30 June 2019 | Micro company accounts made up to 30 September 2018 |
10 May 2019 | Registered office address changed from 7 Bramdean Crescent London SE12 0NU to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 10 May 2019 |
31 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 |
3 October 2018 | Confirmation statement made on 25 September 2018 with no updates |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 October 2016 | Confirmation statement made on 2 October 2016 with updates |
2 October 2016 | Confirmation statement made on 2 October 2016 with updates |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
23 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
26 October 2014 | Director's details changed for Ms Nicole Paulette Sabatie on 6 June 2014 |
26 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Director's details changed for Ms Nicole Paulette Sabatie on 6 June 2014 |
26 October 2014 | Secretary's details changed for Ms Nicole Paulette Sabatie on 6 June 2014 |
26 October 2014 | Director's details changed for Ms Nicole Paulette Sabatie on 6 June 2014 |
26 October 2014 | Secretary's details changed for Ms Nicole Paulette Sabatie on 6 June 2014 |
26 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Secretary's details changed for Ms Nicole Paulette Sabatie on 6 June 2014 |
26 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
4 December 2013 | Registered office address changed from 83 Hazellville Road Upper Holloway London N19 3NB on 4 December 2013 |
4 December 2013 | Registered office address changed from 83 Hazellville Road Upper Holloway London N19 3NB on 4 December 2013 |
4 December 2013 | Registered office address changed from 83 Hazellville Road Upper Holloway London N19 3NB on 4 December 2013 |
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 April 2013 | Termination of appointment of Melanie Weir as a director |
30 April 2013 | Termination of appointment of Melanie Weir as a director |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
20 October 2011 | Director's details changed for Ms Nicole Paulette Sabatie on 20 October 2011 |
20 October 2011 | Director's details changed for Ms Nicole Paulette Sabatie on 20 October 2011 |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
28 October 2009 | Director's details changed for Nicole Paulette Sabatie on 27 October 2009 |
28 October 2009 | Director's details changed for Nicole Paulette Sabatie on 27 October 2009 |
28 October 2009 | Director's details changed for Melanie Emily Weir on 27 October 2009 |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders |
28 October 2009 | Director's details changed for Melanie Emily Weir on 27 October 2009 |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
28 October 2008 | Return made up to 04/10/08; full list of members |
28 October 2008 | Return made up to 04/10/08; full list of members |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
15 January 2008 | Return made up to 04/10/07; no change of members |
15 January 2008 | Return made up to 04/10/07; no change of members |
17 October 2007 | Return made up to 04/10/06; full list of members
|
17 October 2007 | Return made up to 04/10/06; full list of members
|
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
29 September 2005 | Return made up to 04/10/05; full list of members |
29 September 2005 | Return made up to 04/10/05; full list of members |
30 June 2005 | Total exemption full accounts made up to 31 March 2004 |
30 June 2005 | Total exemption full accounts made up to 31 March 2004 |
1 November 2004 | Return made up to 04/10/04; full list of members |
1 November 2004 | Return made up to 04/10/04; full list of members |
18 November 2003 | Return made up to 04/10/03; full list of members |
18 November 2003 | Return made up to 04/10/03; full list of members |
31 July 2003 | Accounts for a dormant company made up to 31 March 2003 |
31 July 2003 | Accounts for a dormant company made up to 31 March 2003 |
10 December 2002 | Return made up to 04/10/02; full list of members |
10 December 2002 | Return made up to 04/10/02; full list of members |
13 November 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 |
13 November 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 |
23 October 2002 | New director appointed |
23 October 2002 | New director appointed |
26 October 2001 | Secretary resigned |
26 October 2001 | Director resigned |
26 October 2001 | Secretary resigned |
26 October 2001 | New director appointed |
26 October 2001 | New secretary appointed |
26 October 2001 | New secretary appointed |
26 October 2001 | Director resigned |
26 October 2001 | New director appointed |
4 October 2001 | Incorporation |
4 October 2001 | Incorporation |