Total Documents | 108 |
---|
Total Pages | 433 |
---|
2 October 2023 | Accounts for a dormant company made up to 31 December 2022 |
---|---|
12 September 2023 | Registered office address changed from Moorfoot House Marsh Wall London E14 9FH England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023 |
20 July 2023 | Registered office address changed from C/O Kay & Co. 24-25 Albion Street London W2 2AX England to Moorfoot House Marsh Wall London E14 9FH on 20 July 2023 |
28 December 2022 | Confirmation statement made on 20 December 2022 with updates |
26 September 2022 | Micro company accounts made up to 31 December 2021 |
5 February 2022 | Confirmation statement made on 20 December 2021 with no updates |
18 August 2021 | Micro company accounts made up to 31 December 2020 |
16 February 2021 | Confirmation statement made on 20 December 2020 with no updates |
9 December 2020 | Micro company accounts made up to 31 December 2019 |
30 January 2020 | Confirmation statement made on 20 December 2019 with no updates |
22 August 2019 | Micro company accounts made up to 31 December 2018 |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates |
28 September 2018 | Micro company accounts made up to 31 December 2017 |
26 January 2018 | Confirmation statement made on 20 December 2017 with no updates |
29 September 2017 | Micro company accounts made up to 31 December 2016 |
29 September 2017 | Micro company accounts made up to 31 December 2016 |
19 January 2017 | Appointment of Ms Florence Beatrice Francoise Quirici as a director on 18 January 2017 |
19 January 2017 | Appointment of Ms Florence Beatrice Francoise Quirici as a director on 18 January 2017 |
4 January 2017 | Termination of appointment of Therese Mary Margaret Jones as a director on 31 March 2016 |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates |
4 January 2017 | Termination of appointment of Therese Mary Margaret Jones as a director on 31 March 2016 |
4 April 2016 | Registered office address changed from Flat 2 8 st Lukes Road London W11 1DP to C/O Kay & Co. 24-25 Albion Street London W2 2AX on 4 April 2016 |
4 April 2016 | Registered office address changed from Flat 2 8 st Lukes Road London W11 1DP to C/O Kay & Co. 24-25 Albion Street London W2 2AX on 4 April 2016 |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 |
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders |
5 January 2012 | Director's details changed for Benedict Gerald William Mifsud on 20 December 2011 |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders |
5 January 2012 | Director's details changed for Benedict Gerald William Mifsud on 20 December 2011 |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 |
11 January 2010 | Director's details changed for Benedict Gerald William Mifsud on 11 January 2010 |
11 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders |
11 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders |
11 January 2010 | Director's details changed for Therese Mary Margaret Jones on 11 January 2010 |
11 January 2010 | Director's details changed for Benedict Gerald William Mifsud on 11 January 2010 |
11 January 2010 | Director's details changed for Therese Mary Margaret Jones on 11 January 2010 |
22 December 2009 | Secretary's details changed for Danielle Tarento on 22 December 2009 |
22 December 2009 | Registered office address changed from Top Flat 8 St Lukes Road Nottinghill London W11 1DP on 22 December 2009 |
22 December 2009 | Appointment of Danielle Tarento as a secretary |
22 December 2009 | Appointment of Danielle Tarento as a secretary |
22 December 2009 | Secretary's details changed for Danielle Tarento on 22 December 2009 |
22 December 2009 | Registered office address changed from Top Flat 8 St Lukes Road Nottinghill London W11 1DP on 22 December 2009 |
14 December 2009 | Termination of appointment of Belinda West as a secretary |
14 December 2009 | Termination of appointment of Belinda West as a secretary |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 |
15 January 2009 | Return made up to 20/12/08; full list of members |
15 January 2009 | Return made up to 20/12/08; full list of members |
2 April 2008 | Total exemption full accounts made up to 31 December 2007 |
2 April 2008 | Total exemption full accounts made up to 31 December 2007 |
21 January 2008 | Return made up to 20/12/07; full list of members |
21 January 2008 | Return made up to 20/12/07; full list of members |
1 April 2007 | Total exemption full accounts made up to 31 December 2006 |
1 April 2007 | Total exemption full accounts made up to 31 December 2006 |
10 January 2007 | Return made up to 20/12/06; full list of members |
10 January 2007 | Return made up to 20/12/06; full list of members |
13 March 2006 | Total exemption full accounts made up to 31 December 2005 |
13 March 2006 | Total exemption full accounts made up to 31 December 2005 |
6 March 2006 | Return made up to 20/12/05; full list of members |
6 March 2006 | Return made up to 20/12/05; full list of members |
15 March 2005 | Total exemption full accounts made up to 31 December 2004 |
15 March 2005 | Total exemption full accounts made up to 31 December 2004 |
7 January 2005 | Return made up to 20/12/04; full list of members |
7 January 2005 | Return made up to 20/12/04; full list of members |
6 April 2004 | Total exemption full accounts made up to 31 December 2003 |
6 April 2004 | Total exemption full accounts made up to 31 December 2003 |
22 January 2004 | Return made up to 20/12/03; full list of members |
22 January 2004 | Return made up to 20/12/03; full list of members |
10 March 2003 | Total exemption full accounts made up to 31 December 2002 |
10 March 2003 | Total exemption full accounts made up to 31 December 2002 |
13 February 2003 | Return made up to 20/12/02; full list of members |
13 February 2003 | Return made up to 20/12/02; full list of members |
1 November 2002 | Secretary's particulars changed |
1 November 2002 | New director appointed |
1 November 2002 | Secretary's particulars changed |
1 November 2002 | New director appointed |
1 November 2002 | Secretary's particulars changed |
1 November 2002 | Secretary's particulars changed |
17 October 2002 | New director appointed |
17 October 2002 | New director appointed |
11 September 2002 | Director's particulars changed |
11 September 2002 | Director's particulars changed |
11 September 2002 | Director resigned |
11 September 2002 | Director resigned |
20 December 2001 | Incorporation |
20 December 2001 | Incorporation |