Total Documents | 128 |
---|
Total Pages | 594 |
---|
17 October 2023 | Confirmation statement made on 11 October 2023 with no updates |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 |
31 October 2022 | Micro company accounts made up to 31 October 2021 |
13 October 2022 | Confirmation statement made on 11 October 2022 with no updates |
26 October 2021 | Confirmation statement made on 11 October 2021 with no updates |
31 August 2021 | Micro company accounts made up to 31 October 2020 |
16 December 2020 | Confirmation statement made on 11 October 2020 with no updates |
30 October 2020 | Micro company accounts made up to 31 October 2019 |
11 December 2019 | Confirmation statement made on 11 October 2019 with no updates |
31 July 2019 | Micro company accounts made up to 31 October 2018 |
21 December 2018 | Confirmation statement made on 11 October 2018 with updates |
21 December 2018 | Termination of appointment of Robin Scott Chapman as a director on 3 August 2017 |
21 December 2018 | Appointment of Thomas Peter Weller as a director on 3 August 2017 |
30 July 2018 | Micro company accounts made up to 31 October 2017 |
17 January 2018 | Compulsory strike-off action has been discontinued |
17 January 2018 | Compulsory strike-off action has been discontinued |
16 January 2018 | Confirmation statement made on 11 October 2017 with updates |
16 January 2018 | Confirmation statement made on 11 October 2017 with updates |
2 January 2018 | First Gazette notice for compulsory strike-off |
2 January 2018 | First Gazette notice for compulsory strike-off |
31 July 2017 | Micro company accounts made up to 31 October 2016 |
31 July 2017 | Micro company accounts made up to 31 October 2016 |
28 January 2017 | Compulsory strike-off action has been discontinued |
28 January 2017 | Compulsory strike-off action has been discontinued |
27 January 2017 | Registered office address changed from 91B Clapham Road London SW9 0HY to Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE on 27 January 2017 |
27 January 2017 | Registered office address changed from 91B Clapham Road London SW9 0HY to Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE on 27 January 2017 |
26 January 2017 | Confirmation statement made on 11 October 2016 with updates |
26 January 2017 | Termination of appointment of Roderick Bruce Alexander Moore as a director on 29 March 2016 |
26 January 2017 | Appointment of Miss Lucynda Kaja Leoni Jensen as a director on 29 March 2016 |
26 January 2017 | Appointment of Miss Lucynda Kaja Leoni Jensen as a director on 29 March 2016 |
26 January 2017 | Termination of appointment of Roderick Bruce Alexander Moore as a director on 29 March 2016 |
26 January 2017 | Confirmation statement made on 11 October 2016 with updates |
10 January 2017 | First Gazette notice for compulsory strike-off |
10 January 2017 | First Gazette notice for compulsory strike-off |
20 May 2016 | Total exemption full accounts made up to 31 October 2015 |
20 May 2016 | Total exemption full accounts made up to 31 October 2015 |
21 April 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-04-21
|
30 December 2015 | Annual return made up to 11 October 2012 Statement of capital on 2015-12-30
|
30 December 2015 | Restoration by order of the court |
30 December 2015 | Total exemption full accounts made up to 31 October 2012 |
30 December 2015 | Total exemption full accounts made up to 31 October 2011 |
30 December 2015 | Total exemption full accounts made up to 31 October 2013 |
30 December 2015 | Annual return made up to 11 October 2013 Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 11 October 2013 Statement of capital on 2015-12-30
|
30 December 2015 | Total exemption full accounts made up to 31 October 2013 |
30 December 2015 | Annual return made up to 11 October 2012 Statement of capital on 2015-12-30
|
30 December 2015 | Total exemption full accounts made up to 31 October 2012 |
30 December 2015 | Total exemption full accounts made up to 31 October 2014 |
30 December 2015 | Total exemption full accounts made up to 31 October 2011 |
30 December 2015 | Restoration by order of the court |
30 December 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Total exemption full accounts made up to 31 October 2014 |
30 December 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-12-30
|
4 December 2012 | Final Gazette dissolved via voluntary strike-off |
4 December 2012 | Final Gazette dissolved via voluntary strike-off |
21 August 2012 | First Gazette notice for voluntary strike-off |
21 August 2012 | First Gazette notice for voluntary strike-off |
9 August 2012 | Application to strike the company off the register |
9 August 2012 | Application to strike the company off the register |
2 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
2 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
12 July 2011 | Total exemption full accounts made up to 31 October 2010 |
12 July 2011 | Total exemption full accounts made up to 31 October 2010 |
13 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders |
13 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders |
10 September 2010 | Total exemption full accounts made up to 31 October 2009 |
10 September 2010 | Total exemption full accounts made up to 31 October 2009 |
3 February 2010 | Director's details changed for Robin Scott Chapman on 3 February 2010 |
3 February 2010 | Annual return made up to 11 October 2009 with a full list of shareholders |
3 February 2010 | Director's details changed for Robin Scott Chapman on 3 February 2010 |
3 February 2010 | Director's details changed for Oyinwale Adeola Onile-Ere on 3 February 2010 |
3 February 2010 | Director's details changed for Roderick Bruce Alexander Moore on 3 February 2010 |
3 February 2010 | Director's details changed for Brian Joseph Callagy on 3 February 2010 |
3 February 2010 | Annual return made up to 11 October 2009 with a full list of shareholders |
3 February 2010 | Director's details changed for Oyinwale Adeola Onile-Ere on 3 February 2010 |
3 February 2010 | Director's details changed for Oyinwale Adeola Onile-Ere on 3 February 2010 |
3 February 2010 | Director's details changed for Roderick Bruce Alexander Moore on 3 February 2010 |
3 February 2010 | Director's details changed for Robin Scott Chapman on 3 February 2010 |
3 February 2010 | Director's details changed for Brian Joseph Callagy on 3 February 2010 |
3 February 2010 | Director's details changed for Brian Joseph Callagy on 3 February 2010 |
3 February 2010 | Director's details changed for Roderick Bruce Alexander Moore on 3 February 2010 |
14 September 2009 | Total exemption full accounts made up to 31 October 2008 |
14 September 2009 | Total exemption full accounts made up to 31 October 2008 |
3 November 2008 | Total exemption small company accounts made up to 31 October 2007 |
3 November 2008 | Total exemption small company accounts made up to 31 October 2007 |
28 October 2008 | Return made up to 11/10/08; full list of members |
28 October 2008 | Return made up to 11/10/08; full list of members |
24 June 2008 | Secretary appointed brian callagy |
24 June 2008 | Secretary appointed brian callagy |
11 June 2008 | Appointment terminated secretary robin chapman |
11 June 2008 | Appointment terminated secretary robin chapman |
29 November 2007 | Return made up to 11/10/07; no change of members |
29 November 2007 | Return made up to 11/10/07; no change of members |
9 August 2007 | New director appointed |
9 August 2007 | New director appointed |
7 June 2007 | Director resigned |
7 June 2007 | Director resigned |
4 June 2007 | Total exemption small company accounts made up to 31 October 2006 |
4 June 2007 | Total exemption small company accounts made up to 31 October 2006 |
8 November 2006 | Return made up to 11/10/06; full list of members |
8 November 2006 | Return made up to 11/10/06; full list of members |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 |
3 October 2005 | Return made up to 11/10/05; full list of members |
3 October 2005 | Return made up to 11/10/05; full list of members |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 |
20 October 2004 | Return made up to 11/10/04; full list of members |
20 October 2004 | Return made up to 11/10/04; full list of members |
21 September 2004 | Total exemption small company accounts made up to 31 October 2003 |
21 September 2004 | Total exemption small company accounts made up to 31 October 2003 |
6 November 2003 | Return made up to 11/10/03; full list of members
|
6 November 2003 | Return made up to 11/10/03; full list of members
|
7 November 2002 | New secretary appointed;new director appointed |
7 November 2002 | New director appointed |
7 November 2002 | New director appointed |
7 November 2002 | New director appointed |
7 November 2002 | New director appointed |
7 November 2002 | Secretary resigned |
7 November 2002 | New secretary appointed;new director appointed |
7 November 2002 | New director appointed |
7 November 2002 | Director resigned |
7 November 2002 | Secretary resigned |
7 November 2002 | Director resigned |
7 November 2002 | New director appointed |
11 October 2002 | Incorporation |
11 October 2002 | Incorporation |