Total Documents | 191 |
---|
Total Pages | 814 |
---|
23 October 2020 | Unaudited abridged accounts made up to 29 December 2019 |
---|---|
23 October 2020 | Unaudited abridged accounts made up to 29 December 2018 |
15 October 2020 | Confirmation statement made on 30 September 2020 with no updates |
23 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 |
20 March 2019 | Registered office address changed from 1st Floor Rainham House Manor Way Rainham Essex RM13 8RH to 28 Grand Union Way Kings Langley WD4 8SS on 20 March 2019 |
31 October 2018 | Micro company accounts made up to 31 December 2017 |
11 October 2018 | Change of details for Mr Pavel Streber as a person with significant control on 11 October 2018 |
11 October 2018 | Confirmation statement made on 30 September 2018 with updates |
6 August 2018 | Appointment of Mr Robert Ernest Forbes Wiggins as a director on 20 July 2018 |
6 August 2018 | Appointment of Mr Ran Oren as a director on 20 July 2018 |
7 March 2018 | Registration of charge 052468450002, created on 27 February 2018 |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates |
7 October 2017 | Accounts for a small company made up to 31 December 2016 |
7 October 2017 | Accounts for a small company made up to 31 December 2016 |
7 March 2017 | Auditor's resignation |
7 March 2017 | Auditor's resignation |
3 January 2017 | Termination of appointment of Paul-Louis Rene Marie Cordier as a director on 1 January 2017 |
3 January 2017 | Termination of appointment of Paul-Louis Rene Marie Cordier as a director on 1 January 2017 |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates |
23 September 2016 | Termination of appointment of Ahmad Hamed as a director on 9 September 2016 |
23 September 2016 | Termination of appointment of Ahmad Hamed as a director on 9 September 2016 |
23 September 2016 | Termination of appointment of Alan David Peck as a director on 10 September 2016 |
23 September 2016 | Termination of appointment of Alan David Peck as a director on 10 September 2016 |
5 August 2016 | Accounts for a small company made up to 31 December 2015 |
5 August 2016 | Accounts for a small company made up to 31 December 2015 |
2 February 2016 | Auditor's resignation |
2 February 2016 | Auditor's resignation |
24 December 2015 | Termination of appointment of Andrew Clarfield as a director on 6 October 2015 |
24 December 2015 | Termination of appointment of Andrew Clarfield as a director on 6 October 2015 |
24 December 2015 | Appointment of Paul-Louis Cordier as a director on 6 October 2015 |
24 December 2015 | Termination of appointment of Max William Simon Ashton as a director on 6 October 2015 |
24 December 2015 | Termination of appointment of Max William Simon Ashton as a director on 6 October 2015 |
24 December 2015 | Appointment of Pavel Streber as a director on 6 October 2015 |
24 December 2015 | Appointment of Paul-Louis Cordier as a director on 6 October 2015 |
24 December 2015 | Appointment of Pavel Streber as a director on 6 October 2015 |
24 December 2015 | Appointment of Paul-Louis Cordier as a director on 6 October 2015 |
24 December 2015 | Termination of appointment of Max William Simon Ashton as a director on 6 October 2015 |
24 December 2015 | Termination of appointment of Andrew Clarfield as a director on 6 October 2015 |
24 December 2015 | Appointment of Pavel Streber as a director on 6 October 2015 |
23 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 |
23 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 |
30 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
17 October 2015 | Accounts for a small company made up to 31 March 2015 |
17 October 2015 | Accounts for a small company made up to 31 March 2015 |
15 October 2015 | Auditor's resignation |
15 October 2015 | Auditor's resignation |
2 December 2014 | Accounts for a small company made up to 31 March 2014 |
2 December 2014 | Accounts for a small company made up to 31 March 2014 |
24 October 2014 | Director's details changed for Dr Ahmad Hamed on 20 October 2014 |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Alan David Peck on 20 October 2014 |
24 October 2014 | Director's details changed for Dr Ahmad Hamed on 20 October 2014 |
24 October 2014 | Director's details changed for Alan David Peck on 20 October 2014 |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
26 November 2013 | Accounts for a small company made up to 31 March 2013 |
26 November 2013 | Accounts for a small company made up to 31 March 2013 |
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
5 January 2013 | Full accounts made up to 31 March 2012 |
5 January 2013 | Full accounts made up to 31 March 2012 |
24 October 2012 | Termination of appointment of Samantha Hutchings as a secretary |
24 October 2012 | Termination of appointment of Samantha Hutchings as a secretary |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
16 November 2011 | Full accounts made up to 31 March 2011 |
16 November 2011 | Full accounts made up to 31 March 2011 |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
8 December 2010 | Full accounts made up to 31 March 2010 |
8 December 2010 | Full accounts made up to 31 March 2010 |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
25 May 2010 | Appointment of Andrew Clarfield as a director |
25 May 2010 | Appointment of Max Ashton as a director |
25 May 2010 | Appointment of Max Ashton as a director |
25 May 2010 | Appointment of Andrew Clarfield as a director |
7 January 2010 | Accounts for a small company made up to 31 March 2009 |
7 January 2010 | Accounts for a small company made up to 31 March 2009 |
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
23 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders |
23 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders |
10 November 2008 | Return made up to 30/09/08; no change of members |
10 November 2008 | Return made up to 30/09/08; no change of members |
8 August 2008 | Accounts for a small company made up to 31 March 2008 |
8 August 2008 | Accounts for a small company made up to 31 March 2008 |
31 March 2008 | Registered office changed on 31/03/2008 from thomas house 88-90 goodmayes road ilford essex IG3 9UU |
31 March 2008 | Ad 30/11/07\gbp si [email protected]=100\gbp ic 200/300\ |
31 March 2008 | Ad 30/11/07\gbp si [email protected]=100\gbp ic 200/300\ |
31 March 2008 | Registered office changed on 31/03/2008 from thomas house 88-90 goodmayes road ilford essex IG3 9UU |
26 March 2008 | Appointment terminated secretary temple secretaries LIMITED |
26 March 2008 | Appointment terminated secretary temple secretaries LIMITED |
6 March 2008 | Ad 30/11/07\gbp si [email protected]=100\gbp ic 100/200\ |
6 March 2008 | Ad 30/11/07\gbp si [email protected]=100\gbp ic 100/200\ |
25 February 2008 | Resolutions
|
25 February 2008 | Resolutions
|
25 February 2008 | Nc inc already adjusted 26/11/07 |
25 February 2008 | Nc inc already adjusted 26/11/07 |
8 February 2008 | Declaration of satisfaction of mortgage/charge |
8 February 2008 | Declaration of satisfaction of mortgage/charge |
1 February 2008 | Return made up to 30/09/07; no change of members |
1 February 2008 | Return made up to 30/09/07; no change of members |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
11 September 2007 | Accounts for a small company made up to 31 March 2007 |
11 September 2007 | Accounts for a small company made up to 31 March 2007 |
8 August 2007 | New secretary appointed |
8 August 2007 | Director resigned |
8 August 2007 | New secretary appointed |
8 August 2007 | New director appointed |
8 August 2007 | New director appointed |
8 August 2007 | Director resigned |
4 April 2007 | Auditor's resignation |
4 April 2007 | Auditor's resignation |
13 February 2007 | S-div 29/01/07 |
13 February 2007 | S-div 29/01/07 |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
8 February 2007 | Total exemption full accounts made up to 31 March 2006 |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 |
16 January 2007 | Director resigned |
16 January 2007 | Director resigned |
16 January 2007 | Director resigned |
16 January 2007 | Director resigned |
29 December 2006 | New director appointed |
29 December 2006 | New director appointed |
16 October 2006 | Return made up to 30/09/06; full list of members |
16 October 2006 | Return made up to 30/09/06; full list of members |
27 March 2006 | Full accounts made up to 31 March 2005 |
27 March 2006 | Full accounts made up to 31 March 2005 |
18 October 2005 | Return made up to 30/09/05; full list of members |
18 October 2005 | Return made up to 30/09/05; full list of members |
26 September 2005 | New director appointed |
26 September 2005 | New director appointed |
4 April 2005 | Secretary resigned |
4 April 2005 | New secretary appointed |
4 April 2005 | Secretary resigned |
4 April 2005 | New secretary appointed |
4 April 2005 | Secretary resigned |
4 April 2005 | Secretary resigned |
31 March 2005 | New director appointed |
31 March 2005 | New director appointed |
15 December 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 |
15 December 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 |
11 December 2004 | Registered office changed on 11/12/04 from: thomas house 88-90 goodmeyes road ilford essex IG3 9UU |
11 December 2004 | Registered office changed on 11/12/04 from: thomas house 88-90 goodmeyes road ilford essex IG3 9UU |
24 November 2004 | Ad 05/11/04--------- £ si [email protected]=99 £ ic 2/101 |
24 November 2004 | Ad 05/11/04--------- £ si [email protected]=99 £ ic 2/101 |
19 November 2004 | Resolutions
|
19 November 2004 | Resolutions
|
19 November 2004 | Resolutions
|
19 November 2004 | Nc inc already adjusted 05/11/04 |
19 November 2004 | Resolutions
|
19 November 2004 | Nc inc already adjusted 05/11/04 |
19 November 2004 | Resolutions
|
18 November 2004 | Registered office changed on 18/11/04 from: 2ND floor pearl hosue 746 finchley road london NW11 7TH |
18 November 2004 | Registered office changed on 18/11/04 from: 2ND floor pearl hosue 746 finchley road london NW11 7TH |
17 November 2004 | Particulars of mortgage/charge |
17 November 2004 | Particulars of mortgage/charge |
4 November 2004 | New secretary appointed |
4 November 2004 | New secretary appointed |
19 October 2004 | Resolutions
|
19 October 2004 | S-div 04/10/04 |
19 October 2004 | Memorandum and Articles of Association |
19 October 2004 | Memorandum and Articles of Association |
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
19 October 2004 | S-div 04/10/04 |
15 October 2004 | New secretary appointed |
15 October 2004 | New director appointed |
15 October 2004 | Secretary resigned |
15 October 2004 | New director appointed |
15 October 2004 | Registered office changed on 15/10/04 from: 2ND floor 7 leonard street london EC2A 4AQ |
15 October 2004 | Registered office changed on 15/10/04 from: 2ND floor 7 leonard street london EC2A 4AQ |
15 October 2004 | Secretary resigned |
15 October 2004 | New secretary appointed |
15 October 2004 | Director resigned |
15 October 2004 | Director resigned |
30 September 2004 | Incorporation |
30 September 2004 | Incorporation |