Total Documents | 109 |
---|
Total Pages | 410 |
---|
26 July 2023 | Confirmation statement made on 9 July 2023 with no updates |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 June 2022 |
9 July 2022 | Confirmation statement made on 9 July 2022 with no updates |
14 June 2022 | Total exemption full accounts made up to 30 June 2021 |
3 September 2021 | Total exemption full accounts made up to 30 June 2020 |
13 August 2021 | Confirmation statement made on 15 July 2021 with no updates |
14 August 2020 | Confirmation statement made on 15 July 2020 with no updates |
31 July 2020 | Total exemption full accounts made up to 30 June 2019 |
26 September 2019 | Register inspection address has been changed from 325-327 Oldfield Lane North Middlesex United Kingdom UB6 0FX United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
26 September 2019 | Confirmation statement made on 15 July 2019 with no updates |
15 April 2019 | Registration of charge 055104200001, created on 15 April 2019 |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 |
28 March 2019 | Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Middlesex United Kingdom UB6 0FX |
10 September 2018 | Confirmation statement made on 15 July 2018 with no updates |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 |
4 September 2017 | Confirmation statement made on 15 July 2017 with no updates |
4 September 2017 | Confirmation statement made on 15 July 2017 with no updates |
1 September 2017 | Register(s) moved to registered inspection location York House Empire Way Wembley Middlesex HA9 0FQ |
1 September 2017 | Register(s) moved to registered inspection location York House Empire Way Wembley Middlesex HA9 0FQ |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 |
8 November 2016 | Termination of appointment of Edna Chimbadzwa as a director on 13 September 2016 |
8 November 2016 | Termination of appointment of Edna Chimbadzwa as a secretary on 13 September 2016 |
8 November 2016 | Termination of appointment of Edna Chimbadzwa as a secretary on 13 September 2016 |
8 November 2016 | Termination of appointment of Edna Chimbadzwa as a director on 13 September 2016 |
1 September 2016 | Confirmation statement made on 15 July 2016 with updates |
1 September 2016 | Confirmation statement made on 15 July 2016 with updates |
2 July 2016 | Compulsory strike-off action has been discontinued |
2 July 2016 | Compulsory strike-off action has been discontinued |
1 July 2016 | Total exemption small company accounts made up to 30 June 2015 |
1 July 2016 | Total exemption small company accounts made up to 30 June 2015 |
7 June 2016 | First Gazette notice for compulsory strike-off |
7 June 2016 | First Gazette notice for compulsory strike-off |
30 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Register(s) moved to registered office address 28 Carlton Avenue East Wembley Middlesex HA9 8LX |
30 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Register(s) moved to registered office address 28 Carlton Avenue East Wembley Middlesex HA9 8LX |
17 April 2015 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ |
17 April 2015 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 |
30 March 2015 | Registered office address changed from 40 Victoria Avenue Wembley Middlesex HA9 6QE to 28 Carlton Avenue East Wembley Middlesex HA9 8LX on 30 March 2015 |
30 March 2015 | Registered office address changed from 40 Victoria Avenue Wembley Middlesex HA9 6QE to 28 Carlton Avenue East Wembley Middlesex HA9 8LX on 30 March 2015 |
15 January 2015 | Secretary's details changed for Edna Chimbadzwa on 15 January 2015 |
15 January 2015 | Director's details changed for Edna Chimbadzwa on 15 January 2015 |
15 January 2015 | Director's details changed for Shaky Sitole on 15 January 2015 |
15 January 2015 | Secretary's details changed for Edna Chimbadzwa on 15 January 2015 |
15 January 2015 | Director's details changed for Shaky Sitole on 15 January 2015 |
15 January 2015 | Director's details changed for Edna Chimbadzwa on 15 January 2015 |
10 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 |
13 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 |
28 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders |
28 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 |
4 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders |
4 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 |
13 August 2010 | Register inspection address has been changed |
13 August 2010 | Register(s) moved to registered inspection location |
13 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders |
13 August 2010 | Register(s) moved to registered inspection location |
13 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders |
13 August 2010 | Register inspection address has been changed |
12 August 2010 | Director's details changed for Edna Chimbadzwa on 15 July 2010 |
12 August 2010 | Director's details changed for Shaky Sitole on 15 July 2010 |
12 August 2010 | Director's details changed for Edna Chimbadzwa on 15 July 2010 |
12 August 2010 | Director's details changed for Shaky Sitole on 15 July 2010 |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 |
8 September 2009 | Return made up to 15/07/09; full list of members |
8 September 2009 | Return made up to 15/07/09; full list of members |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 |
3 September 2008 | Return made up to 15/07/08; full list of members |
3 September 2008 | Return made up to 15/07/08; full list of members |
17 June 2008 | Total exemption small company accounts made up to 30 June 2007 |
17 June 2008 | Total exemption small company accounts made up to 30 June 2007 |
19 February 2008 | New director appointed |
19 February 2008 | New director appointed |
31 July 2007 | Total exemption small company accounts made up to 30 June 2006 |
31 July 2007 | Total exemption small company accounts made up to 30 June 2006 |
24 July 2007 | Return made up to 15/07/07; full list of members |
24 July 2007 | Return made up to 15/07/07; full list of members |
2 May 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 |
2 May 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 |
15 August 2006 | Location of register of members |
15 August 2006 | Return made up to 15/07/06; full list of members |
15 August 2006 | Return made up to 15/07/06; full list of members |
15 August 2006 | Location of register of members |
10 August 2005 | New director appointed |
10 August 2005 | Registered office changed on 10/08/05 from: lanmor house, 370-386 high road wembley middx HA9 6AX |
10 August 2005 | New secretary appointed |
10 August 2005 | New secretary appointed |
10 August 2005 | New director appointed |
10 August 2005 | Registered office changed on 10/08/05 from: lanmor house, 370-386 high road wembley middx HA9 6AX |
25 July 2005 | Secretary resigned |
25 July 2005 | Director resigned |
25 July 2005 | Director resigned |
25 July 2005 | Secretary resigned |
15 July 2005 | Incorporation |
15 July 2005 | Incorporation |