Total Documents | 91 |
---|
Total Pages | 278 |
---|
5 September 2020 | Cessation of Sami Mccabe as a person with significant control on 27 July 2020 |
---|---|
5 September 2020 | Appointment of Mrs Innogen Lyndsey Killick-Steele as a director on 27 July 2020 |
5 September 2020 | Registered office address changed from C/O C/O Mr. S. Maccabe 3 Macfarlane Road London W12 7JY to 3 Macfarlane Road London W12 7JY on 5 September 2020 |
5 September 2020 | Termination of appointment of Sami Mccabe as a director on 27 July 2020 |
5 September 2020 | Notification of Innogen Lyndsey Killick-Steele as a person with significant control on 27 July 2020 |
5 June 2020 | Confirmation statement made on 2 June 2020 with no updates |
15 December 2019 | Micro company accounts made up to 31 March 2019 |
8 June 2019 | Confirmation statement made on 2 June 2019 with no updates |
7 May 2019 | Micro company accounts made up to 31 March 2018 |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates |
12 December 2017 | Micro company accounts made up to 31 March 2017 |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
21 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Miss Valerie Kathleen Yen on 7 October 2015 |
21 June 2016 | Director's details changed for Miss Valerie Kathleen Yen on 7 October 2015 |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Termination of appointment of Nicholas Hugh Theobald as a director on 29 May 2015 |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Appointment of Miss Valerie Kathleen Yen as a director on 29 May 2015 |
2 June 2015 | Appointment of Miss Valerie Kathleen Yen as a director on 29 May 2015 |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Termination of appointment of Nicholas Hugh Theobald as a director on 29 May 2015 |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
12 June 2014 | Termination of appointment of Zivana Bosnjakovic as a director |
12 June 2014 | Appointment of Mr Nicholas Hugh Theobald as a director |
12 June 2014 | Termination of appointment of Zivana Bosnjakovic as a director |
12 June 2014 | Appointment of Mr Nicholas Hugh Theobald as a director |
27 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders
|
27 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
30 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders |
30 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
26 December 2012 | Appointment of Mr Sami Mccabe as a director |
26 December 2012 | Appointment of Mr Sami Mccabe as a director |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
26 December 2012 | Registered office address changed from 159 Church Road Teddington Middlesex TW11 8QH United Kingdom on 26 December 2012 |
26 December 2012 | Registered office address changed from 159 Church Road Teddington Middlesex TW11 8QH United Kingdom on 26 December 2012 |
19 November 2012 | Termination of appointment of Zeljko Subotic as a secretary |
19 November 2012 | Termination of appointment of Zeljko Subotic as a secretary |
19 November 2012 | Termination of appointment of Zeljko Subotic as a director |
19 November 2012 | Termination of appointment of Zeljko Subotic as a director |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
12 March 2010 | Secretary's details changed for Zeljko Subotic on 11 March 2010 |
12 March 2010 | Director's details changed for Mr Zeljko Subotic on 11 March 2010 |
12 March 2010 | Director's details changed for Mr Zeljko Subotic on 11 March 2010 |
12 March 2010 | Director's details changed for Zivana Bosnjakovic on 11 March 2010 |
12 March 2010 | Secretary's details changed for Mr Zeljko Subotic on 11 March 2010 |
12 March 2010 | Director's details changed for Mr Zeljko Subotic on 11 March 2010 |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders |
12 March 2010 | Director's details changed for Mr Zeljko Subotic on 11 March 2010 |
12 March 2010 | Secretary's details changed for Zeljko Subotic on 11 March 2010 |
12 March 2010 | Director's details changed for Zivana Bosnjakovic on 11 March 2010 |
12 March 2010 | Secretary's details changed for Mr Zeljko Subotic on 11 March 2010 |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
16 February 2009 | Return made up to 13/02/09; full list of members |
16 February 2009 | Return made up to 13/02/09; full list of members |
4 February 2009 | Registered office changed on 04/02/2009 from 3 macfarlane road shepherds bush london W12 7JY |
4 February 2009 | Total exemption small company accounts made up to 28 February 2008 |
4 February 2009 | Total exemption small company accounts made up to 28 February 2008 |
4 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 |
4 February 2009 | Return made up to 13/02/08; full list of members |
4 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 |
4 February 2009 | Return made up to 13/02/08; full list of members |
4 February 2009 | Registered office changed on 04/02/2009 from 3 macfarlane road shepherds bush london W12 7JY |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 |
22 May 2007 | Return made up to 13/02/07; full list of members |
22 May 2007 | Return made up to 13/02/07; full list of members |
13 February 2006 | Incorporation |
13 February 2006 | Incorporation |