7 January 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
24 September 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
24 September 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
13 September 2013 | Application to strike the company off the register | 3 pages |
---|
13 September 2013 | Application to strike the company off the register | 3 pages |
---|
11 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2012-11-11 | 4 pages |
---|
11 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2012-11-11 | 4 pages |
---|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 | 6 pages |
---|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 | 6 pages |
---|
12 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders | 4 pages |
---|
12 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders | 4 pages |
---|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 | 6 pages |
---|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 | 6 pages |
---|
24 January 2011 | Termination of appointment of Jamie Walters as a director | 1 page |
---|
24 January 2011 | Termination of appointment of Jamie Walters as a director | 1 page |
---|
4 January 2011 | Director's details changed for Jamie Walters on 4 January 2011 | 2 pages |
---|
4 January 2011 | Director's details changed for Jamie Walters on 4 January 2011 | 2 pages |
---|
4 January 2011 | Director's details changed for Justin Bannerman-Lloyd on 4 January 2011 | 2 pages |
---|
4 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders | 5 pages |
---|
4 January 2011 | Director's details changed for Jamie Walters on 4 January 2011 | 2 pages |
---|
4 January 2011 | Director's details changed for Justin Bannerman-Lloyd on 4 January 2011 | 2 pages |
---|
4 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders | 5 pages |
---|
4 January 2011 | Director's details changed for Justin Bannerman-Lloyd on 4 January 2011 | 2 pages |
---|
22 December 2010 | Registered office address changed from Lower Ground 124 Boundary Road London NW8 0RH on 22 December 2010 | 1 page |
---|
22 December 2010 | Registered office address changed from Lower Ground 124 Boundary Road London NW8 0RH on 22 December 2010 | 1 page |
---|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 | 5 pages |
---|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 | 5 pages |
---|
8 March 2010 | Director's details changed for Jamie Walters on 1 January 2010 | 3 pages |
---|
8 March 2010 | Director's details changed for Jamie Walters on 1 January 2010 | 3 pages |
---|
8 March 2010 | Director's details changed for Jamie Walters on 1 January 2010 | 3 pages |
---|
19 February 2010 | Annual return made up to 18 October 2009 | 10 pages |
---|
19 February 2010 | Annual return made up to 18 October 2009 | 10 pages |
---|
29 January 2010 | Registered office address changed from Studio 1 7 Chalcot Road Primrose Hill London NW1 8LH on 29 January 2010 | 2 pages |
---|
29 January 2010 | Registered office address changed from Studio 1 7 Chalcot Road Primrose Hill London NW1 8LH on 29 January 2010 | 2 pages |
---|
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 | 5 pages |
---|
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 | 5 pages |
---|
23 October 2008 | Return made up to 18/10/08; full list of members | 4 pages |
---|
23 October 2008 | Return made up to 18/10/08; full list of members | 4 pages |
---|
4 September 2008 | Director and secretary's change of particulars / justin bannerman-lloyd / 23/04/2008 | 1 page |
---|
4 September 2008 | Director and Secretary's Change of Particulars / justin bannerman-lloyd / 23/04/2008 / HouseName/Number was: , now: 15; Street was: 41 west hill way, now: harmsworth way; Post Code was: N20 8QX, now: N20 8JT | 1 page |
---|
4 September 2008 | Director's change of particulars / jamie walters / 21/07/2008 | 1 page |
---|
4 September 2008 | Director's Change of Particulars / jamie walters / 21/07/2008 / HouseName/Number was: , now: 11; Street was: 116 whitehouse avenue, now: grace avenue; Area was: , now: shenley; Post Town was: borehamwood, now: radlett; Post Code was: WD6 1HE, now: WD7 9DP | 1 page |
---|
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 | 5 pages |
---|
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 | 5 pages |
---|
2 June 2008 | Registered office changed on 02/06/2008 from 77 wimpole street london W1G 9RU | 1 page |
---|
2 June 2008 | Registered office changed on 02/06/2008 from 77 wimpole street london W1G 9RU | 1 page |
---|
20 February 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 | 1 page |
---|
20 February 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 | 1 page |
---|
15 November 2007 | Return made up to 18/10/07; full list of members | 3 pages |
---|
15 November 2007 | Return made up to 18/10/07; full list of members | 3 pages |
---|
21 September 2007 | New director appointed | 2 pages |
---|
21 September 2007 | Registered office changed on 21/09/07 from: 41 west hill way totteridge london N20 8QX | 1 page |
---|
21 September 2007 | New director appointed | 2 pages |
---|
21 September 2007 | Registered office changed on 21/09/07 from: 41 west hill way totteridge london N20 8QX | 1 page |
---|
15 August 2007 | Director resigned | 1 page |
---|
15 August 2007 | Director resigned | 1 page |
---|
18 October 2006 | Incorporation | 11 pages |
---|
18 October 2006 | Incorporation | 11 pages |
---|