17 October 2023 | Total exemption full accounts made up to 31 January 2023 | 8 pages |
---|
11 March 2023 | Confirmation statement made on 31 January 2023 with no updates | 3 pages |
---|
4 October 2022 | Total exemption full accounts made up to 31 January 2022 | 8 pages |
---|
8 March 2022 | Confirmation statement made on 31 January 2022 with no updates | 3 pages |
---|
17 January 2022 | Termination of appointment of Lawrence Marcel Montgomery as a director on 8 December 2021 | 1 page |
---|
17 January 2022 | Appointment of Mr Matthew Atlay as a director on 9 December 2021 | 2 pages |
---|
17 January 2022 | Appointment of Miss Jessica Barton as a director on 9 December 2021 | 2 pages |
---|
17 January 2022 | Termination of appointment of Katharine Westenra Montgomery as a director on 8 December 2021 | 1 page |
---|
24 June 2021 | Total exemption full accounts made up to 31 January 2021 | 8 pages |
---|
29 March 2021 | Confirmation statement made on 31 January 2021 with no updates | 3 pages |
---|
12 May 2020 | Total exemption full accounts made up to 31 January 2020 | 8 pages |
---|
3 March 2020 | Appointment of Miss Sophie Suzanne Bognaux as a secretary on 3 March 2020 | 2 pages |
---|
3 March 2020 | Termination of appointment of Katharine Westenra Miles as a secretary on 3 March 2020 | 1 page |
---|
3 March 2020 | Appointment of Mr Lawrence Marcel Montgomery as a director on 3 March 2020 | 2 pages |
---|
3 March 2020 | Confirmation statement made on 31 January 2020 with no updates | 3 pages |
---|
3 March 2020 | Director's details changed for Miss Katharine Westenra Miles on 3 March 2019 | 2 pages |
---|
16 October 2019 | Total exemption full accounts made up to 31 January 2019 | 8 pages |
---|
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates | 3 pages |
---|
7 February 2019 | Appointment of Mr. Georges Vuong as a director on 25 October 2018 | 2 pages |
---|
4 February 2019 | Appointment of Miss Sophie Suzanne Bognaux as a director on 25 October 2018 | 2 pages |
---|
30 November 2018 | Termination of appointment of Winnie Ip as a director on 25 October 2018 | 1 page |
---|
30 November 2018 | Termination of appointment of Tomasz Michal Marchewka as a director on 25 October 2018 | 1 page |
---|
23 October 2018 | Total exemption full accounts made up to 31 January 2018 | 8 pages |
---|
11 March 2018 | Appointment of Ms Katharine Westenra Miles as a secretary on 11 March 2018 | 2 pages |
---|
11 March 2018 | Termination of appointment of Tomasz Michal Marchewka as a secretary on 11 March 2018 | 1 page |
---|
18 February 2018 | Confirmation statement made on 31 January 2018 with no updates | 3 pages |
---|
8 August 2017 | Total exemption full accounts made up to 31 January 2017 | 7 pages |
---|
8 August 2017 | Total exemption full accounts made up to 31 January 2017 | 7 pages |
---|
14 March 2017 | Confirmation statement made on 31 January 2017 with updates | 4 pages |
---|
14 March 2017 | Confirmation statement made on 31 January 2017 with updates | 4 pages |
---|
30 December 2016 | Appointment of Miss Katharine Westenra Miles as a director on 1 June 2016 | 2 pages |
---|
30 December 2016 | Appointment of Miss Katharine Westenra Miles as a director on 1 June 2016 | 2 pages |
---|
12 June 2016 | Termination of appointment of Stuart Dodds as a director on 1 June 2016 | 1 page |
---|
12 June 2016 | Termination of appointment of Susan Jennifer Hopper as a director on 1 June 2016 | 1 page |
---|
12 June 2016 | Termination of appointment of Stuart Dodds as a director on 1 June 2016 | 1 page |
---|
12 June 2016 | Termination of appointment of Stuart Dodds as a director on 1 June 2016 | 1 page |
---|
12 June 2016 | Termination of appointment of Stuart Dodds as a director on 1 June 2016 | 1 page |
---|
12 June 2016 | Termination of appointment of Susan Jennifer Hopper as a director on 1 June 2016 | 1 page |
---|
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 | 6 pages |
---|
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 | 6 pages |
---|
3 May 2016 | Director's details changed for Khadija Kavitha Chennoufi Gilkes on 6 March 2016 | 2 pages |
---|
3 May 2016 | Termination of appointment of Susan Jennifer Hopper as a secretary on 24 April 2016 | 1 page |
---|
3 May 2016 | Director's details changed for Khadija Kavitha Chennoufi Gilkes on 6 March 2016 | 2 pages |
---|
3 May 2016 | Appointment of Mr Tomasz Michal Marchewka as a secretary on 24 April 2016 | 2 pages |
---|
3 May 2016 | Termination of appointment of Susan Jennifer Hopper as a secretary on 24 April 2016 | 1 page |
---|
3 May 2016 | Appointment of Mr Tomasz Michal Marchewka as a secretary on 24 April 2016 | 2 pages |
---|
13 February 2016 | Annual return made up to 31 January 2016 no member list | 5 pages |
---|
13 February 2016 | Annual return made up to 31 January 2016 no member list | 5 pages |
---|
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 | 6 pages |
---|
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 | 6 pages |
---|
1 February 2015 | Annual return made up to 31 January 2015 no member list | 5 pages |
---|
1 February 2015 | Annual return made up to 31 January 2015 no member list | 5 pages |
---|
24 July 2014 | Total exemption small company accounts made up to 31 January 2014 | 5 pages |
---|
24 July 2014 | Total exemption small company accounts made up to 31 January 2014 | 5 pages |
---|
7 February 2014 | Secretary's details changed for Ms Susan Jennifer Hopper on 20 January 2014 - ANNOTATION This document is a duplicate of CH03 registered on 6TH February 2014
| 2 pages |
---|
7 February 2014 | Annual return made up to 31 January 2014 no member list | 5 pages |
---|
7 February 2014 | Director's details changed | 2 pages |
---|
7 February 2014 | Director's details changed for Stuart Dodds on 30 June 2013 | 2 pages |
---|
7 February 2014 | Director's details changed for Stuart Dodds on 30 June 2013 | 2 pages |
---|
7 February 2014 | Secretary's details changed for Ms Susan Jennifer Hopper on 20 January 2014 - ANNOTATION This document is a duplicate of CH03 registered on 6TH February 2014
| 2 pages |
---|
7 February 2014 | Annual return made up to 31 January 2014 no member list | 5 pages |
---|
7 February 2014 | Director's details changed | 2 pages |
---|
6 February 2014 | Director's details changed for Susan Jennifer Hopper Dodds on 20 January 2014 | 2 pages |
---|
6 February 2014 | Secretary's details changed for Susan Jennifer Hopper Dodds on 20 January 2014 | 1 page |
---|
6 February 2014 | Director's details changed for Susan Jennifer Hopper Dodds on 20 January 2014 | 2 pages |
---|
6 February 2014 | Director's details changed for Stuart Dodds on 30 June 2013 | 2 pages |
---|
6 February 2014 | Director's details changed for Stuart Dodds on 30 June 2013 | 2 pages |
---|
6 February 2014 | Secretary's details changed for Susan Jennifer Hopper Dodds on 20 January 2014 | 1 page |
---|
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 | 6 pages |
---|
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 | 6 pages |
---|
29 January 2013 | Annual return made up to 11 January 2013 no member list | 5 pages |
---|
29 January 2013 | Annual return made up to 11 January 2013 no member list | 5 pages |
---|
13 September 2012 | Amended accounts made up to 31 January 2011 | 6 pages |
---|
13 September 2012 | Amended accounts made up to 31 January 2011 | 6 pages |
---|
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 | 6 pages |
---|
13 September 2012 | Amended accounts made up to 31 January 2009 | 6 pages |
---|
13 September 2012 | Amended accounts made up to 31 January 2009 | 6 pages |
---|
13 September 2012 | Amended accounts made up to 31 January 2010 | 6 pages |
---|
13 September 2012 | Amended accounts made up to 31 January 2010 | 6 pages |
---|
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 | 6 pages |
---|
23 July 2012 | Appointment of Dr Winnie Ip as a director | 2 pages |
---|
23 July 2012 | Appointment of Tomasz Michal Marchewka as a director | 2 pages |
---|
23 July 2012 | Appointment of Tomasz Michal Marchewka as a director | 2 pages |
---|
23 July 2012 | Appointment of Dr Winnie Ip as a director | 2 pages |
---|
7 February 2012 | Annual return made up to 11 January 2012 no member list | 4 pages |
---|
7 February 2012 | Annual return made up to 11 January 2012 no member list | 4 pages |
---|
6 February 2012 | Termination of appointment of Phyllis Mccollin as a director | 1 page |
---|
6 February 2012 | Termination of appointment of Phyllis Mccollin as a director | 1 page |
---|
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 | 5 pages |
---|
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 | 5 pages |
---|
28 January 2011 | Annual return made up to 11 January 2011 no member list | 4 pages |
---|
28 January 2011 | Annual return made up to 11 January 2011 no member list | 4 pages |
---|
27 January 2011 | Director's details changed for Philip Edward Hambling on 11 January 2011 | 2 pages |
---|
27 January 2011 | Director's details changed for Khadija Kavitha Chennoufi Gilkes on 11 January 2011 | 2 pages |
---|
27 January 2011 | Secretary's details changed for Susan Jennifer Hopper Dodds on 11 January 2011 | 1 page |
---|
27 January 2011 | Director's details changed for Phyllis Mccollin on 11 January 2011 | 2 pages |
---|
27 January 2011 | Director's details changed for Phyllis Mccollin on 11 January 2011 | 2 pages |
---|
27 January 2011 | Director's details changed for Stuart Dodds on 11 January 2011 | 2 pages |
---|
27 January 2011 | Director's details changed for Susan Jennifer Hopper Dodds on 11 January 2011 | 2 pages |
---|
27 January 2011 | Director's details changed for Khadija Kavitha Chennoufi Gilkes on 11 January 2011 | 2 pages |
---|
27 January 2011 | Secretary's details changed for Susan Jennifer Hopper Dodds on 11 January 2011 | 1 page |
---|
27 January 2011 | Director's details changed for Philip Edward Hambling on 11 January 2011 | 2 pages |
---|
27 January 2011 | Director's details changed for Susan Jennifer Hopper Dodds on 11 January 2011 | 2 pages |
---|
27 January 2011 | Director's details changed for Stuart Dodds on 11 January 2011 | 2 pages |
---|
29 June 2010 | Total exemption small company accounts made up to 31 January 2010 | 5 pages |
---|
29 June 2010 | Total exemption small company accounts made up to 31 January 2010 | 5 pages |
---|
1 February 2010 | Director's details changed for Phyllis Mccollin on 1 February 2010 | 2 pages |
---|
1 February 2010 | Director's details changed for Khadija Kavitha Chennoufi Gilkes on 1 February 2010 | 2 pages |
---|
1 February 2010 | Director's details changed for Susan Jennifer Hopper Dodds on 1 February 2010 | 2 pages |
---|
1 February 2010 | Director's details changed for Philip Edward Hambling on 1 February 2010 | 2 pages |
---|
1 February 2010 | Director's details changed for Stuart Dodds on 1 February 2010 | 2 pages |
---|
1 February 2010 | Registered office address changed from 77B Jerningham Road Telegraph Hill New Cross Gate London SE14 5NH on 1 February 2010 | 1 page |
---|
1 February 2010 | Director's details changed for Philip Edward Hambling on 1 February 2010 | 2 pages |
---|
1 February 2010 | Director's details changed for Khadija Kavitha Chennoufi Gilkes on 1 February 2010 | 2 pages |
---|
1 February 2010 | Director's details changed for Susan Jennifer Hopper Dodds on 1 February 2010 | 2 pages |
---|
1 February 2010 | Annual return made up to 11 January 2010 no member list | 5 pages |
---|
1 February 2010 | Registered office address changed from 77B Jerningham Road Telegraph Hill New Cross Gate London SE14 5NH on 1 February 2010 | 1 page |
---|
1 February 2010 | Director's details changed for Khadija Kavitha Chennoufi Gilkes on 1 February 2010 | 2 pages |
---|
1 February 2010 | Director's details changed for Phyllis Mccollin on 1 February 2010 | 2 pages |
---|
1 February 2010 | Director's details changed for Stuart Dodds on 1 February 2010 | 2 pages |
---|
1 February 2010 | Director's details changed for Susan Jennifer Hopper Dodds on 1 February 2010 | 2 pages |
---|
1 February 2010 | Director's details changed for Stuart Dodds on 1 February 2010 | 2 pages |
---|
1 February 2010 | Director's details changed for Philip Edward Hambling on 1 February 2010 | 2 pages |
---|
1 February 2010 | Director's details changed for Phyllis Mccollin on 1 February 2010 | 2 pages |
---|
1 February 2010 | Registered office address changed from 77B Jerningham Road Telegraph Hill New Cross Gate London SE14 5NH on 1 February 2010 | 1 page |
---|
1 February 2010 | Annual return made up to 11 January 2010 no member list | 5 pages |
---|
1 July 2009 | Total exemption small company accounts made up to 31 January 2009 | 5 pages |
---|
1 July 2009 | Total exemption small company accounts made up to 31 January 2009 | 5 pages |
---|
5 February 2009 | Annual return made up to 11/01/09 | 3 pages |
---|
5 February 2009 | Annual return made up to 11/01/09 | 3 pages |
---|
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 | 5 pages |
---|
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 | 5 pages |
---|
7 February 2008 | Annual return made up to 11/01/08 | 2 pages |
---|
7 February 2008 | Annual return made up to 11/01/08 | 2 pages |
---|
7 February 2008 | Director's particulars changed | 1 page |
---|
7 February 2008 | Director's particulars changed | 1 page |
---|
17 August 2007 | New director appointed | 1 page |
---|
17 August 2007 | New director appointed | 1 page |
---|
28 February 2007 | New director appointed | 2 pages |
---|
28 February 2007 | New director appointed | 2 pages |
---|
28 February 2007 | New director appointed | 2 pages |
---|
28 February 2007 | New director appointed | 2 pages |
---|
6 February 2007 | New director appointed | 2 pages |
---|
6 February 2007 | New secretary appointed;new director appointed | 2 pages |
---|
6 February 2007 | New secretary appointed;new director appointed | 2 pages |
---|
6 February 2007 | New director appointed | 2 pages |
---|
22 January 2007 | Director resigned | 1 page |
---|
22 January 2007 | Secretary resigned | 1 page |
---|
22 January 2007 | Secretary resigned | 1 page |
---|
22 January 2007 | Director resigned | 1 page |
---|
11 January 2007 | Incorporation | 20 pages |
---|
11 January 2007 | Incorporation | 20 pages |
---|