Total Documents | 79 |
---|
Total Pages | 219 |
---|
30 June 2023 | Micro company accounts made up to 30 June 2022 |
---|---|
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates |
30 June 2022 | Micro company accounts made up to 30 June 2021 |
2 March 2022 | Confirmation statement made on 24 February 2022 with no updates |
30 June 2021 | Micro company accounts made up to 30 June 2020 |
19 May 2021 | Confirmation statement made on 24 February 2021 with no updates |
30 April 2020 | Micro company accounts made up to 30 June 2019 |
30 March 2020 | Registered office address changed from 16 Bromley Road Beckenham Kent BR3 5JE to 18-24 Brighton Road South Croydon CR2 6AA on 30 March 2020 |
24 February 2020 | Appointment of Mrs Kay Cooper as a director on 7 February 2020 |
24 February 2020 | Notification of Kay Cooper as a person with significant control on 7 February 2020 |
24 February 2020 | Confirmation statement made on 24 February 2020 with updates |
24 February 2020 | Cessation of Denis William Cooper as a person with significant control on 7 February 2020 |
24 February 2020 | Termination of appointment of Denis William Cooper as a director on 7 February 2020 |
8 January 2020 | Compulsory strike-off action has been discontinued |
7 January 2020 | First Gazette notice for compulsory strike-off |
6 January 2020 | Confirmation statement made on 14 October 2019 with no updates |
28 October 2019 | Previous accounting period extended from 31 January 2019 to 30 June 2019 |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates |
16 July 2018 | Micro company accounts made up to 31 January 2018 |
31 October 2017 | Micro company accounts made up to 31 January 2017 |
31 October 2017 | Micro company accounts made up to 31 January 2017 |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates |
28 October 2016 | Accounts for a dormant company made up to 31 January 2016 |
28 October 2016 | Accounts for a dormant company made up to 31 January 2016 |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
24 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 |
11 July 2014 | Director's details changed for Mr Denis William Cooper on 11 July 2014 |
11 July 2014 | Director's details changed for Mr Denis William Cooper on 11 July 2014 |
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 |
12 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
12 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
12 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
10 January 2013 | Secretary's details changed for Kay Cooper on 10 January 2013 |
10 January 2013 | Secretary's details changed for Kay Cooper on 10 January 2013 |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 |
2 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
2 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
2 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 |
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 |
10 February 2009 | Return made up to 09/01/09; full list of members |
10 February 2009 | Return made up to 09/01/09; full list of members |
19 June 2008 | Registered office changed on 19/06/2008 from 8-10 stamford hill london N16 6XZ |
19 June 2008 | Director appointed denis william cooper |
19 June 2008 | Appointment terminated director buyview LTD |
19 June 2008 | Appointment terminated secretary aa company services LIMITED |
19 June 2008 | Director appointed denis william cooper |
19 June 2008 | Secretary appointed kay cooper |
19 June 2008 | Secretary appointed kay cooper |
19 June 2008 | Appointment terminated director buyview LTD |
19 June 2008 | Appointment terminated secretary aa company services LIMITED |
19 June 2008 | Registered office changed on 19/06/2008 from 8-10 stamford hill london N16 6XZ |
9 January 2008 | Incorporation |
9 January 2008 | Incorporation |