Total Documents | 99 |
---|
Total Pages | 397 |
---|
15 September 2023 | Total exemption full accounts made up to 28 February 2023 |
---|---|
7 March 2023 | Confirmation statement made on 19 February 2023 with no updates |
10 November 2022 | Resolutions
|
10 November 2022 | Statement of company's objects |
10 November 2022 | Memorandum and Articles of Association |
11 October 2022 | Total exemption full accounts made up to 28 February 2022 |
26 August 2022 | Registered office address changed from 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR United Kingdom to 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 26 August 2022 |
7 March 2022 | Confirmation statement made on 19 February 2022 with no updates |
17 June 2021 | Total exemption full accounts made up to 28 February 2021 |
12 March 2021 | Confirmation statement made on 19 February 2021 with no updates |
22 January 2021 | Director's details changed for Mr Daniel Harvey Bernstein on 11 January 2021 |
22 January 2021 | Change of details for Mr Daniel Harvey Bernstein as a person with significant control on 11 January 2021 |
16 December 2020 | Director's details changed for Ms Rachel Susan Marie Smith on 1 November 2020 |
16 December 2020 | Change of details for Ms Rachel Susan Marie Smith as a person with significant control on 1 November 2020 |
14 September 2020 | Registered office address changed from Unit 4 32 Indigo Mews Carysfort Road London N16 9AE England to 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 14 September 2020 |
9 July 2020 | Total exemption full accounts made up to 29 February 2020 |
27 February 2020 | Confirmation statement made on 19 February 2020 with no updates |
7 January 2020 | Director's details changed for Mr Daniel Harvey Bernstein on 27 December 2019 |
7 January 2020 | Change of details for Mr Daniel Harvey Bernstein as a person with significant control on 27 December 2019 |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 |
26 February 2019 | Confirmation statement made on 19 February 2019 with no updates |
31 May 2018 | Total exemption full accounts made up to 28 February 2018 |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates |
2 October 2017 | Total exemption full accounts made up to 28 February 2017 |
2 October 2017 | Total exemption full accounts made up to 28 February 2017 |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates |
6 March 2017 | Secretary's details changed for Rachel Susan Marie Smith on 6 March 2017 |
6 March 2017 | Secretary's details changed for Rachel Susan Marie Smith on 6 March 2017 |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates |
6 March 2017 | Director's details changed for Rachel Susan Marie Smith on 6 March 2017 |
6 March 2017 | Registered office address changed from 32 Indigo Mews Carysfort Road London N16 9AE England to Unit 4 32 Indigo Mews Carysfort Road London N16 9AE on 6 March 2017 |
6 March 2017 | Registered office address changed from 32 Indigo Mews Carysfort Road London N16 9AE England to Unit 4 32 Indigo Mews Carysfort Road London N16 9AE on 6 March 2017 |
6 March 2017 | Director's details changed for Rachel Susan Marie Smith on 6 March 2017 |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
7 December 2015 | Director's details changed for Mr Daniel Harvey Bernstein on 1 December 2015 |
7 December 2015 | Director's details changed for Mr Daniel Harvey Bernstein on 1 December 2015 |
19 October 2015 | Registered office address changed from 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England to 32 Indigo Mews Carysfort Road London N16 9AE on 19 October 2015 |
19 October 2015 | Registered office address changed from C/O Ojk Limited 19 Portland Place London W1B 1PX to 32 Indigo Mews Carysfort Road London N16 9AE on 19 October 2015 |
19 October 2015 | Registered office address changed from C/O Ojk Limited 19 Portland Place London W1B 1PX to 32 Indigo Mews Carysfort Road London N16 9AE on 19 October 2015 |
19 October 2015 | Registered office address changed from 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England to 32 Indigo Mews Carysfort Road London N16 9AE on 19 October 2015 |
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 |
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 |
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 |
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 |
9 September 2013 | Secretary's details changed for Rachel Susan Marie Smith on 9 September 2013 |
9 September 2013 | Secretary's details changed for Rachel Susan Marie Smith on 9 September 2013 |
9 September 2013 | Director's details changed for Rachel Susan Marie Smith on 9 September 2013 |
9 September 2013 | Secretary's details changed for Rachel Susan Marie Smith on 9 September 2013 |
9 September 2013 | Director's details changed for Rachel Susan Marie Smith on 9 September 2013 |
9 September 2013 | Director's details changed for Rachel Susan Marie Smith on 9 September 2013 |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders |
10 August 2012 | Total exemption small company accounts made up to 29 February 2012 |
10 August 2012 | Total exemption small company accounts made up to 29 February 2012 |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders |
4 January 2012 | Director's details changed for Daniel Harvey Bernstein on 19 February 2011 |
4 January 2012 | Director's details changed for Daniel Harvey Bernstein on 19 February 2011 |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders |
25 February 2011 | Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR on 25 February 2011 |
25 February 2011 | Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR on 25 February 2011 |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 |
8 March 2010 | Director's details changed for Rachel Susan Marie Smith on 5 March 2010 |
8 March 2010 | Director's details changed for Daniel Harvey Bernstein on 5 March 2010 |
8 March 2010 | Director's details changed for Daniel Harvey Bernstein on 5 March 2010 |
8 March 2010 | Secretary's details changed for Rachel Susan Marie Smith on 5 March 2010 |
8 March 2010 | Secretary's details changed for Rachel Susan Marie Smith on 5 March 2010 |
8 March 2010 | Secretary's details changed for Rachel Susan Marie Smith on 5 March 2010 |
8 March 2010 | Director's details changed for Daniel Harvey Bernstein on 5 March 2010 |
8 March 2010 | Director's details changed for Rachel Susan Marie Smith on 5 March 2010 |
8 March 2010 | Director's details changed for Rachel Susan Marie Smith on 5 March 2010 |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders |
1 March 2010 | Director's details changed for Rachel Susan Marie Smith on 1 March 2010 |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders |
1 March 2010 | Director's details changed for Rachel Susan Marie Smith on 1 March 2010 |
1 March 2010 | Director's details changed for Rachel Susan Marie Smith on 1 March 2010 |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 |
24 November 2009 | Director's details changed for Daniel Harvey Bernstein on 24 November 2009 |
24 November 2009 | Director's details changed for Daniel Harvey Bernstein on 24 November 2009 |
3 March 2009 | Return made up to 19/02/09; full list of members |
3 March 2009 | Return made up to 19/02/09; full list of members |
28 February 2008 | Director's change of particulars / daniel bernstein / 28/02/2008 |
28 February 2008 | Director's change of particulars / daniel bernstein / 28/02/2008 |
19 February 2008 | Incorporation |
19 February 2008 | Incorporation |