17 December 2017 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
24 July 2017 | Termination of appointment of Carolyn Boyce as a director on 14 July 2017 | 1 page |
---|
24 July 2017 | Termination of appointment of Amina Ismail as a director on 14 July 2017 | 1 page |
---|
24 July 2017 | Confirmation statement made on 15 July 2017 with no updates | 3 pages |
---|
24 July 2017 | Termination of appointment of Barbara Mariel Cohen as a director on 14 July 2017 | 1 page |
---|
17 December 2016 | Micro company accounts made up to 31 March 2016 | 2 pages |
---|
4 August 2016 | Confirmation statement made on 15 July 2016 with updates | 4 pages |
---|
23 December 2015 | Micro company accounts made up to 31 March 2015 | 2 pages |
---|
7 August 2015 | Annual return made up to 15 July 2015 no member list | 4 pages |
---|
3 December 2014 | Micro company accounts made up to 31 March 2014 | 2 pages |
---|
9 October 2014 | Termination of appointment of Mark Saint as a director on 1 October 2014 | 1 page |
---|
9 October 2014 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG to 19 Herongate Road Leicester LE5 0AW on 9 October 2014 | 1 page |
---|
9 October 2014 | Termination of appointment of Mark Saint as a director on 1 October 2014 | 1 page |
---|
9 October 2014 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG to 19 Herongate Road Leicester LE5 0AW on 9 October 2014 | 1 page |
---|
9 October 2014 | Termination of appointment of Whitney Sophia Iles as a director on 1 October 2014 | 1 page |
---|
9 October 2014 | Termination of appointment of Whitney Sophia Iles as a director on 1 October 2014 | 1 page |
---|
22 July 2014 | Annual return made up to 15 July 2014 no member list | 6 pages |
---|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 | 3 pages |
---|
16 July 2013 | Annual return made up to 15 July 2013 no member list | 6 pages |
---|
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 | 4 pages |
---|
17 July 2012 | Annual return made up to 15 July 2012 no member list | 6 pages |
---|
4 January 2012 | Total exemption full accounts made up to 31 March 2011 | 8 pages |
---|
20 September 2011 | Appointment of Karen Jagdish Heymerdinguer Chouhan as a director | 2 pages |
---|
20 September 2011 | Appointment of Amina Ismail Ismail as a director | 2 pages |
---|
20 September 2011 | Director's details changed for Ami Popat on 17 September 2011 | 2 pages |
---|
20 September 2011 | Appointment of Miss Carolyn Boyce as a director | 2 pages |
---|
20 September 2011 | Director's details changed for Amina Ismail Ismail on 20 November 2010 | 2 pages |
---|
19 July 2011 | Annual return made up to 15 July 2011 no member list | 5 pages |
---|
12 January 2011 | Appointment of Leander Oneta Neckles as a director | 2 pages |
---|
12 January 2011 | Director's details changed for Mark Saint on 1 October 2010 | 2 pages |
---|
12 January 2011 | Appointment of Barbara Cohan as a director | 2 pages |
---|
12 January 2011 | Director's details changed for Barbara Cohan on 1 October 2010 | 2 pages |
---|
12 January 2011 | Director's details changed for Mark Saint on 1 October 2010 | 2 pages |
---|
12 January 2011 | Appointment of Ami Popat as a director | 2 pages |
---|
12 January 2011 | Director's details changed for Barbara Cohan on 1 October 2010 | 2 pages |
---|
12 January 2011 | Appointment of Mark Saint as a director | 2 pages |
---|
2 October 2010 | Total exemption full accounts made up to 31 March 2010 | 8 pages |
---|
20 August 2010 | Annual return made up to 15 July 2010 no member list | 2 pages |
---|
3 November 2009 | Registered office address changed from Room 12 Winchester House 9 Cramner Road London SW9 6DJ on 3 November 2009 | 1 page |
---|
3 November 2009 | Registered office address changed from Room 12 Winchester House 9 Cramner Road London SW9 6DJ on 3 November 2009 | 1 page |
---|
17 August 2009 | Total exemption full accounts made up to 31 March 2009 | 8 pages |
---|
30 July 2009 | Annual return made up to 15/07/09 | 2 pages |
---|
19 February 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | 1 page |
---|
14 January 2009 | Director appointed whitney sophia iles | 2 pages |
---|
21 July 2008 | Appointment terminated director john keith | 1 page |
---|
15 July 2008 | Incorporation | 23 pages |
---|