Total Documents | 92 |
---|
Total Pages | 321 |
---|
24 May 2023 | Micro company accounts made up to 31 August 2022 |
---|---|
10 March 2023 | Voluntary strike-off action has been suspended |
21 February 2023 | First Gazette notice for voluntary strike-off |
8 February 2023 | Application to strike the company off the register |
8 February 2023 | Termination of appointment of Jason Stuart Underhill as a director on 19 December 2022 |
28 April 2022 | Confirmation statement made on 12 April 2022 with updates |
20 April 2022 | Micro company accounts made up to 31 August 2021 |
13 April 2022 | Registered office address changed from 12 Stephen Mews London W1T 1AH to 3 Georgian House Victorian Grove London N16 8ET on 13 April 2022 |
13 April 2022 | Change of details for Mr Paul Joseph Mcloone as a person with significant control on 11 April 2022 |
13 April 2022 | Change of details for Mr Jason Stuart Underhill as a person with significant control on 11 April 2022 |
31 May 2021 | Micro company accounts made up to 31 August 2020 |
24 May 2021 | Second filing of Confirmation Statement dated 12 April 2021 |
19 May 2021 | Confirmation statement made on 12 April 2021 with no updates
|
11 April 2021 | Change of share class name or designation |
11 April 2021 | Particulars of variation of rights attached to shares |
25 March 2021 | Resolutions
|
25 March 2021 | Memorandum and Articles of Association |
10 March 2021 | 01/02/21 Statement of Capital gbp 320 |
27 August 2020 | Micro company accounts made up to 31 August 2019 |
12 March 2020 | Confirmation statement made on 1 February 2020 with updates |
31 May 2019 | Micro company accounts made up to 31 August 2018 |
7 March 2019 | Confirmation statement made on 1 February 2019 with updates |
25 May 2018 | Micro company accounts made up to 31 August 2017 |
12 March 2018 | Confirmation statement made on 1 February 2018 with updates |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates |
31 January 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
17 October 2016 | Confirmation statement made on 13 August 2016 with updates |
17 October 2016 | Director's details changed for Mr Paul Joseph Mcloone on 17 October 2016 |
17 October 2016 | Director's details changed for Mr Paul Joseph Mcloone on 17 October 2016 |
17 October 2016 | Confirmation statement made on 13 August 2016 with updates |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
9 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
10 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 |
1 March 2012 | Particulars of a mortgage or charge / charge no: 1 |
1 March 2012 | Particulars of a mortgage or charge / charge no: 1 |
27 September 2011 | Termination of appointment of Sally Ann Houghton as a director |
27 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders |
27 September 2011 | Termination of appointment of Sally Ann Houghton as a director |
27 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 |
10 November 2010 | Annual return made up to 13 August 2010 with a full list of shareholders |
10 November 2010 | Annual return made up to 13 August 2010 with a full list of shareholders |
9 November 2010 | Director's details changed for Mr Jason Stuart Underhill on 2 August 2010 |
9 November 2010 | Secretary's details changed for Mr Jason Stuart Underhill on 2 August 2010 |
9 November 2010 | Director's details changed for Ms Sallyann Houghton on 2 December 2009 |
9 November 2010 | Director's details changed for Ms Sallyann Houghton on 2 December 2009 |
9 November 2010 | Director's details changed for Ms Sallyann Houghton on 2 December 2009 |
9 November 2010 | Director's details changed for Mr Jason Stuart Underhill on 2 August 2010 |
9 November 2010 | Director's details changed for Mr Paul Mcloone on 2 August 2010 |
9 November 2010 | Director's details changed for Mr Jason Stuart Underhill on 2 August 2010 |
9 November 2010 | Secretary's details changed for Mr Jason Stuart Underhill on 2 August 2010 |
9 November 2010 | Secretary's details changed for Mr Jason Stuart Underhill on 2 August 2010 |
9 November 2010 | Director's details changed for Mr Paul Mcloone on 2 August 2010 |
9 November 2010 | Director's details changed for Mr Paul Mcloone on 2 August 2010 |
30 June 2010 | Registered office address changed from 17 Newburgh Street London W1F 7RZ United Kingdom on 30 June 2010 |
30 June 2010 | Registered office address changed from 17 Newburgh Street London W1F 7RZ United Kingdom on 30 June 2010 |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 |
14 September 2009 | Return made up to 13/08/09; full list of members |
14 September 2009 | Return made up to 13/08/09; full list of members |
21 April 2009 | Registered office changed on 21/04/2009 from house of st barnabas 1 greek street london W1D 4NQ united kingdom |
21 April 2009 | Registered office changed on 21/04/2009 from house of st barnabas 1 greek street london W1D 4NQ united kingdom |
15 April 2009 | Director's change of particulars / sallyann houghton / 06/12/2008 |
15 April 2009 | Director's change of particulars / sallyann houghton / 06/12/2008 |
25 September 2008 | Director's change of particulars / sallyann houghton / 16/09/2008 |
25 September 2008 | Director's change of particulars / sallyann houghton / 16/09/2008 |
17 September 2008 | Director's change of particulars / sallyann houghton / 02/09/2008 |
17 September 2008 | Director's change of particulars / sallyann houghton / 02/09/2008 |
13 August 2008 | Incorporation |
13 August 2008 | Incorporation |