Total Documents | 90 |
---|
Total Pages | 262 |
---|
10 February 2021 | Total exemption full accounts made up to 31 March 2020 |
---|---|
19 January 2021 | Confirmation statement made on 14 November 2020 with no updates |
23 January 2020 | Confirmation statement made on 14 November 2019 with no updates |
23 January 2020 | Registered office address changed from 86-90 Paul Street 4th Floor London EC2A 4NE United Kingdom to 6 Sedgecombe Avenue Harrow HA3 0HL on 23 January 2020 |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 |
10 December 2018 | Confirmation statement made on 14 November 2018 with no updates |
3 December 2018 | Registered office address changed from 4th Floor Paul Street London EC2A 4NE United Kingdom to 86-90 Paul Street 4th Floor London EC2A 4NE on 3 December 2018 |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 |
28 December 2017 | Micro company accounts made up to 31 March 2017 |
28 December 2017 | Confirmation statement made on 14 November 2017 with no updates |
28 July 2017 | Registered office address changed from 2B Cedar Avenue Twickenham TW2 7HE England to 4th Floor Paul Street London EC2A 4NE on 28 July 2017 |
28 July 2017 | Registered office address changed from 2B Cedar Avenue Twickenham TW2 7HE England to 4th Floor Paul Street London EC2A 4NE on 28 July 2017 |
8 February 2017 | Confirmation statement made on 14 November 2016 with updates |
8 February 2017 | Confirmation statement made on 14 November 2016 with updates |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
1 February 2016 | Registered office address changed from 4th Floor 86-90 Paul Street London EC2A 4NE England to 2B Cedar Avenue Twickenham TW2 7HE on 1 February 2016 |
1 February 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Registered office address changed from 4th Floor 86-90 Paul Street London EC2A 4NE England to 2B Cedar Avenue Twickenham TW2 7HE on 1 February 2016 |
1 February 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
3 June 2015 | Compulsory strike-off action has been discontinued |
3 June 2015 | Compulsory strike-off action has been discontinued |
2 June 2015 | Registered office address changed from Flat 5, Daphne Court Castlebar Road Ealing Broadway W5 2DF England to 4th Floor 86-90 Paul Street London EC2A 4NE on 2 June 2015 |
2 June 2015 | Registered office address changed from Flat 5, Daphne Court Castlebar Road Ealing Broadway W5 2DF England to 4th Floor 86-90 Paul Street London EC2A 4NE on 2 June 2015 |
2 June 2015 | Total exemption small company accounts made up to 31 March 2014 |
2 June 2015 | Registered office address changed from Flat 5, Daphne Court Castlebar Road Ealing Broadway W5 2DF England to 4th Floor 86-90 Paul Street London EC2A 4NE on 2 June 2015 |
2 June 2015 | Total exemption small company accounts made up to 31 March 2014 |
1 June 2015 | Registered office address changed from C/O Bluebytes Technologies 207 Regent Street 3rd Floor London W1B 3HH to Flat 5, Daphne Court Castlebar Road Ealing Broadway W5 2DF on 1 June 2015 |
1 June 2015 | Registered office address changed from C/O Bluebytes Technologies 207 Regent Street 3rd Floor London W1B 3HH to Flat 5, Daphne Court Castlebar Road Ealing Broadway W5 2DF on 1 June 2015 |
1 June 2015 | Registered office address changed from C/O Bluebytes Technologies 207 Regent Street 3rd Floor London W1B 3HH to Flat 5, Daphne Court Castlebar Road Ealing Broadway W5 2DF on 1 June 2015 |
14 April 2015 | First Gazette notice for compulsory strike-off |
14 April 2015 | First Gazette notice for compulsory strike-off |
24 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
11 September 2013 | Annual return made up to 14 November 2012 with a full list of shareholders |
11 September 2013 | Annual return made up to 14 November 2012 with a full list of shareholders |
10 September 2013 | Annual return made up to 14 November 2011 with a full list of shareholders |
10 September 2013 | Annual return made up to 14 November 2011 with a full list of shareholders |
23 May 2013 | Total exemption small company accounts made up to 31 March 2012 |
23 May 2013 | Total exemption small company accounts made up to 31 March 2012 |
5 March 2013 | Compulsory strike-off action has been discontinued |
5 March 2013 | Compulsory strike-off action has been discontinued |
7 February 2013 | Registered office address changed from Unit 3 Orchard Mews 42 Orchard Road London N6 5TR on 7 February 2013 |
7 February 2013 | Secretary's details changed for Michel Saoula on 1 January 2013 |
7 February 2013 | Director's details changed for Mr Michel Saoula on 1 February 2013 |
7 February 2013 | Director's details changed for Mr Michel Saoula on 1 February 2013 |
7 February 2013 | Secretary's details changed for Mr Michel Saoula on 1 January 2013 |
7 February 2013 | Secretary's details changed for Michel Saoula on 1 January 2013 |
7 February 2013 | Secretary's details changed for Michel Saoula on 1 January 2013 |
7 February 2013 | Secretary's details changed for Mr Michel Saoula on 1 January 2013 |
7 February 2013 | Secretary's details changed for Mr Michel Saoula on 1 January 2013 |
7 February 2013 | Director's details changed for Mr Michel Saoula on 1 February 2013 |
7 February 2013 | Registered office address changed from Unit 3 Orchard Mews 42 Orchard Road London N6 5TR on 7 February 2013 |
7 February 2013 | Registered office address changed from Unit 3 Orchard Mews 42 Orchard Road London N6 5TR on 7 February 2013 |
4 December 2012 | First Gazette notice for compulsory strike-off |
4 December 2012 | First Gazette notice for compulsory strike-off |
7 April 2012 | Compulsory strike-off action has been discontinued |
7 April 2012 | Compulsory strike-off action has been discontinued |
5 April 2012 | Total exemption small company accounts made up to 31 March 2011 |
5 April 2012 | Total exemption small company accounts made up to 31 March 2011 |
13 March 2012 | First Gazette notice for compulsory strike-off |
13 March 2012 | First Gazette notice for compulsory strike-off |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders |
23 October 2010 | Compulsory strike-off action has been discontinued |
23 October 2010 | Compulsory strike-off action has been discontinued |
22 October 2010 | Annual return made up to 14 November 2009 with a full list of shareholders |
22 October 2010 | Annual return made up to 14 November 2009 with a full list of shareholders |
27 July 2010 | First Gazette notice for compulsory strike-off |
27 July 2010 | First Gazette notice for compulsory strike-off |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
6 November 2008 | Registered office changed on 06/11/2008 from unit 3, orchards mews 42 orchard road london N6 5TR |
6 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 |
6 November 2008 | Director and secretary appointed michel saoula |
6 November 2008 | Director and secretary appointed michel saoula |
6 November 2008 | Registered office changed on 06/11/2008 from unit 3, orchards mews 42 orchard road london N6 5TR |
6 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 |
23 October 2008 | Appointment terminated director yomtov jacobs |
23 October 2008 | Appointment terminated director yomtov jacobs |
17 October 2008 | Incorporation |
17 October 2008 | Incorporation |