Total Documents | 125 |
---|
Total Pages | 731 |
---|
12 December 2023 | Total exemption full accounts made up to 31 December 2022 |
---|---|
12 December 2023 | Director's details changed for Mrs Mei Min Liau on 13 November 2023 |
15 November 2023 | Change of details for Ms Mei Min Liau as a person with significant control on 9 November 2023 |
15 November 2023 | Director's details changed for Ms Mei Min Liau on 9 November 2023 |
27 October 2023 | Confirmation statement made on 24 October 2023 with no updates |
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 |
19 January 2023 | Satisfaction of charge 5 in full |
19 January 2023 | Satisfaction of charge 067321470007 in full |
19 January 2023 | Satisfaction of charge 4 in full |
19 January 2023 | Satisfaction of charge 6 in full |
19 January 2023 | Satisfaction of charge 067321470008 in full |
12 December 2022 | Total exemption full accounts made up to 31 December 2021 |
4 November 2022 | Confirmation statement made on 24 October 2022 with no updates |
26 September 2022 | Change of details for Ms Mein Min Liau as a person with significant control on 26 September 2022 |
22 February 2022 | Total exemption full accounts made up to 31 December 2020 |
27 October 2021 | Confirmation statement made on 24 October 2021 with no updates |
16 September 2021 | Director's details changed for Ms Mei Min Liau on 16 September 2021 |
26 March 2021 | Total exemption full accounts made up to 31 December 2019 |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 |
24 July 2019 | Registration of charge 067321470010, created on 18 July 2019 |
11 July 2019 | Registration of charge 067321470009, created on 11 July 2019 |
12 December 2018 | Confirmation statement made on 24 October 2018 with updates |
4 July 2018 | Unaudited abridged accounts made up to 31 December 2017 |
30 October 2017 | Confirmation statement made on 24 October 2017 with updates |
30 October 2017 | Confirmation statement made on 24 October 2017 with updates |
3 August 2017 | Unaudited abridged accounts made up to 31 December 2016 |
3 August 2017 | Unaudited abridged accounts made up to 31 December 2016 |
1 November 2016 | Confirmation statement made on 24 October 2016 with updates |
1 November 2016 | Confirmation statement made on 24 October 2016 with updates |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 August 2015 | Registration of charge 067321470008, created on 31 July 2015 |
11 August 2015 | Registration of charge 067321470008, created on 31 July 2015 |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 |
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
18 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
14 September 2013 | Registration of charge 067321470007 |
14 September 2013 | Registration of charge 067321470007 |
5 September 2013 | Satisfaction of charge 3 in full |
5 September 2013 | Satisfaction of charge 2 in full |
5 September 2013 | Satisfaction of charge 3 in full |
5 September 2013 | Satisfaction of charge 1 in full |
5 September 2013 | Satisfaction of charge 2 in full |
5 September 2013 | Satisfaction of charge 1 in full |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders |
27 September 2012 | Director's details changed for Ms Mei Min Liau on 27 September 2012 |
27 September 2012 | Secretary's details changed for Mr Adeyemi Adedamola Williams on 27 September 2012 |
27 September 2012 | Director's details changed for Mr Adeyemi Adedamola Williams on 27 September 2012 |
27 September 2012 | Director's details changed for Ms Mei Min Liau on 27 September 2012 |
27 September 2012 | Secretary's details changed for Mr Adeyemi Adedamola Williams on 27 September 2012 |
27 September 2012 | Director's details changed for Mr Adeyemi Adedamola Williams on 27 September 2012 |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders |
23 August 2011 | Particulars of a mortgage or charge / charge no: 4 |
23 August 2011 | Particulars of a mortgage or charge / charge no: 4 |
23 August 2011 | Particulars of a mortgage or charge / charge no: 5 |
23 August 2011 | Particulars of a mortgage or charge / charge no: 5 |
23 August 2011 | Particulars of a mortgage or charge / charge no: 6 |
23 August 2011 | Particulars of a mortgage or charge / charge no: 6 |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 |
19 May 2011 | Director's details changed for Mei Min Liau on 2 May 2011 |
19 May 2011 | Director's details changed for Mr Adeyemi Adedamola Williams on 2 May 2011 |
19 May 2011 | Secretary's details changed for Mr Adeyemi Adedamola Williams on 2 May 2011 |
19 May 2011 | Director's details changed for Mei Min Liau on 2 May 2011 |
19 May 2011 | Director's details changed for Mr Adeyemi Adedamola Williams on 2 May 2011 |
19 May 2011 | Secretary's details changed for Mr Adeyemi Adedamola Williams on 2 May 2011 |
19 May 2011 | Secretary's details changed for Mr Adeyemi Adedamola Williams on 2 May 2011 |
19 May 2011 | Director's details changed for Mr Adeyemi Adedamola Williams on 2 May 2011 |
19 May 2011 | Director's details changed for Mei Min Liau on 2 May 2011 |
21 March 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 |
21 March 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 |
3 March 2011 | Resolutions
|
3 March 2011 | Change of share class name or designation |
3 March 2011 | Resolutions
|
3 March 2011 | Change of share class name or designation |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders |
18 May 2010 | Particulars of a mortgage or charge / charge no: 3
|
18 May 2010 | Particulars of a mortgage or charge / charge no: 3
|
22 March 2010 | Registered office address changed from 8 Sheephouse Road Maidenhead Berkshire SL6 8ET United Kingdom on 22 March 2010 |
22 March 2010 | Registered office address changed from 8 Sheephouse Road Maidenhead Berkshire SL6 8ET United Kingdom on 22 March 2010 |
9 March 2010 | Accounts for a dormant company made up to 31 October 2009 |
9 March 2010 | Accounts for a dormant company made up to 31 October 2009 |
5 February 2010 | Registered office address changed from 37 Warren Street London W1T 6AD England on 5 February 2010 |
5 February 2010 | Registered office address changed from 37 Warren Street London W1T 6AD England on 5 February 2010 |
5 February 2010 | Registered office address changed from 37 Warren Street London W1T 6AD England on 5 February 2010 |
7 January 2010 | Particulars of a mortgage or charge / charge no: 2 |
7 January 2010 | Particulars of a mortgage or charge / charge no: 2 |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 |
3 December 2009 | Secretary's details changed for Adeyemi Adedamola Williams on 16 June 2009 |
3 December 2009 | Director's details changed for Adeyemi Williams on 16 June 2009 |
3 December 2009 | Director's details changed for Adeyemi Williams on 16 June 2009 |
3 December 2009 | Secretary's details changed for Adeyemi Adedamola Williams on 16 June 2009 |
30 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders |
30 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders |
25 November 2009 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 25 November 2009 |
25 November 2009 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 25 November 2009 |
11 November 2008 | Director appointed adeyemi williams |
11 November 2008 | Secretary appointed adeyemi williams |
11 November 2008 | Secretary appointed adeyemi williams |
11 November 2008 | Director appointed mei min liau |
11 November 2008 | Ad 24/10/08\gbp si 99@1=99\gbp ic 1/100\ |
11 November 2008 | Ad 24/10/08\gbp si 99@1=99\gbp ic 1/100\ |
11 November 2008 | Director appointed adeyemi williams |
11 November 2008 | Director appointed mei min liau |
24 October 2008 | Appointment terminated director yomtov jacobs |
24 October 2008 | Incorporation |
24 October 2008 | Appointment terminated director yomtov jacobs |
24 October 2008 | Incorporation |