Total Documents | 95 |
---|
Total Pages | 371 |
---|
6 March 2024 | Confirmation statement made on 6 February 2024 with no updates |
---|---|
30 October 2023 | Micro company accounts made up to 31 January 2023 |
30 August 2023 | Change of details for Ms Karen Everett as a person with significant control on 1 January 2023 |
30 August 2023 | Director's details changed for Karen Everett on 1 January 2023 |
6 February 2023 | Confirmation statement made on 6 February 2023 with updates |
31 October 2022 | Confirmation statement made on 29 September 2022 with no updates |
30 August 2022 | Micro company accounts made up to 31 January 2022 |
18 October 2021 | Micro company accounts made up to 31 January 2021 |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates |
1 February 2021 | Micro company accounts made up to 31 January 2020 |
2 December 2020 | Confirmation statement made on 29 September 2020 with no updates |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 |
23 October 2019 | Confirmation statement made on 29 September 2019 with no updates |
30 October 2018 | Confirmation statement made on 29 September 2018 with no updates |
26 October 2018 | Micro company accounts made up to 31 January 2018 |
5 September 2018 | Registration of charge 067858340002, created on 5 September 2018 |
12 October 2017 | Confirmation statement made on 29 September 2017 with no updates |
12 October 2017 | Confirmation statement made on 29 September 2017 with no updates |
22 September 2017 | Micro company accounts made up to 31 January 2017 |
22 September 2017 | Micro company accounts made up to 31 January 2017 |
23 December 2016 | Appointment of Mr Dipan Nilesh Shah as a secretary on 1 December 2016 |
23 December 2016 | Appointment of Mr Dipan Nilesh Shah as a secretary on 1 December 2016 |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 |
14 October 2016 | Confirmation statement made on 29 September 2016 with updates |
14 October 2016 | Confirmation statement made on 29 September 2016 with updates |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
3 November 2014 | Termination of appointment of Karen Everett as a secretary on 1 March 2014 |
3 November 2014 | Registered office address changed from 15 Tasman Rd London SW9 9LZ to 57- 59 Great Suffolk Street London SE1 0BB on 3 November 2014 |
3 November 2014 | Registered office address changed from 15 Tasman Rd London SW9 9LZ to 57- 59 Great Suffolk Street London SE1 0BB on 3 November 2014 |
3 November 2014 | Director's details changed for Karen Everett on 1 March 2014 |
3 November 2014 | Termination of appointment of Karen Everett as a secretary on 1 March 2014 |
3 November 2014 | Registered office address changed from 15 Tasman Rd London SW9 9LZ to 57- 59 Great Suffolk Street London SE1 0BB on 3 November 2014 |
3 November 2014 | Director's details changed for Karen Everett on 1 March 2014 |
3 November 2014 | Director's details changed for Karen Everett on 1 March 2014 |
3 November 2014 | Termination of appointment of Karen Everett as a secretary on 1 March 2014 |
5 June 2014 | Total exemption small company accounts made up to 31 January 2014 |
5 June 2014 | Total exemption small company accounts made up to 31 January 2014 |
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
11 January 2014 | Registration of charge 067858340001 |
11 January 2014 | Registration of charge 067858340001 |
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 |
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 |
7 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders |
7 March 2013 | Secretary's details changed for Ms Karen Everett on 15 December 2012 |
7 March 2013 | Secretary's details changed for Ms Karen Everett on 15 December 2012 |
7 March 2013 | Director's details changed for Karen Everett on 15 December 2012 |
7 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders |
7 March 2013 | Director's details changed for Karen Everett on 15 December 2012 |
7 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders |
8 June 2012 | Annual return made up to 8 January 2012 with a full list of shareholders |
8 June 2012 | Annual return made up to 8 January 2012 with a full list of shareholders |
8 June 2012 | Annual return made up to 8 January 2012 with a full list of shareholders |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 |
19 August 2011 | Total exemption small company accounts made up to 31 January 2011 |
19 August 2011 | Total exemption small company accounts made up to 31 January 2011 |
29 July 2011 | Registered office address changed from 470a Green Lane Palmers Green London N13 5PA on 29 July 2011 |
29 July 2011 | Registered office address changed from 470a Green Lane Palmers Green London N13 5PA on 29 July 2011 |
28 July 2011 | Appointment of Ms Karen Everett as a secretary |
28 July 2011 | Appointment of Ms Karen Everett as a secretary |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders |
2 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
2 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
12 March 2010 | Director's details changed for Andrew William Pavord on 12 March 2010 |
12 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders |
12 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders |
12 March 2010 | Director's details changed for Andrew William Pavord on 12 March 2010 |
12 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders |
12 March 2010 | Director's details changed for Karen Everett on 12 March 2010 |
12 March 2010 | Director's details changed for Karen Everett on 12 March 2010 |
10 June 2009 | Director's change of particulars / karen everey / 10/06/2009 |
10 June 2009 | Director's change of particulars / karen everey / 10/06/2009 |
10 June 2009 | Director's change of particulars / andrew pouord / 10/06/2009 |
10 June 2009 | Director's change of particulars / andrew pouord / 10/06/2009 |
25 February 2009 | Director appointed karen everey |
25 February 2009 | Director appointed andrew pouord |
25 February 2009 | Director appointed andrew pouord |
25 February 2009 | Director appointed karen everey |
12 January 2009 | Appointment terminated director yomtov jacobs |
12 January 2009 | Appointment terminated director yomtov jacobs |
8 January 2009 | Incorporation |
8 January 2009 | Incorporation |