Total Documents | 76 |
---|
Total Pages | 248 |
---|
17 February 2020 | Confirmation statement made on 21 January 2020 with updates |
---|---|
31 October 2019 | Total exemption full accounts made up to 31 January 2019 |
27 February 2019 | Cessation of Mr Carlo Arend as a person with significant control on 27 February 2019 |
27 February 2019 | Confirmation statement made on 21 January 2019 with updates |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 |
6 March 2018 | Second filing of Confirmation Statement dated 21/01/2017 |
16 February 2018 | Confirmation statement made on 21 January 2018 with updates |
29 January 2018 | Micro company accounts made up to 31 January 2017 |
9 January 2018 | Compulsory strike-off action has been discontinued |
9 January 2018 | Compulsory strike-off action has been discontinued |
2 January 2018 | First Gazette notice for compulsory strike-off |
2 January 2018 | First Gazette notice for compulsory strike-off |
16 May 2017 | Director's details changed for Mr David Malcolm Kaye on 27 February 2017 |
16 May 2017 | Director's details changed for Mr David Malcolm Kaye on 27 February 2017 |
30 March 2017 | Confirmation statement made on 21 January 2017 with updates
|
30 March 2017 | Confirmation statement made on 21 January 2017 with updates |
27 February 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 |
27 February 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 |
23 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 |
23 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
11 February 2015 | Total exemption small company accounts made up to 31 January 2015 |
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Total exemption small company accounts made up to 31 January 2014 |
11 February 2015 | Total exemption small company accounts made up to 31 January 2014 |
11 February 2015 | Total exemption small company accounts made up to 31 January 2015 |
7 January 2015 | Termination of appointment of Dealisle Limited as a secretary on 1 January 2015 |
7 January 2015 | Appointment of Cr Secretaries Limited as a secretary on 1 January 2015 |
7 January 2015 | Appointment of Cr Secretaries Limited as a secretary on 1 January 2015 |
7 January 2015 | Termination of appointment of Dealisle Limited as a secretary on 1 January 2015 |
7 January 2015 | Appointment of Cr Secretaries Limited as a secretary on 1 January 2015 |
7 January 2015 | Termination of appointment of Dealisle Limited as a secretary on 1 January 2015 |
24 September 2014 | Compulsory strike-off action has been discontinued |
24 September 2014 | Compulsory strike-off action has been discontinued |
23 September 2014 | Appointment of David Malcolm Kaye as a director on 1 January 2014 |
23 September 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Appointment of David Malcolm Kaye as a director on 1 January 2014 |
23 September 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Appointment of David Malcolm Kaye as a director on 1 January 2014 |
24 June 2014 | First Gazette notice for compulsory strike-off |
24 June 2014 | First Gazette notice for compulsory strike-off |
2 May 2014 | Termination of appointment of David Kaye as a director |
2 May 2014 | Termination of appointment of David Kaye as a director |
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 |
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
15 August 2012 | Total exemption small company accounts made up to 31 January 2012 |
15 August 2012 | Total exemption small company accounts made up to 31 January 2012 |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
31 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders |
31 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders |
15 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
11 June 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 11 June 2010 |
11 June 2010 | Termination of appointment of Andrew Davis as a director |
11 June 2010 | Appointment of Dealisle Limited as a secretary |
11 June 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 11 June 2010 |
11 June 2010 | Appointment of Dealisle Limited as a secretary |
11 June 2010 | Termination of appointment of Andrew Davis as a director |
10 June 2010 | Appointment of Mr David Malcolm Kaye as a director |
10 June 2010 | Appointment of Mr David Malcolm Kaye as a director |
8 February 2010 | Accounts for a dormant company made up to 31 January 2010 |
8 February 2010 | Accounts for a dormant company made up to 31 January 2010 |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders |
21 January 2009 | Incorporation |
21 January 2009 | Incorporation |