25 February 2020 | Total exemption full accounts made up to 31 January 2020 | 6 pages |
---|
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates | 3 pages |
---|
12 February 2019 | Confirmation statement made on 28 January 2019 with no updates | 3 pages |
---|
12 February 2019 | Total exemption full accounts made up to 31 January 2019 | 6 pages |
---|
9 February 2018 | Total exemption full accounts made up to 31 January 2018 | 6 pages |
---|
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates | 3 pages |
---|
6 March 2017 | Director's details changed for Dr Jon Andreas Moen on 6 March 2017 | 2 pages |
---|
6 March 2017 | Director's details changed for Dr Jon Andreas Moen on 6 March 2017 | 2 pages |
---|
6 March 2017 | Registered office address changed from Churchill House Church Hill Harbledown Canterbury Kent CT2 9AB to Church Hill House Church Hill Harbledown Canterbury CT2 9AB on 6 March 2017 | 1 page |
---|
6 March 2017 | Registered office address changed from Churchill House Church Hill Harbledown Canterbury Kent CT2 9AB to Church Hill House Church Hill Harbledown Canterbury CT2 9AB on 6 March 2017 | 1 page |
---|
24 February 2017 | Accounts for a dormant company made up to 31 January 2017 | 7 pages |
---|
24 February 2017 | Accounts for a dormant company made up to 31 January 2017 | 7 pages |
---|
15 February 2017 | Confirmation statement made on 28 January 2017 with updates | 4 pages |
---|
15 February 2017 | Confirmation statement made on 28 January 2017 with updates | 4 pages |
---|
25 February 2016 | Accounts for a dormant company made up to 31 January 2016 | 5 pages |
---|
25 February 2016 | Accounts for a dormant company made up to 31 January 2016 | 5 pages |
---|
8 February 2016 | Annual return made up to 28 January 2016 no member list | 2 pages |
---|
8 February 2016 | Annual return made up to 28 January 2016 no member list | 2 pages |
---|
27 February 2015 | Accounts for a dormant company made up to 31 January 2015 | 5 pages |
---|
27 February 2015 | Accounts for a dormant company made up to 31 January 2015 | 5 pages |
---|
28 January 2015 | Annual return made up to 28 January 2015 no member list | 2 pages |
---|
28 January 2015 | Annual return made up to 28 January 2015 no member list | 2 pages |
---|
4 November 2014 | Accounts for a dormant company made up to 31 January 2014 | 6 pages |
---|
4 November 2014 | Accounts for a dormant company made up to 31 January 2014 | 6 pages |
---|
9 September 2014 | Registered office address changed from 56 the Chase Newhall Harlow Essex CM17 6JA to Churchill House Church Hill Harbledown Canterbury Kent CT2 9AB on 9 September 2014 | 1 page |
---|
9 September 2014 | Registered office address changed from 56 the Chase Newhall Harlow Essex CM17 6JA to Churchill House Church Hill Harbledown Canterbury Kent CT2 9AB on 9 September 2014 | 1 page |
---|
9 September 2014 | Registered office address changed from 56 the Chase Newhall Harlow Essex CM17 6JA to Churchill House Church Hill Harbledown Canterbury Kent CT2 9AB on 9 September 2014 | 1 page |
---|
3 February 2014 | Annual return made up to 28 January 2014 no member list | 2 pages |
---|
3 February 2014 | Annual return made up to 28 January 2014 no member list | 2 pages |
---|
5 July 2013 | Total exemption small company accounts made up to 31 January 2013 | 5 pages |
---|
5 July 2013 | Total exemption small company accounts made up to 31 January 2013 | 5 pages |
---|
4 February 2013 | Annual return made up to 28 January 2013 no member list | 2 pages |
---|
4 February 2013 | Annual return made up to 28 January 2013 no member list | 2 pages |
---|
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 | 5 pages |
---|
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 | 5 pages |
---|
14 June 2012 | Registered office address changed from Lynsore Court Upper Hardres Canterbury Kent CT4 6EE on 14 June 2012 | 1 page |
---|
14 June 2012 | Registered office address changed from Lynsore Court Upper Hardres Canterbury Kent CT4 6EE on 14 June 2012 | 1 page |
---|
30 March 2012 | Annual return made up to 28 January 2012 no member list | 2 pages |
---|
30 March 2012 | Annual return made up to 28 January 2012 no member list | 2 pages |
---|
19 July 2011 | Accounts for a dormant company made up to 31 January 2011 | 5 pages |
---|
19 July 2011 | Accounts for a dormant company made up to 31 January 2011 | 5 pages |
---|
2 February 2011 | Annual return made up to 28 January 2011 no member list | 2 pages |
---|
2 February 2011 | Annual return made up to 28 January 2011 no member list | 2 pages |
---|
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 | 5 pages |
---|
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 | 5 pages |
---|
12 April 2010 | Annual return made up to 28 January 2010 no member list | 2 pages |
---|
12 April 2010 | Annual return made up to 28 January 2010 no member list | 2 pages |
---|
5 February 2009 | Director appointed jon andreas moen | 1 page |
---|
5 February 2009 | Registered office changed on 05/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england | 1 page |
---|
5 February 2009 | Director appointed jon andreas moen | 1 page |
---|
5 February 2009 | Registered office changed on 05/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england | 1 page |
---|
4 February 2009 | Appointment terminated director john cowdry | 1 page |
---|
4 February 2009 | Appointment terminated director john cowdry | 1 page |
---|
4 February 2009 | Appointment terminated secretary london law secretarial LIMITED | 1 page |
---|
4 February 2009 | Appointment terminated secretary london law secretarial LIMITED | 1 page |
---|
28 January 2009 | Incorporation | 25 pages |
---|
28 January 2009 | Incorporation | 25 pages |
---|