Total Documents | 57 |
---|
Total Pages | 195 |
---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off |
11 July 2017 | First Gazette notice for compulsory strike-off |
11 July 2017 | First Gazette notice for compulsory strike-off |
18 March 2017 | Micro company accounts made up to 30 April 2016 |
18 March 2017 | Micro company accounts made up to 30 April 2016 |
22 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 |
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 |
13 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Mr Sebastian Siek on 10 November 2013 |
13 June 2014 | Registered office address changed from 87B Uxbridge Road London W7 3ST England on 13 June 2014 |
13 June 2014 | Registered office address changed from 87B Uxbridge Road London W7 3ST England on 13 June 2014 |
13 June 2014 | Registered office address changed from 41 Shortlands Close Belvedere Kent DA17 5QU England on 13 June 2014 |
13 June 2014 | Registered office address changed from 41 Shortlands Close Belvedere Kent DA17 5QU England on 13 June 2014 |
13 June 2014 | Director's details changed for Mr Sebastian Siek on 10 November 2013 |
13 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
8 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders |
8 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders |
7 July 2013 | Registered office address changed from 87B Uxbridge Road London W7 3ST England on 7 July 2013 |
7 July 2013 | Registered office address changed from Park House 111 Uxbridge Road London W5 5LB United Kingdom on 7 July 2013 |
7 July 2013 | Registered office address changed from Park House 111 Uxbridge Road London W5 5LB United Kingdom on 7 July 2013 |
7 July 2013 | Registered office address changed from 87B Uxbridge Road London W7 3ST England on 7 July 2013 |
7 July 2013 | Registered office address changed from Park House 111 Uxbridge Road London W5 5LB United Kingdom on 7 July 2013 |
7 July 2013 | Registered office address changed from 87B Uxbridge Road London W7 3ST England on 7 July 2013 |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
18 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders |
18 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders |
13 March 2012 | Registered office address changed from Flat 3 57 Plaistow Lane Bromley Kent BR1 3TH on 13 March 2012 |
13 March 2012 | Registered office address changed from Flat 3 57 Plaistow Lane Bromley Kent BR1 3TH on 13 March 2012 |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders |
18 May 2011 | Termination of appointment of Lee Gillard as a director |
18 May 2011 | Termination of appointment of Lee Gillard as a director |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
25 May 2010 | Director's details changed for Mr Sebastian Siek on 15 November 2009 |
25 May 2010 | Director's details changed for Mr Lee Gillard on 15 October 2009 |
25 May 2010 | Director's details changed for Mr Lee Gillard on 15 October 2009 |
25 May 2010 | Director's details changed for Mr Sebastian Siek on 15 November 2009 |
25 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders |
25 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders |
9 October 2009 | Registered office address changed from 1 Pursewardens Close London W13 9PN on 9 October 2009 |
9 October 2009 | Registered office address changed from 1 Pursewardens Close London W13 9PN on 9 October 2009 |
9 October 2009 | Registered office address changed from 1 Pursewardens Close London W13 9PN on 9 October 2009 |
20 April 2009 | Incorporation |
20 April 2009 | Incorporation |