Total Documents | 69 |
---|
Total Pages | 462 |
---|
23 July 2020 | Accounts for a small company made up to 31 December 2019 |
---|---|
30 April 2020 | Termination of appointment of Satu Vainikka as a director on 29 April 2020 |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates |
9 July 2019 | Registered office address changed from 16 Upper Woburn Place London WC1H 0BS England to Stonebridge House Chelmsford Road Hatfield Heath CM22 7BD on 9 July 2019 |
19 June 2019 | Accounts for a small company made up to 31 December 2018 |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates |
19 September 2018 | Accounts for a small company made up to 31 December 2017 |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates |
16 January 2018 | Resolutions
|
16 January 2018 | Resolutions
|
2 June 2017 | Full accounts made up to 31 December 2016 |
2 June 2017 | Full accounts made up to 31 December 2016 |
30 April 2017 | Confirmation statement made on 30 April 2017 with updates |
30 April 2017 | Confirmation statement made on 30 April 2017 with updates |
18 April 2017 | Registered office address changed from 24 Greville Street London EC1N 8SS to 16 Upper Woburn Place London WC1H 0BS on 18 April 2017 |
18 April 2017 | Registered office address changed from 24 Greville Street London EC1N 8SS to 16 Upper Woburn Place London WC1H 0BS on 18 April 2017 |
24 June 2016 | Full accounts made up to 31 December 2015 |
24 June 2016 | Full accounts made up to 31 December 2015 |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 April 2015 | Full accounts made up to 31 December 2014 |
29 April 2015 | Full accounts made up to 31 December 2014 |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
2 May 2014 | Full accounts made up to 31 December 2013 |
2 May 2014 | Full accounts made up to 31 December 2013 |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders |
8 April 2013 | Full accounts made up to 31 December 2012 |
8 April 2013 | Full accounts made up to 31 December 2012 |
28 May 2012 | Full accounts made up to 31 December 2011 |
28 May 2012 | Full accounts made up to 31 December 2011 |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders |
3 August 2011 | Full accounts made up to 31 December 2010 |
3 August 2011 | Full accounts made up to 31 December 2010 |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders |
3 November 2010 | Termination of appointment of George Morris as a director |
3 November 2010 | Termination of appointment of George Morris as a director |
27 October 2010 | Termination of appointment of Patrick Kirby as a director |
27 October 2010 | Termination of appointment of Patrick Kirby as a director |
11 August 2010 | Full accounts made up to 31 December 2009 |
11 August 2010 | Full accounts made up to 31 December 2009 |
1 May 2010 | Director's details changed for Patrick Kirby on 1 March 2010 |
1 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders |
1 May 2010 | Director's details changed for Patrick Kirby on 1 March 2010 |
1 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders |
1 May 2010 | Director's details changed for Patrick Kirby on 1 March 2010 |
20 January 2010 | Appointment of Dr Satu Vainikka as a director |
20 January 2010 | Appointment of Dr Satu Vainikka as a director |
17 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 |
17 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 |
13 May 2009 | Registered office changed on 13/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
13 May 2009 | Registered office changed on 13/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
13 May 2009 | Director and secretary appointed gerry desler |
13 May 2009 | Director appointed patrick kirby |
13 May 2009 | Appointment terminated director john jeremy arthur cowdry |
13 May 2009 | Appointment terminated director john jeremy arthur cowdry |
13 May 2009 | Appointment terminated secretary london law secretarial LIMITED |
13 May 2009 | Director appointed george morris |
13 May 2009 | Director appointed george morris |
13 May 2009 | Director and secretary appointed gerry desler |
13 May 2009 | Appointment terminated secretary london law secretarial LIMITED |
13 May 2009 | Director appointed patrick kirby |
30 April 2009 | Incorporation |
30 April 2009 | Incorporation |