Total Documents | 119 |
---|
Total Pages | 454 |
---|
29 September 2023 | Director's details changed for Mr Akihiro Tsuchiya on 29 September 2023 |
---|---|
29 September 2023 | Confirmation statement made on 17 September 2023 with updates |
12 June 2023 | Statement of capital following an allotment of shares on 27 March 2023
|
31 March 2023 | Total exemption full accounts made up to 31 December 2021 |
8 February 2023 | Statement of capital following an allotment of shares on 8 December 2022
|
13 October 2022 | Confirmation statement made on 17 September 2022 with no updates |
30 September 2021 | Confirmation statement made on 17 September 2021 with updates |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 |
3 June 2021 | Appointment of Mr Jamie Robert West as a director on 1 April 2021 |
3 June 2021 | Appointment of Masayuki Watanabe as a director on 1 April 2021 |
26 December 2020 | Statement of capital following an allotment of shares on 23 December 2020
|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 |
9 November 2020 | Solvency Statement dated 15/10/20 |
30 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
29 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
29 October 2020 | Confirmation statement made on 17 September 2020 with updates |
29 October 2020 | Director's details changed for Mr Akihiro Tsuchiya on 29 October 2020 |
24 January 2020 | Resolutions
|
24 January 2020 | Change of name notice |
10 January 2020 | Registered office address changed from Shack 15 67-71 Shoreditch High Street London E1 6JJ United Kingdom to Spaces Epworth House 25 City Road Shoreditch London EC1Y 1AA on 10 January 2020 |
6 January 2020 | Termination of appointment of Allan Beaufour as a director on 31 December 2019 |
24 December 2019 | Statement of capital following an allotment of shares on 6 December 2019
|
2 October 2019 | Confirmation statement made on 17 September 2019 with updates |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 |
20 August 2019 | Change of details for Akihiro Tsuchiya as a person with significant control on 20 August 2019 |
6 August 2019 | Appointment of Allan Beaufour as a director on 30 September 2018 |
23 July 2019 | Director's details changed for Mr Akihiro Tsuchiya on 23 July 2019 |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 |
27 September 2018 | Confirmation statement made on 17 September 2018 with updates |
26 September 2018 | Director's details changed for Mr Akihiro Tsuchiya on 26 September 2018 |
16 March 2018 | Termination of appointment of Richard William Harding as a director on 1 November 2017 |
16 March 2018 | Termination of appointment of Brent Vivian Hansen as a director on 1 November 2017 |
17 January 2018 | Registered office address changed from Vintage House 37 Albert Embankment London SE1 7TL to Shack 15 67-71 Shoreditch High Street London E1 6JJ on 17 January 2018 |
4 October 2017 | Confirmation statement made on 17 September 2017 with updates |
4 October 2017 | Confirmation statement made on 17 September 2017 with updates |
4 October 2017 | Director's details changed for Mr Akihiro Tsuchiya on 4 October 2017 |
4 October 2017 | Director's details changed for Mr Akihiro Tsuchiya on 4 October 2017 |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
31 August 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
31 August 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
6 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
13 August 2015 | Registered office address changed from 69-85 Old Street London EC1V 9HX United Kingdom to Vintage House 37 Albert Embankment London SE1 7TL on 13 August 2015 |
13 August 2015 | Registered office address changed from 69-85 Old Street London EC1V 9HX United Kingdom to Vintage House 37 Albert Embankment London SE1 7TL on 13 August 2015 |
16 February 2015 | Registered office address changed from Weston House 246 High Holborn London WC1V 7EX to 69-85 Old Street London EC1V 9HX on 16 February 2015 |
16 February 2015 | Registered office address changed from Weston House 246 High Holborn London WC1V 7EX to 69-85 Old Street London EC1V 9HX on 16 February 2015 |
13 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
14 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
3 January 2014 | Registered office address changed from Sophia House 78-80 City Road London EC1Y 2BJ on 3 January 2014 |
3 January 2014 | Registered office address changed from Weston House 246 High Holborn London WC1V 7EX England on 3 January 2014 |
3 January 2014 | Registered office address changed from Sophia House 78-80 City Road London EC1Y 2BJ on 3 January 2014 |
3 January 2014 | Registered office address changed from Weston House 246 High Holborn London WC1V 7EX England on 3 January 2014 |
3 January 2014 | Registered office address changed from Weston House 246 High Holborn London WC1V 7EX England on 3 January 2014 |
3 January 2014 | Registered office address changed from Sophia House 78-80 City Road London EC1Y 2BJ on 3 January 2014 |
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders
|
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders
|
10 July 2013 | Registered office address changed from Sophia House 76-80 City Road London EC1Y 2BJ England on 10 July 2013 |
10 July 2013 | Director's details changed for Akihiro Tsuchiya on 10 July 2013 |
10 July 2013 | Director's details changed for Mr Brent Vivian Hansen on 10 July 2013 |
10 July 2013 | Director's details changed for Mr Brent Vivian Hansen on 10 July 2013 |
10 July 2013 | Director's details changed for Akihiro Tsuchiya on 10 July 2013 |
10 July 2013 | Registered office address changed from Sophia House 76-80 City Road London EC1Y 2BJ England on 10 July 2013 |
24 June 2013 | Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 24 June 2013 |
24 June 2013 | Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 24 June 2013 |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 |
21 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders |
21 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders |
20 November 2012 | Appointment of Mr Brent Vivian Hansen as a director |
20 November 2012 | Appointment of Mr Richard Harding as a director |
20 November 2012 | Appointment of Mr Richard Harding as a director |
20 November 2012 | Appointment of Mr Brent Vivian Hansen as a director |
30 July 2012 | Director's details changed for Akihiro Tsuchiya on 23 July 2012 |
30 July 2012 | Director's details changed for Akihiro Tsuchiya on 23 July 2012 |
27 July 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 27 July 2012 |
27 July 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 27 July 2012 |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
6 March 2012 | Annual return made up to 17 September 2011 with a full list of shareholders |
6 March 2012 | Annual return made up to 17 September 2011 with a full list of shareholders |
7 September 2011 | Resolutions
|
7 September 2011 | Sub-division of shares on 24 August 2011 |
7 September 2011 | Sub-division of shares on 24 August 2011 |
7 September 2011 | Resolutions
|
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 |
8 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders |
8 November 2010 | Director's details changed for Akihiro Tsuchiya on 17 September 2010 |
8 November 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 |
8 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders |
8 November 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 |
8 November 2010 | Director's details changed for Akihiro Tsuchiya on 17 September 2010 |
20 October 2009 | Statement of capital following an allotment of shares on 17 September 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 17 September 2009
|
17 September 2009 | Appointment terminated director john cowdry |
17 September 2009 | Incorporation |
17 September 2009 | Appointment terminated secretary london law secretarial LIMITED |
17 September 2009 | Registered office changed on 17/09/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
17 September 2009 | Appointment terminated director john cowdry |
17 September 2009 | Incorporation |
17 September 2009 | Director appointed akihiro tsuchiya |
17 September 2009 | Director appointed akihiro tsuchiya |
17 September 2009 | Registered office changed on 17/09/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
17 September 2009 | Appointment terminated secretary london law secretarial LIMITED |