Total Documents | 70 |
---|
Total Pages | 284 |
---|
5 December 2023 | Confirmation statement made on 3 December 2023 with no updates |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 |
2 January 2023 | Confirmation statement made on 3 December 2022 with no updates |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 |
30 January 2022 | Confirmation statement made on 3 December 2021 with no updates |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 |
6 March 2021 | Confirmation statement made on 3 December 2020 with no updates |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 |
5 January 2020 | Confirmation statement made on 3 December 2019 with no updates |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 |
9 January 2019 | Confirmation statement made on 3 December 2018 with no updates |
23 September 2018 | Registered office address changed from 16 Blenheim Gardens London SW2 5ET to 27 Russell Road London N20 0TN on 23 September 2018 |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 |
16 December 2017 | Confirmation statement made on 3 December 2017 with no updates |
16 December 2017 | Withdrawal of a person with significant control statement on 16 December 2017 |
16 December 2017 | Confirmation statement made on 3 December 2017 with no updates |
16 December 2017 | Notification of Samir Noun as a person with significant control on 16 December 2017 |
16 December 2017 | Notification of Samir Noun as a person with significant control on 16 December 2017 |
16 December 2017 | Withdrawal of a person with significant control statement on 16 December 2017 |
22 April 2017 | Compulsory strike-off action has been discontinued |
22 April 2017 | Compulsory strike-off action has been discontinued |
19 April 2017 | Total exemption small company accounts made up to 30 April 2016 |
19 April 2017 | Total exemption small company accounts made up to 30 April 2016 |
4 April 2017 | First Gazette notice for compulsory strike-off |
4 April 2017 | First Gazette notice for compulsory strike-off |
10 December 2016 | Confirmation statement made on 3 December 2016 with updates |
10 December 2016 | Confirmation statement made on 3 December 2016 with updates |
29 August 2016 | Previous accounting period extended from 30 November 2015 to 30 April 2016 |
29 August 2016 | Previous accounting period extended from 30 November 2015 to 30 April 2016 |
6 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Director's details changed for Samir Noun on 3 December 2015 |
6 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Director's details changed for Samir Noun on 3 December 2015 |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 |
14 July 2015 | Registered office address changed from 47 Pendennis Road London SW16 2SR to 16 Blenheim Gardens London SW2 5ET on 14 July 2015 |
14 July 2015 | Registered office address changed from 47 Pendennis Road London SW16 2SR to 16 Blenheim Gardens London SW2 5ET on 14 July 2015 |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 October 2014 | Registered office address changed from C/O Dsj Partners 2Nd Floor 1 Bell Street London NW1 5BY to 47 Pendennis Road London SW16 2SR on 3 October 2014 |
3 October 2014 | Registered office address changed from C/O Dsj Partners 2Nd Floor 1 Bell Street London NW1 5BY to 47 Pendennis Road London SW16 2SR on 3 October 2014 |
3 October 2014 | Registered office address changed from C/O Dsj Partners 2Nd Floor 1 Bell Street London NW1 5BY to 47 Pendennis Road London SW16 2SR on 3 October 2014 |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
7 February 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
3 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders |
3 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders |
3 August 2012 | Accounts for a dormant company made up to 30 November 2011 |
3 August 2012 | Accounts for a dormant company made up to 30 November 2011 |
5 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders |
5 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders |
19 September 2011 | Registered office address changed from 34 Seymour Street London W1H 7JE on 19 September 2011 |
19 September 2011 | Registered office address changed from 34 Seymour Street London W1H 7JE on 19 September 2011 |
16 September 2011 | Accounts for a dormant company made up to 30 November 2010 |
16 September 2011 | Accounts for a dormant company made up to 30 November 2010 |
12 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders |
12 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders |
3 January 2010 | Appointment of Samir Noun as a director |
3 January 2010 | Appointment of Samir Noun as a director |
16 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 November 2009 |
16 November 2009 | Termination of appointment of Graham Cowan as a director |
16 November 2009 | Termination of appointment of Graham Cowan as a director |
16 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 November 2009 |
13 November 2009 | Incorporation
|
13 November 2009 | Incorporation
|
13 November 2009 | Incorporation
|