Total Documents | 95 |
---|
Total Pages | 487 |
---|
13 September 2023 | Confirmation statement made on 13 September 2023 with updates |
---|---|
13 September 2023 | Cessation of Smc Private Eood as a person with significant control on 9 December 2022 |
18 May 2023 | Notification of Anton Peychev Skarlatov as a person with significant control on 9 December 2022 |
27 February 2023 | Confirmation statement made on 27 February 2023 with updates |
14 January 2023 | Consolidation of shares on 9 January 2022 |
14 January 2023 | Resolutions
|
14 January 2023 | Resolutions
|
6 January 2023 | Cessation of Anton Peychev Skarlatov as a person with significant control on 9 December 2022 |
6 January 2023 | Notification of Smc Private Eood as a person with significant control on 9 December 2022 |
6 January 2023 | Statement of capital following an allotment of shares on 9 December 2022
|
19 December 2022 | Group of companies' accounts made up to 31 December 2021 |
7 September 2022 | Previous accounting period shortened from 30 March 2022 to 31 December 2021 |
28 July 2022 | Confirmation statement made on 28 July 2022 with updates |
21 July 2022 | Sub-division of shares on 8 July 2022 |
29 April 2022 | Group of companies' accounts made up to 31 March 2021 |
25 November 2021 | Confirmation statement made on 17 November 2021 with no updates |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 |
27 November 2020 | Confirmation statement made on 17 November 2020 with no updates |
16 July 2020 | Registration of charge 070824850001, created on 9 July 2020 |
23 December 2019 | Registered office address changed from Second Floor 98 Tooley Street London SE1 2th to 98 Tooley Street, London, England 98 Tooley Street London London SE1 2th on 23 December 2019 |
23 December 2019 | Registered office address changed from 98 Tooley Street, London, England 98 Tooley Street London London SE1 2th England to 98 Tooley Street London SE1 2th on 23 December 2019 |
29 November 2019 | Confirmation statement made on 17 November 2019 with no updates |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 |
29 August 2019 | Change of details for Mr Rune Hoy Sovndahl as a person with significant control on 28 August 2019 |
19 November 2018 | Cessation of Anton Peychev Skarlatov as a person with significant control on 19 November 2018 |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates |
19 November 2018 | Change of details for Mr Anton Peychev Skarlatov as a person with significant control on 19 November 2018 |
19 November 2018 | Change of details for Mr Rune Hoy Sovndahl as a person with significant control on 19 November 2018 |
19 November 2018 | Cessation of Rune Hoy Sovndahl as a person with significant control on 19 November 2018 |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 |
27 November 2017 | Notification of Rune Hoy Sovndahl as a person with significant control on 6 April 2017 |
27 November 2017 | Notification of Anton Peychev Skarlatov as a person with significant control on 6 April 2017 |
27 November 2017 | Notification of Anton Peychev Skarlatov as a person with significant control on 6 April 2017 |
27 November 2017 | Notification of Rune Hoy Sovndahl as a person with significant control on 6 April 2017 |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates |
16 December 2016 | Total exemption small company accounts made up to 30 March 2016 |
16 December 2016 | Total exemption small company accounts made up to 30 March 2016 |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates |
2 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 October 2015 | Total exemption small company accounts made up to 30 March 2015 |
28 October 2015 | Total exemption small company accounts made up to 30 March 2015 |
1 December 2014 | Total exemption small company accounts made up to 30 March 2014 |
1 December 2014 | Total exemption small company accounts made up to 30 March 2014 |
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
2 October 2014 | Director's details changed for Mr Rune Hoy Sovndahl on 2 October 2014 |
2 October 2014 | Director's details changed for Mr Rune Hoy Sovndahl on 2 October 2014 |
2 October 2014 | Director's details changed for Mr Rune Hoy Sovndahl on 2 October 2014 |
15 April 2014 | Registered office address changed from Second Floor, 98 Tooley Street Second Floor, 98 Tooley Street London SE1 2TH England on 15 April 2014 |
15 April 2014 | Registered office address changed from 98 Tooley Street Basement London SE1 2TH England on 15 April 2014 |
15 April 2014 | Registered office address changed from Second Floor, 98 Tooley Street Second Floor, 98 Tooley Street London SE1 2TH England on 15 April 2014 |
15 April 2014 | Registered office address changed from 98 Tooley Street Basement London SE1 2TH England on 15 April 2014 |
24 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 |
24 December 2013 | Total exemption small company accounts made up to 30 March 2013 |
24 December 2013 | Total exemption small company accounts made up to 30 March 2013 |
24 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 |
5 December 2013 | Registered office address changed from Flat 1 41 Crutched Friars London EC3N 2AE on 5 December 2013 |
5 December 2013 | Registered office address changed from Flat 1 41 Crutched Friars London EC3N 2AE on 5 December 2013 |
5 December 2013 | Registered office address changed from Flat 1 41 Crutched Friars London EC3N 2AE on 5 December 2013 |
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
22 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders |
22 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders |
23 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders |
23 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders |
21 October 2011 | Registered office address changed from C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX United Kingdom on 21 October 2011 |
21 October 2011 | Registered office address changed from C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX United Kingdom on 21 October 2011 |
19 September 2011 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS United Kingdom on 19 September 2011 |
19 September 2011 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS United Kingdom on 19 September 2011 |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
24 February 2011 | Current accounting period extended from 30 November 2010 to 31 March 2011 |
24 February 2011 | Current accounting period extended from 30 November 2010 to 31 March 2011 |
10 January 2011 | Registered office address changed from Flat 1 41 Crutched Friara London EC3N 2AE on 10 January 2011 |
10 January 2011 | Registered office address changed from Flat 1 41 Crutched Friara London EC3N 2AE on 10 January 2011 |
10 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders |
10 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders |
9 June 2010 | Appointment of Mr Rune Sovndahl as a director |
9 June 2010 | Appointment of Mr Rune Sovndahl as a director |
24 February 2010 | Registered office address changed from 295 Whitechapel Road London E1 1BY on 24 February 2010 |
24 February 2010 | Registered office address changed from 295 Whitechapel Road London E1 1BY on 24 February 2010 |
23 February 2010 | Appointment of Mr Anton Skarlatov as a director |
23 February 2010 | Appointment of Mr Anton Skarlatov as a director |
24 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 November 2009 |
24 November 2009 | Termination of appointment of Graham Cowan as a director |
24 November 2009 | Termination of appointment of Graham Cowan as a director |
24 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 November 2009 |
20 November 2009 | Incorporation
|
20 November 2009 | Incorporation
|