Total Documents | 60 |
---|
Total Pages | 308 |
---|
31 December 2023 | Registered office address changed from C/O Butler & Co. Llp 126-134 Third Floor Baker Street London England W1U 6UE to 85 Shirland Road London W9 2EL on 31 December 2023 |
---|---|
30 October 2023 | Micro company accounts made up to 31 January 2023 |
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates |
30 October 2022 | Confirmation statement made on 26 October 2022 with no updates |
18 October 2022 | Micro company accounts made up to 31 January 2022 |
1 November 2021 | Termination of appointment of Karen Butler as a director on 31 October 2021 |
26 October 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
26 October 2021 | Cessation of Karen Butler as a person with significant control on 22 June 2021 |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates |
25 October 2021 | Micro company accounts made up to 31 January 2021 |
28 January 2021 | Micro company accounts made up to 31 January 2020 |
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates |
29 October 2019 | Micro company accounts made up to 31 January 2019 |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates |
29 October 2018 | Micro company accounts made up to 31 January 2018 |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
16 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
17 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders |
12 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders |
15 October 2012 | Total exemption full accounts made up to 31 January 2012 |
15 October 2012 | Total exemption full accounts made up to 31 January 2012 |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders |
27 September 2011 | Total exemption full accounts made up to 31 January 2011 |
27 September 2011 | Total exemption full accounts made up to 31 January 2011 |
18 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 |
18 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders |
24 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
24 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
4 February 2010 | Appointment of Kirit Shah as a director |
4 February 2010 | Appointment of Karen Butler as a director |
4 February 2010 | Appointment of Kirit Shah as a director |
4 February 2010 | Appointment of Karen Butler as a director |
25 January 2010 | Termination of appointment of Graham Cowan as a director |
25 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 January 2010 |
25 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 January 2010 |
25 January 2010 | Termination of appointment of Graham Cowan as a director |
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|