Total Documents | 65 |
---|
Total Pages | 361 |
---|
2 February 2021 | Total exemption full accounts made up to 30 April 2020 |
---|---|
10 March 2020 | Confirmation statement made on 10 March 2020 with updates |
12 September 2019 | Total exemption full accounts made up to 30 April 2019 |
23 April 2019 | Change of details for Mr Vincenzo Esposito as a person with significant control on 23 April 2019 |
23 April 2019 | Change of details for Mr Espedito Tammaro as a person with significant control on 23 April 2019 |
10 April 2019 | Director's details changed for Mr Vincenzo Esposito on 10 April 2019 |
10 April 2019 | Director's details changed for Espedito Tammaro on 10 April 2019 |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates |
24 September 2018 | Total exemption full accounts made up to 30 April 2018 |
14 March 2018 | Confirmation statement made on 10 March 2018 with updates |
18 September 2017 | Total exemption full accounts made up to 30 April 2017 |
18 September 2017 | Total exemption full accounts made up to 30 April 2017 |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 |
5 April 2016 | Registration of charge 071852300002, created on 21 March 2016 |
5 April 2016 | Registration of charge 071852300002, created on 21 March 2016 |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 |
28 July 2015 | Director's details changed for Mr Vincenzo Esposito on 28 July 2015 |
28 July 2015 | Director's details changed for Mr Vincenzo Esposito on 28 July 2015 |
30 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
21 April 2015 | Registered office address changed from Bingham House 4 Wrotham Road Borough Green Sevenoaks Kent TN15 8DB to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 21 April 2015 |
21 April 2015 | Registered office address changed from Bingham House 4 Wrotham Road Borough Green Sevenoaks Kent TN15 8DB to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 21 April 2015 |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
17 June 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
10 July 2013 | Compulsory strike-off action has been discontinued |
10 July 2013 | Compulsory strike-off action has been discontinued |
9 July 2013 | First Gazette notice for compulsory strike-off |
9 July 2013 | First Gazette notice for compulsory strike-off |
9 July 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
9 July 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
2 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
2 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
11 March 2011 | Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU United Kingdom on 11 March 2011 |
11 March 2011 | Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU United Kingdom on 11 March 2011 |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 |
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 |
19 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 |
19 April 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
19 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 |
12 April 2010 | Appointment of Espedito Tammaro as a director |
12 April 2010 | Appointment of Vincenzo Esposito as a director |
12 April 2010 | Appointment of Vincenzo Esposito as a director |
12 April 2010 | Appointment of Espedito Tammaro as a director |
15 March 2010 | Termination of appointment of Barbara Kahan as a director |
15 March 2010 | Termination of appointment of Barbara Kahan as a director |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|