Total Documents | 50 |
---|
Total Pages | 242 |
---|
11 September 2020 | Accounts for a dormant company made up to 31 May 2020 |
---|---|
16 June 2020 | Confirmation statement made on 20 May 2020 with no updates |
12 February 2020 | Accounts for a dormant company made up to 31 May 2019 |
11 June 2019 | Confirmation statement made on 20 May 2019 with no updates |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 |
14 June 2018 | Confirmation statement made on 20 May 2018 with no updates |
16 October 2017 | Unaudited abridged accounts made up to 31 May 2017 |
16 October 2017 | Unaudited abridged accounts made up to 31 May 2017 |
17 July 2017 | Notification of Philip Muriithi Amos as a person with significant control on 6 April 2017 |
17 July 2017 | Notification of Philip Muriithi Amos as a person with significant control on 6 April 2017 |
12 July 2017 | Confirmation statement made on 20 May 2017 with updates |
12 July 2017 | Confirmation statement made on 20 May 2017 with updates |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
2 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
22 May 2015 | Director's details changed for Mr Philip Muriithi Amos on 22 May 2015 |
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Mr Philip Muriithi Amos on 22 May 2015 |
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 |
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 |
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders |
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
13 June 2011 | Director's details changed for Mr Philip Muriithi Amos on 20 May 2011 |
13 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders |
13 June 2011 | Director's details changed for Mr Philip Muriithi Amos on 20 May 2011 |
13 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders |
21 May 2010 | Termination of appointment of John Cowdry as a director |
21 May 2010 | Termination of appointment of John Cowdry as a director |
20 May 2010 | Incorporation |
20 May 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
20 May 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
20 May 2010 | Incorporation |
20 May 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 May 2010 |
20 May 2010 | Appointment of Mr Philip Muriithi Amos as a director |
20 May 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 May 2010 |
20 May 2010 | Appointment of Mr Philip Muriithi Amos as a director |