Total Documents | 80 |
---|
Total Pages | 295 |
---|
8 December 2023 | Confirmation statement made on 24 October 2023 with no updates |
---|---|
27 July 2023 | Change of details for Mr Ephantus Njogu as a person with significant control on 27 July 2023 |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 |
26 November 2022 | Confirmation statement made on 24 October 2022 with no updates |
17 June 2022 | Director's details changed for Mrs Esther Wanyua Maina on 17 June 2022 |
17 June 2022 | Director's details changed for Mr Ephantus Njogu on 17 June 2022 |
17 June 2022 | Change of details for Mr Ephantus Njogu as a person with significant control on 17 June 2022 |
17 June 2022 | Change of details for Mrs Esther Wanyua Maina as a person with significant control on 17 June 2022 |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 |
1 December 2021 | Confirmation statement made on 24 October 2021 with no updates |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 |
7 November 2020 | Previous accounting period shortened from 30 June 2020 to 31 May 2020 |
24 October 2020 | Confirmation statement made on 24 October 2020 with updates |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 |
18 March 2020 | Confirmation statement made on 18 March 2020 with updates |
18 February 2020 | Registered office address changed from 19 Falkland Avenue Finchley London N3 1QR England to Broadgate Tower Moreways Healthcare Limited 12th Floor, 20 Primrose Street London EC2A 2EW on 18 February 2020 |
24 July 2019 | Confirmation statement made on 10 June 2019 with no updates |
20 May 2019 | Total exemption full accounts made up to 30 June 2018 |
11 May 2019 | Director's details changed for Mr Ephantus Njogu on 10 May 2019 |
15 October 2018 | Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT to 19 Falkland Avenue Finchley London N3 1QR on 15 October 2018 |
28 June 2018 | Confirmation statement made on 10 June 2018 with no updates |
14 March 2018 | Micro company accounts made up to 30 June 2017 |
3 July 2017 | Notification of Ephantus Njogu as a person with significant control on 30 June 2016 |
3 July 2017 | Notification of Ephantus Njogu as a person with significant control on 30 June 2016 |
3 July 2017 | Notification of Esther Wanyua Maina as a person with significant control on 30 June 2016 |
3 July 2017 | Notification of Esther Wanyua Maina as a person with significant control on 30 June 2016 |
3 July 2017 | Confirmation statement made on 10 June 2017 with updates |
3 July 2017 | Confirmation statement made on 10 June 2017 with updates |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
17 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 November 2015 | Particulars of variation of rights attached to shares |
28 November 2015 | Particulars of variation of rights attached to shares |
11 November 2015 | Total exemption small company accounts made up to 30 June 2015 |
11 November 2015 | Total exemption small company accounts made up to 30 June 2015 |
24 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 April 2015 | Statement of capital following an allotment of shares on 11 June 2014
|
17 April 2015 | Total exemption small company accounts made up to 30 June 2014 |
17 April 2015 | Total exemption small company accounts made up to 30 June 2014 |
17 April 2015 | Statement of capital following an allotment of shares on 11 June 2014
|
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
2 December 2013 | Registered office address changed from Suite 101 24-26 Arcadia Avenue London N3 2JU on 2 December 2013 |
2 December 2013 | Registered office address changed from Suite 101 24-26 Arcadia Avenue London N3 2JU on 2 December 2013 |
2 December 2013 | Registered office address changed from Suite 101 24-26 Arcadia Avenue London N3 2JU on 2 December 2013 |
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 |
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 |
19 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders |
19 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders |
19 March 2013 | Appointment of Mr Ephantus Njogu as a director |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 |
19 March 2013 | Appointment of Mr Ephantus Njogu as a director |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 |
10 November 2012 | Compulsory strike-off action has been discontinued |
10 November 2012 | Compulsory strike-off action has been discontinued |
9 November 2012 | Annual return made up to 10 June 2012 with a full list of shareholders |
9 November 2012 | Appointment of Mr Esther Wanyua Maina as a director |
9 November 2012 | Termination of appointment of Ephantus Njogu as a director |
9 November 2012 | Appointment of Mr Esther Wanyua Maina as a director |
9 November 2012 | Termination of appointment of Ephantus Njogu as a director |
9 November 2012 | Annual return made up to 10 June 2012 with a full list of shareholders |
9 November 2012 | Appointment of Mrs Esther Wanyua Maina as a director |
9 November 2012 | Appointment of Mrs Esther Wanyua Maina as a director |
9 October 2012 | First Gazette notice for compulsory strike-off |
9 October 2012 | First Gazette notice for compulsory strike-off |
30 April 2012 | Accounts for a dormant company made up to 30 June 2011 |
30 April 2012 | Accounts for a dormant company made up to 30 June 2011 |
29 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders
|
29 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders |
17 June 2010 | Appointment of Ephantus Njogu as a director |
17 June 2010 | Appointment of Ephantus Njogu as a director
|
14 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 June 2010 |
14 June 2010 | Termination of appointment of Graham Cowan as a director |
14 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 June 2010 |
14 June 2010 | Termination of appointment of Graham Cowan as a director |
10 June 2010 | Incorporation
|
10 June 2010 | Incorporation
|
10 June 2010 | Incorporation
|