Total Documents | 129 |
---|
Total Pages | 604 |
---|
21 December 2023 | Total exemption full accounts made up to 30 June 2023 |
---|---|
5 September 2023 | Registration of charge 072866020007, created on 25 August 2023 |
19 June 2023 | Confirmation statement made on 16 June 2023 with no updates |
16 September 2022 | Micro company accounts made up to 30 June 2022 |
28 June 2022 | Confirmation statement made on 16 June 2022 with updates |
10 September 2021 | Micro company accounts made up to 30 June 2021 |
18 June 2021 | Confirmation statement made on 16 June 2021 with no updates |
23 October 2020 | Micro company accounts made up to 30 June 2020 |
23 June 2020 | Confirmation statement made on 16 June 2020 with updates |
17 June 2020 | Notification of a person with significant control statement |
16 June 2020 | Cessation of Nicholas Theori as a person with significant control on 19 June 2019 |
16 June 2020 | Cessation of Antonis Demetri as a person with significant control on 19 June 2019 |
16 June 2020 | Cessation of Mandeep Singh Binning as a person with significant control on 19 June 2019 |
16 June 2020 | Director's details changed for Kyriakoulla Charitou on 19 June 2019 |
16 June 2020 | Change of details for Mr Mandeep Singh Binning as a person with significant control on 4 June 2020 |
16 June 2020 | Cessation of Kyriakoulla Charitou as a person with significant control on 19 June 2019 |
16 June 2020 | Director's details changed for Mr Mandeep Singh Binning on 4 June 2020 |
30 March 2020 | Micro company accounts made up to 30 June 2019 |
25 June 2019 | Registration of charge 072866020005, created on 13 June 2019 |
25 June 2019 | Registration of charge 072866020006, created on 13 June 2019 |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates |
17 June 2019 | Change of details for Mr Mandeep Singh Binning as a person with significant control on 17 June 2018 |
17 June 2019 | Change of details for Mr Antonis Demetri as a person with significant control on 17 June 2018 |
17 June 2019 | Change of details for Mrs Kyriakoulla Charitou as a person with significant control on 17 June 2018 |
17 May 2019 | Registered office address changed from 1st Floor ( North) Devonshire House Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019 |
22 March 2019 | Micro company accounts made up to 30 June 2018 |
21 June 2018 | Confirmation statement made on 16 June 2018 with no updates |
18 September 2017 | Director's details changed for Mr Mandeep Singh Binning on 18 September 2017 |
18 September 2017 | Director's details changed for Mr Antonis Demetri on 18 September 2017 |
18 September 2017 | Director's details changed for Mr Antonis Demetri on 18 September 2017 |
18 September 2017 | Director's details changed for Mr Mandeep Singh Binning on 18 September 2017 |
18 September 2017 | Director's details changed for Kyriakoulla Charitou on 18 September 2017 |
18 September 2017 | Director's details changed for Mr Nicholas Theori on 18 September 2017 |
18 September 2017 | Director's details changed for Kyriakoulla Charitou on 18 September 2017 |
18 September 2017 | Director's details changed for Mr Nicholas Theori on 18 September 2017 |
18 August 2017 | Micro company accounts made up to 30 June 2017 |
18 August 2017 | Micro company accounts made up to 30 June 2017 |
26 July 2017 | Change of name notice |
26 July 2017 | Resolutions
|
26 July 2017 | Change of name notice |
26 July 2017 | Resolutions
|
27 June 2017 | Notification of Mandeep Singh Binning as a person with significant control on 16 June 2017 |
27 June 2017 | Notification of Antonis Demetri as a person with significant control on 16 June 2017 |
27 June 2017 | Notification of Mandeep Singh Binning as a person with significant control on 27 June 2017 |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates |
27 June 2017 | Notification of Antonis Demetri as a person with significant control on 27 June 2017 |
27 June 2017 | Notification of Kyriakoulla Charitou as a person with significant control on 16 June 2017 |
27 June 2017 | Notification of Nicholas Theori as a person with significant control on 16 June 2017 |
27 June 2017 | Notification of Nicholas Theori as a person with significant control on 16 June 2017 |
27 June 2017 | Notification of Antonis Demetri as a person with significant control on 16 June 2017 |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates |
27 June 2017 | Notification of Kyriakoulla Charitou as a person with significant control on 16 June 2017 |
27 June 2017 | Notification of Kyriakoulla Charitou as a person with significant control on 27 June 2017 |
27 June 2017 | Notification of Mandeep Singh Binning as a person with significant control on 16 June 2017 |
27 June 2017 | Notification of Nicholas Theori as a person with significant control on 27 June 2017 |
26 June 2017 | Termination of appointment of Antonis Theori as a director on 16 June 2017 |
26 June 2017 | Termination of appointment of Antonis Theori as a director on 16 June 2017 |
30 November 2016 | Micro company accounts made up to 30 June 2016 |
30 November 2016 | Micro company accounts made up to 30 June 2016 |
4 July 2016 | Director's details changed for Kyriakoulla Charitou on 17 June 2015 |
4 July 2016 | Director's details changed for Kyriakoulla Charitou on 17 June 2015 |
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
21 May 2016 | Appointment of Mandeep Binning as a director |
21 May 2016 | Appointment of Nicholas Theori as a director |
21 May 2016 | Appointment of Nicholas Theori as a director |
21 May 2016 | Appointment of Mandeep Binning as a director |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 |
4 May 2016 | Appointment of Antonis Demetri as a director |
4 May 2016 | Appointment of Antonis Theori as a director |
4 May 2016 | Appointment of Antonis Demetri as a director |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 |
4 May 2016 | Appointment of Antonis Theori as a director |
29 April 2016 | Micro company accounts made up to 30 June 2015 |
29 April 2016 | Micro company accounts made up to 30 June 2015 |
27 April 2016 | Appointment of Mr Nicholas Theori as a director on 1 July 2014 |
27 April 2016 | Appointment of Mr Nicholas Theori as a director on 1 July 2014 |
26 April 2016 | Appointment of Mr Antonis Theori as a director on 1 July 2014 |
26 April 2016 | Appointment of Mr Mandeep Singh Binning as a director on 1 July 2014 |
26 April 2016 | Appointment of Mr Antonis Theori as a director on 1 July 2014 |
26 April 2016 | Appointment of Mr Mandeep Singh Binning as a director on 1 July 2014 |
26 April 2016 | Appointment of Mr Antonis Demetri as a director on 1 July 2014 |
26 April 2016 | Appointment of Mr Antonis Demetri as a director on 1 July 2014 |
27 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 April 2015 | Amended total exemption small company accounts made up to 30 June 2014 |
15 April 2015 | Amended total exemption small company accounts made up to 30 June 2014 |
11 April 2015 | Registration of charge 072866020004, created on 24 March 2015 |
11 April 2015 | Registration of charge 072866020004, created on 24 March 2015 |
22 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2014 |
22 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2014 |
29 July 2014 | Accounts for a dormant company made up to 30 June 2014 |
29 July 2014 | Accounts for a dormant company made up to 30 June 2014 |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
Statement of capital on 2014-06-17
|
9 January 2014 | Satisfaction of charge 072866020001 in full |
9 January 2014 | Registration of charge 072866020002 |
9 January 2014 | Registration of charge 072866020003 |
9 January 2014 | Satisfaction of charge 072866020001 in full |
9 January 2014 | Registration of charge 072866020002 |
9 January 2014 | Registration of charge 072866020003 |
29 October 2013 | Registration of charge 072866020001 |
29 October 2013 | Registration of charge 072866020001 |
8 October 2013 | Accounts for a dormant company made up to 30 June 2013 |
8 October 2013 | Accounts for a dormant company made up to 30 June 2013 |
24 June 2013 | Registered office address changed from , C/O Nicholas Peters & Co, 1St Floor (North) Devonshore House, 1 Devonshire Street, London, W1W 5DS, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 24 June 2013 |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders |
24 June 2013 | Registered office address changed from , C/O Nicholas Peters & Co, 1St Floor (North) Devonshore House, 1 Devonshire Street, London, W1W 5DS, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 24 June 2013 |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders |
11 December 2012 | Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 11 December 2012 |
11 December 2012 | Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 11 December 2012 |
2 August 2012 | Accounts for a dormant company made up to 30 June 2012 |
2 August 2012 | Accounts for a dormant company made up to 30 June 2012 |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 |
19 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders |
19 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders |
20 January 2011 | Appointment of Kyri Charitou as a director |
20 January 2011 | Appointment of Kyri Charitou as a director |
18 June 2010 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 18 June 2010 |
18 June 2010 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 18 June 2010 |
18 June 2010 | Termination of appointment of Graham Cowan as a director |
18 June 2010 | Termination of appointment of Graham Cowan as a director |
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|