Total Documents | 89 |
---|
Total Pages | 303 |
---|
24 August 2020 | Confirmation statement made on 7 July 2020 with updates |
---|---|
13 July 2020 | Total exemption full accounts made up to 31 July 2019 |
19 July 2019 | Change of details for Mr Frederick Madden as a person with significant control on 26 June 2019 |
17 July 2019 | Notification of Anne Patrice Wilson as a person with significant control on 26 June 2019 |
17 July 2019 | Appointment of Mr Alastair Wilson as a director on 26 June 2019 |
17 July 2019 | Confirmation statement made on 7 July 2019 with updates |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 |
11 March 2019 | Termination of appointment of Duncan Edward Sibbald as a director on 5 March 2019 |
16 July 2018 | Notification of Frederick Madden as a person with significant control on 6 April 2016 |
16 July 2018 | Confirmation statement made on 7 July 2018 with updates |
19 April 2018 | Total exemption full accounts made up to 31 July 2017 |
15 August 2017 | Total exemption small company accounts made up to 31 July 2016 |
15 August 2017 | Total exemption small company accounts made up to 31 July 2016 |
12 August 2017 | Compulsory strike-off action has been discontinued |
12 August 2017 | Compulsory strike-off action has been discontinued |
9 August 2017 | Confirmation statement made on 7 July 2017 with no updates |
9 August 2017 | Director's details changed for Mr Frederick Madden on 7 July 2017 |
9 August 2017 | Director's details changed for Mr Frederick Madden on 7 July 2017 |
9 August 2017 | Confirmation statement made on 7 July 2017 with no updates |
4 July 2017 | First Gazette notice for compulsory strike-off |
4 July 2017 | First Gazette notice for compulsory strike-off |
23 August 2016 | Confirmation statement made on 7 July 2016 with updates |
23 August 2016 | Confirmation statement made on 7 July 2016 with updates |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
24 July 2015 | Director's details changed for Ms Anne Patrice Wilson on 7 July 2015 |
24 July 2015 | Director's details changed for Mr Frederick Madden on 7 July 2015 |
24 July 2015 | Director's details changed for Ms Anne Patrice Wilson on 7 July 2015 |
24 July 2015 | Director's details changed for Mr Duncan Edward Sibbald on 7 July 2015 |
24 July 2015 | Director's details changed for Mr Frederick Madden on 7 July 2015 |
24 July 2015 | Director's details changed for Ms Anne Patrice Wilson on 7 July 2015 |
24 July 2015 | Director's details changed for Mr Duncan Edward Sibbald on 7 July 2015 |
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mr Frederick Madden on 7 July 2015 |
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mr Duncan Edward Sibbald on 7 July 2015 |
23 March 2015 | Appointment of Mr Andrew Paul Green as a director on 10 March 2015 |
23 March 2015 | Appointment of Mr Andrew Paul Green as a director on 10 March 2015 |
29 January 2015 | Termination of appointment of Chistakis Panayi as a director on 7 January 2015 |
29 January 2015 | Termination of appointment of Chistakis Panayi as a director on 7 January 2015 |
29 January 2015 | Termination of appointment of Chistakis Panayi as a director on 7 January 2015 |
29 January 2015 | Termination of appointment of Chistakis Panayi as a director on 7 January 2015 |
29 January 2015 | Termination of appointment of Chistakis Panayi as a director on 7 January 2015 |
29 January 2015 | Termination of appointment of Chistakis Panayi as a director on 7 January 2015 |
8 January 2015 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 8 January 2015 |
8 January 2015 | Accounts for a dormant company made up to 31 July 2014 |
8 January 2015 | Accounts for a dormant company made up to 31 July 2014 |
8 January 2015 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 8 January 2015 |
8 January 2015 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 8 January 2015 |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 |
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 |
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 |
11 April 2014 | Appointment of Mr Duncan Edward Sibbald as a director |
11 April 2014 | Appointment of Mr Duncan Edward Sibbald as a director |
11 April 2014 | Appointment of Ms Anne Patrice Wilson as a director |
11 April 2014 | Appointment of Ms Anne Patrice Wilson as a director |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders |
16 August 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
19 July 2010 | Appointment of Chistakis Panayi as a director |
19 July 2010 | Appointment of Chistakis Panayi as a director |
19 July 2010 | Appointment of Mr Frederick Mark Madden as a director |
19 July 2010 | Appointment of Mr Frederick Mark Madden as a director |
9 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 July 2010 |
9 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 July 2010 |
9 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 July 2010 |
8 July 2010 | Termination of appointment of Graham Cowan as a director |
8 July 2010 | Termination of appointment of Graham Cowan as a director |
7 July 2010 | Incorporation
|
7 July 2010 | Incorporation
|
7 July 2010 | Incorporation
|