Total Documents | 85 |
---|
Total Pages | 194 |
---|
30 June 2022 | Compulsory strike-off action has been suspended |
---|---|
21 June 2022 | First Gazette notice for compulsory strike-off |
4 May 2022 | Registered office address changed to PO Box 4385, 07312163: Companies House Default Address, Cardiff, CF14 8LH on 4 May 2022 |
24 January 2022 | Registered office address changed from 113 London Road Morden SM4 5HP England to 22 Peaketon Avenue Ilford IG4 5PG on 24 January 2022 |
30 September 2021 | Compulsory strike-off action has been discontinued |
30 September 2021 | Micro company accounts made up to 31 July 2021 |
29 September 2021 | Micro company accounts made up to 31 July 2020 |
23 July 2021 | Compulsory strike-off action has been suspended |
15 July 2021 | Registered office address changed from 1112a High Road Romford RM6 4AH England to 113 London Road Morden SM4 5HP on 15 July 2021 |
13 July 2021 | First Gazette notice for compulsory strike-off |
30 March 2021 | Notification of Lawal Alhadi as a person with significant control on 15 February 2021 |
30 March 2021 | Appointment of Mr Danny Harding as a secretary on 15 February 2021 |
30 March 2021 | Cessation of Dean Rizzo as a person with significant control on 15 February 2021 |
30 March 2021 | Appointment of Mr Lawal Alhadi as a director on 15 February 2021 |
30 March 2021 | Termination of appointment of Dean Rizzo as a director on 15 February 2021 |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates |
22 January 2021 | Confirmation statement made on 22 January 2021 with updates |
22 January 2021 | Appointment of Mr Dean Rizzo as a director on 1 August 2020 |
22 January 2021 | Notification of Dean Rizzo as a person with significant control on 1 August 2020 |
22 January 2021 | Termination of appointment of Tyron Mitchel Thomas as a director on 1 August 2020 |
22 January 2021 | Cessation of Tyron Mitchel Thomas as a person with significant control on 1 August 2020 |
16 September 2020 | Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA England to 1112a High Road Romford RM6 4AH on 16 September 2020 |
16 September 2020 | Confirmation statement made on 13 July 2020 with no updates |
30 April 2020 | Micro company accounts made up to 31 July 2019 |
23 December 2019 | Notification of Tyron Mitchel Thomas as a person with significant control on 23 December 2019 |
23 December 2019 | Director's details changed for Tyrone Mitchel Thomas on 23 December 2019 |
23 December 2019 | Termination of appointment of Barry David Holmes as a director on 23 December 2019 |
23 December 2019 | Appointment of Tyrone Mitchel Thomas as a director on 23 December 2019 |
23 December 2019 | Cessation of Barry David Holmes as a person with significant control on 23 December 2019 |
16 August 2019 | Confirmation statement made on 13 July 2019 with no updates |
23 April 2019 | Micro company accounts made up to 31 July 2018 |
21 August 2018 | Confirmation statement made on 13 July 2018 with no updates |
27 April 2018 | Micro company accounts made up to 31 July 2017 |
13 March 2018 | Registered office address changed from 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT England to 1 Royal Terrace Southend-on-Sea SS1 1EA on 13 March 2018 |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates |
20 April 2017 | Micro company accounts made up to 31 July 2016 |
20 April 2017 | Micro company accounts made up to 31 July 2016 |
28 August 2016 | Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 28 August 2016 |
28 August 2016 | Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 28 August 2016 |
15 July 2016 | Confirmation statement made on 13 July 2016 with updates |
15 July 2016 | Confirmation statement made on 13 July 2016 with updates |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
7 March 2016 | Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 7 March 2016 |
7 March 2016 | Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 7 March 2016 |
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
3 February 2015 | Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 |
3 February 2015 | Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 |
3 February 2015 | Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 |
23 October 2014 | Total exemption small company accounts made up to 31 July 2014 |
23 October 2014 | Total exemption small company accounts made up to 31 July 2014 |
17 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 May 2014 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 16 May 2014 |
16 May 2014 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 16 May 2014 |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 |
19 December 2011 | Appointment of Barry David Holmes as a director |
19 December 2011 | Termination of appointment of Suzanne Holmes as a director |
19 December 2011 | Termination of appointment of Suzanne Holmes as a director |
19 December 2011 | Appointment of Barry David Holmes as a director |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders |
12 August 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
12 August 2010 | Appointment of Suzanne Margaret Holmes as a director |
12 August 2010 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 12 August 2010 |
12 August 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
12 August 2010 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 12 August 2010 |
12 August 2010 | Appointment of Suzanne Margaret Holmes as a director |
19 July 2010 | Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 19 July 2010 |
19 July 2010 | Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 19 July 2010 |
14 July 2010 | Termination of appointment of Ela Shah as a director |
14 July 2010 | Termination of appointment of Ela Shah as a director |
13 July 2010 | Incorporation
|
13 July 2010 | Incorporation
|