Total Documents | 54 |
---|
Total Pages | 303 |
---|
10 November 2020 | Micro company accounts made up to 31 March 2020 |
---|---|
7 October 2020 | Appointment of Miss Kristina Curmi as a director on 1 October 2020 |
21 July 2020 | Confirmation statement made on 13 July 2020 with updates |
17 July 2020 | Termination of appointment of John Lee Curmi as a director on 31 January 2020 |
2 December 2019 | Micro company accounts made up to 31 March 2019 |
22 July 2019 | Confirmation statement made on 13 July 2019 with no updates |
13 August 2018 | Micro company accounts made up to 31 March 2018 |
18 July 2018 | Confirmation statement made on 13 July 2018 with no updates |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 |
23 July 2017 | Confirmation statement made on 13 July 2017 with no updates |
23 July 2017 | Confirmation statement made on 13 July 2017 with no updates |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates |
20 June 2016 | Total exemption full accounts made up to 31 March 2016 |
20 June 2016 | Total exemption full accounts made up to 31 March 2016 |
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
8 June 2015 | Total exemption full accounts made up to 31 March 2015 |
8 June 2015 | Total exemption full accounts made up to 31 March 2015 |
19 May 2015 | Appointment of John Lee Curmi as a director on 1 May 2015 |
19 May 2015 | Appointment of John Lee Curmi as a director on 1 May 2015 |
19 May 2015 | Appointment of John Lee Curmi as a director on 1 May 2015 |
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 May 2014 | Total exemption full accounts made up to 31 March 2014 |
14 May 2014 | Total exemption full accounts made up to 31 March 2014 |
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
19 July 2013 | Total exemption full accounts made up to 31 March 2013 |
19 July 2013 | Total exemption full accounts made up to 31 March 2013 |
25 July 2012 | Total exemption full accounts made up to 31 March 2012 |
25 July 2012 | Total exemption full accounts made up to 31 March 2012 |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders |
1 August 2011 | Total exemption full accounts made up to 31 March 2011 |
1 August 2011 | Total exemption full accounts made up to 31 March 2011 |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders |
20 July 2011 | Registered office address changed from Unit 15 Robert Leonard Industrial Estate Stock Road Southen-on-Sea Essex SS2 5QD on 20 July 2011 |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders |
20 July 2011 | Registered office address changed from Unit 15 Robert Leonard Industrial Estate Stock Road Southen-on-Sea Essex SS2 5QD on 20 July 2011 |
11 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 |
11 August 2010 | Appointment of John Curmi as a director |
11 August 2010 | Appointment of Kim Curmi as a secretary |
11 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 |
11 August 2010 | Appointment of Kim Curmi as a secretary |
11 August 2010 | Appointment of John Curmi as a director |
15 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 July 2010 |
15 July 2010 | Termination of appointment of Graham Cowan as a director |
15 July 2010 | Termination of appointment of Graham Cowan as a director |
15 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 July 2010 |
13 July 2010 | Incorporation
|
13 July 2010 | Incorporation
|
13 July 2010 | Incorporation
|