Total Documents | 66 |
---|
Total Pages | 222 |
---|
1 August 2023 | Confirmation statement made on 15 July 2023 with no updates |
---|---|
23 September 2022 | Micro company accounts made up to 31 July 2022 |
23 September 2022 | Director's details changed for Mr Paul Conrad Rosenbaum on 23 September 2022 |
23 September 2022 | Change of details for Mr Paul Conrad Rosenbaum as a person with significant control on 23 September 2022 |
30 July 2022 | Confirmation statement made on 15 July 2022 with no updates |
17 January 2022 | Micro company accounts made up to 31 July 2021 |
2 August 2021 | Confirmation statement made on 15 July 2021 with no updates |
24 September 2020 | Micro company accounts made up to 31 July 2020 |
17 August 2020 | Confirmation statement made on 15 July 2020 with no updates |
10 March 2020 | Micro company accounts made up to 31 July 2019 |
23 September 2019 | Confirmation statement made on 15 July 2019 with no updates |
26 January 2019 | Micro company accounts made up to 31 July 2018 |
23 August 2018 | Confirmation statement made on 15 July 2018 with no updates |
19 February 2018 | Micro company accounts made up to 31 July 2017 |
11 August 2017 | Confirmation statement made on 15 July 2017 with no updates |
11 August 2017 | Confirmation statement made on 15 July 2017 with no updates |
22 February 2017 | Micro company accounts made up to 31 July 2016 |
22 February 2017 | Micro company accounts made up to 31 July 2016 |
19 August 2016 | Confirmation statement made on 15 July 2016 with updates |
19 August 2016 | Confirmation statement made on 15 July 2016 with updates |
28 December 2015 | Total exemption small company accounts made up to 31 July 2015 |
28 December 2015 | Total exemption small company accounts made up to 31 July 2015 |
11 November 2015 | Compulsory strike-off action has been discontinued |
11 November 2015 | Compulsory strike-off action has been discontinued |
10 November 2015 | First Gazette notice for compulsory strike-off |
10 November 2015 | First Gazette notice for compulsory strike-off |
9 November 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 |
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 |
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 |
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 |
2 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders |
2 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders |
1 August 2012 | Director's details changed for Mr Paul Conrad Rosenbaum on 1 September 2011 |
1 August 2012 | Director's details changed for Mr Paul Conrad Rosenbaum on 1 September 2011 |
1 August 2012 | Director's details changed for Mr Paul Conrad Rosenbaum on 1 September 2011 |
23 February 2012 | Total exemption small company accounts made up to 31 July 2011 |
23 February 2012 | Total exemption small company accounts made up to 31 July 2011 |
1 December 2011 | Registered office address changed from the Basement 21a Craven Terrace London W2 3QH on 1 December 2011 |
1 December 2011 | Registered office address changed from the Basement 21a Craven Terrace London W2 3QH on 1 December 2011 |
1 December 2011 | Registered office address changed from the Basement 21a Craven Terrace London W2 3QH on 1 December 2011 |
10 August 2011 | Director's details changed for Mr Paul Conrad Rosenbaum on 10 August 2011 |
10 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders |
10 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders |
10 August 2011 | Director's details changed for Mr Paul Conrad Rosenbaum on 10 August 2011 |
14 April 2011 | Termination of appointment of Daniel Kunitz as a director |
14 April 2011 | Termination of appointment of Daniel Kunitz as a director |
25 November 2010 | Appointment of Mr Daniel Derow Kunitz as a director |
25 November 2010 | Appointment of Mr Daniel Derow Kunitz as a director |
16 July 2010 | Appointment of Mr Paul Conrad Rosenbaum as a director |
16 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 July 2010 |
16 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
16 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 July 2010 |
16 July 2010 | Termination of appointment of John Cowdry as a director |
16 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
16 July 2010 | Termination of appointment of John Cowdry as a director |
16 July 2010 | Appointment of Mr Paul Conrad Rosenbaum as a director |
15 July 2010 | Incorporation |
15 July 2010 | Incorporation |