Total Documents | 70 |
---|
Total Pages | 274 |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 |
---|---|
31 August 2023 | Confirmation statement made on 18 August 2023 with no updates |
16 February 2023 | Amended total exemption full accounts made up to 31 December 2021 |
7 December 2022 | Compulsory strike-off action has been discontinued |
6 December 2022 | First Gazette notice for compulsory strike-off |
5 December 2022 | Confirmation statement made on 18 August 2022 with no updates |
17 October 2022 | Termination of appointment of Raphael Christophe Tirat as a director on 30 September 2022 |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 |
25 September 2021 | Total exemption full accounts made up to 31 December 2020 |
21 September 2021 | Confirmation statement made on 18 August 2021 with no updates |
7 April 2021 | Compulsory strike-off action has been discontinued |
6 April 2021 | First Gazette notice for compulsory strike-off |
31 March 2021 | Total exemption full accounts made up to 31 December 2019 |
14 September 2020 | Confirmation statement made on 18 August 2020 with no updates |
23 November 2019 | Compulsory strike-off action has been discontinued |
21 November 2019 | Confirmation statement made on 18 August 2019 with no updates |
20 November 2019 | Total exemption full accounts made up to 31 December 2018 |
5 November 2019 | First Gazette notice for compulsory strike-off |
22 January 2019 | Registered office address changed from 99 White Lion Street London N1 9PF to Peek House, Unit 5 the Annex 20 Eastcheap London London EC3M 1EB on 22 January 2019 |
3 January 2019 | Second filing of the annual return made up to 18 August 2014 |
3 January 2019 | Appointment of Mr Raphael Christophe Tirat as a director on 1 January 2019 |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 |
26 September 2018 | Confirmation statement made on 18 August 2018 with no updates |
3 November 2017 | Confirmation statement made on 18 August 2017 with no updates |
3 November 2017 | Confirmation statement made on 18 August 2017 with no updates |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
26 September 2016 | Confirmation statement made on 18 August 2016 with updates |
26 September 2016 | Confirmation statement made on 18 August 2016 with updates |
12 November 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
9 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
1 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Registered office address changed from , Winchester House 259 - 269 Old Marylebone Road, London, London, NW1 5RA, England on 1 October 2013 |
1 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Registered office address changed from Winchester House 259 - 269 Old Marylebone Road London London NW1 5RA England on 1 October 2013 |
1 October 2013 | Registered office address changed from Winchester House 259 - 269 Old Marylebone Road London London NW1 5RA England on 1 October 2013 |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
14 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders |
14 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders |
18 May 2011 | Registered office address changed from 26 Spice Court Asher Way London E1W 2JD England on 18 May 2011 |
18 May 2011 | Registered office address changed from , 26 Spice Court, Asher Way, London, E1W 2JD, England on 18 May 2011 |
22 September 2010 | Registered office address changed from 26 Spire Court Asher Way London E1W 2JD on 22 September 2010 |
22 September 2010 | Registered office address changed from , 26 Spire Court Asher Way, London, E1W 2JD on 22 September 2010 |
7 September 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
3 September 2010 | Appointment of Mr Emmanuel Bisi as a director |
3 September 2010 | Appointment of Mr Emmanuel Bisi as a director |
2 September 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 |
2 September 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 |
19 August 2010 | Termination of appointment of Graham Cowan as a director |
19 August 2010 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 19 August 2010 |
19 August 2010 | Termination of appointment of Graham Cowan as a director |
19 August 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 August 2010 |
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|