5 November 2023 | Accounts for a dormant company made up to 31 October 2023 | 8 pages |
---|
5 November 2023 | Confirmation statement made on 26 October 2023 with no updates | 3 pages |
---|
16 August 2023 | Appointment of Mr Cristian Ponzi as a director on 14 August 2023 | 2 pages |
---|
16 March 2023 | Notification of Cristian Ponzi as a person with significant control on 1 March 2023 | 2 pages |
---|
11 March 2023 | Cessation of Toby Kidman as a person with significant control on 1 March 2023 | 1 page |
---|
11 March 2023 | Termination of appointment of Toby Kidman as a director on 1 March 2023 | 1 page |
---|
5 November 2022 | Accounts for a dormant company made up to 31 October 2022 | 8 pages |
---|
5 November 2022 | Confirmation statement made on 26 October 2022 with no updates | 3 pages |
---|
12 July 2022 | Accounts for a dormant company made up to 31 October 2021 | 8 pages |
---|
1 December 2021 | Notification of Anthony Wilkinson as a person with significant control on 30 November 2021 | 2 pages |
---|
1 December 2021 | Appointment of Mr Anthony Wilkinson as a director on 30 November 2021 | 2 pages |
---|
21 November 2021 | Cessation of Roman Tagoe as a person with significant control on 11 November 2021 | 1 page |
---|
21 November 2021 | Termination of appointment of Roman Tagoe as a director on 11 November 2021 | 1 page |
---|
31 October 2021 | Confirmation statement made on 26 October 2021 with no updates | 3 pages |
---|
13 July 2021 | Accounts for a dormant company made up to 31 October 2020 | 8 pages |
---|
6 November 2020 | Confirmation statement made on 26 October 2020 with no updates | 3 pages |
---|
4 July 2020 | Accounts for a dormant company made up to 31 October 2019 | 8 pages |
---|
4 November 2019 | Confirmation statement made on 26 October 2019 with no updates | 3 pages |
---|
31 October 2019 | Appointment of Mr Roman Tagoe as a director on 24 October 2019 | 2 pages |
---|
27 October 2019 | Director's details changed for Mr Christopher Siva-Prakasam on 27 October 2019 | 2 pages |
---|
27 October 2019 | Registered office address changed from C/O C/O 21 Hardwicke Road Freehold Limited the Apex 2, Sheriffs Orchard Coventry CV1 3PP England to 111 New Union Street 111 New Union Street Union House Coventry CV1 2NT on 27 October 2019 | 1 page |
---|
27 October 2019 | Secretary's details changed for Mr Christopher Siva-Prakasam on 27 October 2019 | 1 page |
---|
27 October 2019 | Secretary's details changed for Mr Christopher Siva-Prakasam on 27 October 2019 | 1 page |
---|
27 October 2019 | Registered office address changed from 111 New Union Street 111 New Union Street Union House Coventry CV1 2NT England to Union House 111 New Union Street Coventry CV1 2NT on 27 October 2019 | 1 page |
---|
2 June 2019 | Notification of Roman Tagoe as a person with significant control on 31 May 2019 | 2 pages |
---|
18 May 2019 | Termination of appointment of Francesca Roma as a director on 15 May 2019 | 1 page |
---|
18 May 2019 | Cessation of Laurence Albert Norwood as a person with significant control on 15 May 2019 | 1 page |
---|
18 May 2019 | Termination of appointment of Laurence Albert Norwood as a director on 15 May 2019 | 1 page |
---|
6 November 2018 | Confirmation statement made on 26 October 2018 with no updates | 3 pages |
---|
6 November 2018 | Accounts for a dormant company made up to 31 October 2018 | 2 pages |
---|
26 October 2018 | Appointment of Mr Toby Kidman as a director on 25 October 2018 | 2 pages |
---|
25 October 2018 | Notification of Toby Kidman as a person with significant control on 22 October 2018 | 2 pages |
---|
24 July 2018 | Accounts for a dormant company made up to 31 October 2017 | 2 pages |
---|
6 November 2017 | Cessation of Anthony John Rimmer as a person with significant control on 6 November 2017 | 1 page |
---|
6 November 2017 | Cessation of Anthony John Rimmer as a person with significant control on 24 November 2016 | 1 page |
---|
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates | 3 pages |
---|
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates | 3 pages |
---|
22 June 2017 | Accounts for a dormant company made up to 31 October 2016 | 2 pages |
---|
22 June 2017 | Accounts for a dormant company made up to 31 October 2016 | 2 pages |
---|
11 December 2016 | Termination of appointment of Anthony John Rimmer as a director on 1 December 2016 | 1 page |
---|
11 December 2016 | Termination of appointment of Anthony John Rimmer as a director on 1 December 2016 | 1 page |
---|
10 November 2016 | Director's details changed for Mr Laurence Albert Norwood on 26 October 2016 | 2 pages |
---|
10 November 2016 | Director's details changed for Mr Laurence Albert Norwood on 26 October 2016 | 2 pages |
---|
8 November 2016 | Director's details changed for Francesca Roma on 26 October 2016 | 2 pages |
---|
8 November 2016 | Registered office address changed from C/O 21 Hardwicke Road Freehold Limited the Apex 2 Sheriffs Orchard Coventry CV1 3PP England to C/O C/O 21 Hardwicke Road Freehold Limited the Apex 2, Sheriffs Orchard Coventry CV1 3PP on 8 November 2016 | 1 page |
---|
8 November 2016 | Director's details changed for Mr Laurence Albert Norwood on 26 October 2016 | 2 pages |
---|
8 November 2016 | Director's details changed for Mr Laurence Albert Norwood on 26 October 2016 | 2 pages |
---|
8 November 2016 | Registered office address changed from 21a Hardwicke Road Palmers Green London N13 4SL to C/O 21 Hardwicke Road Freehold Limited the Apex 2 Sheriffs Orchard Coventry CV1 3PP on 8 November 2016 | 1 page |
---|
8 November 2016 | Confirmation statement made on 26 October 2016 with updates | 6 pages |
---|
8 November 2016 | Director's details changed for Mr Laurence Albert Norwood on 26 October 2016 | 2 pages |
---|
8 November 2016 | Confirmation statement made on 26 October 2016 with updates | 6 pages |
---|
8 November 2016 | Director's details changed for Francesca Roma on 26 October 2016 | 2 pages |
---|
8 November 2016 | Registered office address changed from 21a Hardwicke Road Palmers Green London N13 4SL to C/O 21 Hardwicke Road Freehold Limited the Apex 2 Sheriffs Orchard Coventry CV1 3PP on 8 November 2016 | 1 page |
---|
8 November 2016 | Director's details changed for Mr Laurence Albert Norwood on 26 October 2016 | 2 pages |
---|
8 November 2016 | Registered office address changed from C/O 21 Hardwicke Road Freehold Limited the Apex 2 Sheriffs Orchard Coventry CV1 3PP England to C/O C/O 21 Hardwicke Road Freehold Limited the Apex 2, Sheriffs Orchard Coventry CV1 3PP on 8 November 2016 | 1 page |
---|
1 August 2016 | Appointment of Mr Christopher Siva-Prakasam as a director on 1 August 2016 | 2 pages |
---|
1 August 2016 | Appointment of Mr Christopher Siva-Prakasam as a director on 1 August 2016 | 2 pages |
---|
1 August 2016 | Appointment of Mr Christopher Siva-Prakasam as a secretary on 19 July 2016 | 2 pages |
---|
1 August 2016 | Appointment of Mr Christopher Siva-Prakasam as a secretary on 19 July 2016 | 2 pages |
---|
18 July 2016 | Termination of appointment of Anthony John Rimmer as a secretary on 18 July 2016 | 1 page |
---|
18 July 2016 | Termination of appointment of Anthony John Rimmer as a secretary on 18 July 2016 | 1 page |
---|
24 December 2015 | Accounts for a dormant company made up to 31 October 2015 | 1 page |
---|
24 December 2015 | Accounts for a dormant company made up to 31 October 2015 | 1 page |
---|
23 November 2015 | Annual return made up to 26 October 2015 no member list | 3 pages |
---|
23 November 2015 | Annual return made up to 26 October 2015 no member list | 3 pages |
---|
22 February 2015 | Accounts for a dormant company made up to 31 October 2014 | 1 page |
---|
22 February 2015 | Accounts for a dormant company made up to 31 October 2014 | 1 page |
---|
27 November 2014 | Annual return made up to 26 October 2014 no member list | 3 pages |
---|
27 November 2014 | Annual return made up to 26 October 2014 no member list | 3 pages |
---|
24 October 2014 | Termination of appointment of Paul Anthony Reeves Fletcher as a director on 24 October 2014 | 1 page |
---|
24 October 2014 | Termination of appointment of Paul Anthony Reeves Fletcher as a director on 24 October 2014 | 1 page |
---|
10 December 2013 | Accounts for a dormant company made up to 31 October 2013 | 1 page |
---|
10 December 2013 | Accounts for a dormant company made up to 31 October 2013 | 1 page |
---|
22 November 2013 | Annual return made up to 26 October 2013 no member list | 4 pages |
---|
22 November 2013 | Annual return made up to 26 October 2013 no member list | 4 pages |
---|
21 December 2012 | Accounts for a dormant company made up to 31 October 2012 | 1 page |
---|
21 December 2012 | Accounts for a dormant company made up to 31 October 2012 | 1 page |
---|
28 October 2012 | Annual return made up to 26 October 2012 no member list | 4 pages |
---|
28 October 2012 | Annual return made up to 26 October 2012 no member list | 4 pages |
---|
16 January 2012 | Accounts for a dormant company made up to 31 October 2011 | 1 page |
---|
16 January 2012 | Accounts for a dormant company made up to 31 October 2011 | 1 page |
---|
9 January 2012 | Appointment of Mr Paul Anthony Reeves Fletcher as a director | 2 pages |
---|
9 January 2012 | Appointment of Mr Paul Anthony Reeves Fletcher as a director | 2 pages |
---|
7 January 2012 | Appointment of Mr Anthony John Rimmer as a secretary | 1 page |
---|
7 January 2012 | Termination of appointment of Paul Anthony Reeves Fletcher as a secretary | 1 page |
---|
7 January 2012 | Termination of appointment of Paul Anthony Reeves Fletcher as a secretary | 1 page |
---|
7 January 2012 | Appointment of Mr Anthony John Rimmer as a secretary | 1 page |
---|
28 October 2011 | Annual return made up to 26 October 2011 no member list | 3 pages |
---|
28 October 2011 | Annual return made up to 26 October 2011 no member list | 3 pages |
---|
15 September 2011 | Appointment of Francesca Roma as a director | 2 pages |
---|
15 September 2011 | Appointment of Mr Laurence Albert Norwood as a director | 2 pages |
---|
15 September 2011 | Appointment of Mr Laurence Albert Norwood as a director | 2 pages |
---|
15 September 2011 | Appointment of Francesca Roma as a director | 2 pages |
---|
9 September 2011 | Termination of appointment of Peter Marsh Crompton as a director | 1 page |
---|
9 September 2011 | Appointment of Anthony John Rimmer as a director | 2 pages |
---|
9 September 2011 | Termination of appointment of Peter Marsh Crompton as a director | 1 page |
---|
9 September 2011 | Appointment of Anthony John Rimmer as a director | 2 pages |
---|
21 March 2011 | Termination of appointment of a director | 2 pages |
---|
21 March 2011 | Termination of appointment of a director | 2 pages |
---|
15 November 2010 | Appointment of Mr Peter Marsh Crompton as a director | 2 pages |
---|
15 November 2010 | Termination of appointment of London Law Secretarial Limited as a secretary | 1 page |
---|
15 November 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director | 1 page |
---|
15 November 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 November 2010 | 1 page |
---|
15 November 2010 | Appointment of Mr Paul Anthony Reeves Fletcher as a secretary | 2 pages |
---|
15 November 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director | 1 page |
---|
15 November 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 November 2010 | 1 page |
---|
15 November 2010 | Appointment of Mr Paul Anthony Reeves Fletcher as a secretary | 2 pages |
---|
15 November 2010 | Appointment of Mr Peter Marsh Crompton as a director | 2 pages |
---|
15 November 2010 | Termination of appointment of London Law Secretarial Limited as a secretary | 1 page |
---|
26 October 2010 | Incorporation | 23 pages |
---|
26 October 2010 | Incorporation | 23 pages |
---|