Total Documents | 59 |
---|
Total Pages | 167 |
---|
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates |
---|---|
25 September 2023 | Accounts for a dormant company made up to 31 January 2023 |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates |
17 October 2022 | Accounts for a dormant company made up to 31 January 2022 |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates |
21 October 2021 | Registered office address changed from 22 Bolton Gardens London SW5 0AQ England to 23 Chepstow Road Basement and Ground Floor London W2 5BP on 21 October 2021 |
21 October 2021 | Accounts for a dormant company made up to 31 January 2021 |
19 January 2021 | Accounts for a dormant company made up to 31 January 2020 |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates |
23 September 2019 | Accounts for a dormant company made up to 31 January 2019 |
19 January 2019 | Confirmation statement made on 19 January 2019 with no updates |
17 January 2019 | Confirmation statement made on 13 January 2019 with no updates |
9 October 2018 | Registered office address changed from 27 Redcliffe Mews 27 Redcliffe Mews London SW10 9JT to 22 Bolton Gardens London SW5 0AQ on 9 October 2018 |
9 October 2018 | Accounts for a dormant company made up to 31 January 2018 |
16 January 2018 | Confirmation statement made on 13 January 2018 with no updates |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
2 November 2015 | Accounts for a dormant company made up to 31 January 2015 |
2 November 2015 | Accounts for a dormant company made up to 31 January 2015 |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 |
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 |
4 February 2014 | Registered office address changed from 42 Octavia House 213 Townmead Road London SW6 2FH on 4 February 2014 |
4 February 2014 | Registered office address changed from 42 Octavia House 213 Townmead Road London SW6 2FH on 4 February 2014 |
4 February 2014 | Registered office address changed from 42 Octavia House 213 Townmead Road London SW6 2FH on 4 February 2014 |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 October 2013 | Accounts for a dormant company made up to 31 January 2013 |
21 October 2013 | Accounts for a dormant company made up to 31 January 2013 |
5 March 2013 | Director's details changed for Mr Karl Robert Jio Bornefalk on 19 February 2013 |
5 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders |
5 March 2013 | Registered office address changed from C/O Nicole Peerless 42 Octavia House 213 Townmead Road London SW6 2FH United Kingdom on 5 March 2013 |
5 March 2013 | Registered office address changed from C/O Nicole Peerless 42 Octavia House 213 Townmead Road London SW6 2FH United Kingdom on 5 March 2013 |
5 March 2013 | Registered office address changed from C/O Nicole Peerless 42 Octavia House 213 Townmead Road London SW6 2FH United Kingdom on 5 March 2013 |
5 March 2013 | Director's details changed for Mr Karl Robert Jio Bornefalk on 19 February 2013 |
5 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders |
4 March 2013 | Secretary's details changed for Mr Karl Robert Jio Bornefalk on 19 February 2013 |
4 March 2013 | Secretary's details changed for Mr Karl Robert Jio Bornefalk on 19 February 2013 |
1 November 2012 | Registered office address changed from 6 Elizabeth Cottages Kew Richmond TW9 3NJ England on 1 November 2012 |
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 |
1 November 2012 | Registered office address changed from 6 Elizabeth Cottages Kew Richmond TW9 3NJ England on 1 November 2012 |
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 |
1 November 2012 | Registered office address changed from 6 Elizabeth Cottages Kew Richmond TW9 3NJ England on 1 November 2012 |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders |
21 January 2011 | Secretary's details changed for Mr Ernesto Funes De Rodriguez on 21 January 2011 |
21 January 2011 | Secretary's details changed for Mr Ernesto Funes De Rodriguez on 21 January 2011 |
19 January 2011 | Incorporation
|
19 January 2011 | Director's details changed for Mr Ernesto Funes De Rodriguez on 19 January 2011 |
19 January 2011 | Incorporation
|
19 January 2011 | Director's details changed for Mr Ernesto Funes De Rodriguez on 19 January 2011 |