Total Documents | 61 |
---|
Total Pages | 292 |
---|
31 May 2023 | Micro company accounts made up to 31 May 2022 |
---|---|
2 February 2023 | Confirmation statement made on 27 January 2023 with no updates |
22 June 2022 | Registered office address changed from Bridge House 25-27 the Bridge Wealdstone Harrow Middx HA3 5AB to 14 Lyon Road Congress House, 2nd Floor Harrow Middlesex HA1 2EN on 22 June 2022 |
30 May 2022 | Micro company accounts made up to 31 May 2021 |
9 February 2022 | Confirmation statement made on 27 January 2022 with no updates |
28 May 2021 | Micro company accounts made up to 31 May 2020 |
3 February 2021 | Confirmation statement made on 27 January 2021 with no updates |
15 April 2020 | Micro company accounts made up to 31 May 2019 |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates |
28 March 2019 | Micro company accounts made up to 31 May 2018 |
22 March 2019 | Termination of appointment of Damian Roy Francis Earley as a director on 22 March 2019 |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
28 February 2014 | Total exemption full accounts made up to 31 May 2013 |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders |
20 December 2012 | Total exemption full accounts made up to 31 May 2012 |
20 December 2012 | Total exemption full accounts made up to 31 May 2012 |
2 June 2012 | Compulsory strike-off action has been discontinued |
2 June 2012 | Compulsory strike-off action has been discontinued |
1 June 2012 | Annual return made up to 27 January 2012 with a full list of shareholders |
1 June 2012 | Annual return made up to 27 January 2012 with a full list of shareholders |
22 May 2012 | First Gazette notice for compulsory strike-off |
22 May 2012 | First Gazette notice for compulsory strike-off |
15 March 2012 | Registered office address changed from 34 Seymour Street London London W1H 7JE United Kingdom on 15 March 2012 |
15 March 2012 | Current accounting period shortened from 25 June 2012 to 31 May 2012 |
15 March 2012 | Current accounting period shortened from 25 June 2012 to 31 May 2012 |
15 March 2012 | Registered office address changed from 34 Seymour Street London London W1H 7JE United Kingdom on 15 March 2012 |
13 September 2011 | Termination of appointment of John Keane as a director |
13 September 2011 | Termination of appointment of John Keane as a director |
21 April 2011 | Appointment of Mr Damian Roy Francis Earley as a director |
21 April 2011 | Appointment of Mr Damian Roy Francis Earley as a director |
7 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
7 February 2011 | Current accounting period extended from 31 January 2012 to 25 June 2012 |
7 February 2011 | Appointment of Mr John Joseph Keane as a director |
7 February 2011 | Appointment of Christopher Gerard O'boyle as a director |
7 February 2011 | Current accounting period extended from 31 January 2012 to 25 June 2012 |
7 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
7 February 2011 | Appointment of Mr John Joseph Keane as a director |
7 February 2011 | Appointment of Christopher Gerard O'boyle as a director |
31 January 2011 | Termination of appointment of Graham Cowan as a director |
31 January 2011 | Termination of appointment of Graham Cowan as a director |
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|