Total Documents | 85 |
---|
Total Pages | 283 |
---|
31 January 2024 | Director's details changed for Ms Amber Francesca Blount on 31 January 2024 |
---|---|
31 January 2024 | Registered office address changed from Ds House 306 High Street Croydon Surrey CR0 1NG to Gable House 239 Regents Park Road London N3 3LF on 31 January 2024 |
29 September 2023 | Confirmation statement made on 9 September 2023 with no updates |
30 May 2023 | Total exemption full accounts made up to 28 February 2022 |
16 May 2023 | Compulsory strike-off action has been discontinued |
2 May 2023 | First Gazette notice for compulsory strike-off |
23 September 2022 | Confirmation statement made on 9 September 2022 with no updates |
28 February 2022 | Unaudited abridged accounts made up to 28 February 2021 |
19 November 2021 | Confirmation statement made on 9 September 2021 with no updates |
16 September 2020 | Director's details changed for Ms Amber Francesa Francesa Francesca Blount on 15 September 2020 |
16 September 2020 | Director's details changed for Ms Amber Francesa Francesca Blount on 15 September 2020 |
15 September 2020 | Confirmation statement made on 9 September 2020 with updates |
15 September 2020 | Director's details changed for Ms Amber Francesa Francesca Blount on 15 September 2020 |
15 September 2020 | Change of details for Mrs Amber Francesa Blount as a person with significant control on 15 September 2020 |
22 July 2020 | Resolutions
|
21 July 2020 | Termination of appointment of India June Whalley as a director on 7 July 2020 |
21 July 2020 | Change of details for Mrs Amber Francesa Blount as a person with significant control on 7 July 2020 |
8 July 2020 | Accounts for a dormant company made up to 29 February 2020 |
18 March 2020 | Confirmation statement made on 16 February 2020 with no updates |
13 March 2020 | Change of details for Mrs Amber Francesa Blount as a person with significant control on 12 March 2020 |
5 March 2020 | Director's details changed for Ms India June Whalley on 4 March 2020 |
5 March 2020 | Director's details changed for Mrs Amber Francesca Blount on 4 March 2020 |
4 March 2020 | Change of details for Ms Amber Whalley as a person with significant control on 4 March 2020 |
4 March 2020 | Director's details changed for Ms Amber Whalley on 4 March 2020 |
4 March 2020 | Change of details for Mrs Amber Francesca Blount as a person with significant control on 4 March 2020 |
2 December 2019 | Accounts for a dormant company made up to 28 February 2019 |
26 February 2019 | Confirmation statement made on 16 February 2019 with updates |
2 November 2018 | Accounts for a dormant company made up to 28 February 2018 |
15 March 2018 | Notification of Amber Whalley as a person with significant control on 6 April 2016 |
15 March 2018 | Confirmation statement made on 16 February 2018 with updates |
30 January 2018 | Appointment of Ms Amber Whalley as a director on 9 January 2018 |
30 January 2018 | Termination of appointment of Mirlene Helen Loraine Taljaard as a director on 9 January 2018 |
30 January 2018 | Termination of appointment of Qa Nominees Limited as a director on 9 January 2018 |
30 January 2018 | Appointment of Ms India June Whalley as a director on 9 January 2018 |
23 November 2017 | Accounts for a dormant company made up to 28 February 2017 |
23 November 2017 | Accounts for a dormant company made up to 28 February 2017 |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
10 March 2017 | Confirmation statement made on 16 February 2017 with updates |
10 March 2017 | Confirmation statement made on 16 February 2017 with updates |
22 November 2016 | Accounts for a dormant company made up to 29 February 2016 |
22 November 2016 | Accounts for a dormant company made up to 29 February 2016 |
18 May 2016 | Compulsory strike-off action has been discontinued |
18 May 2016 | Compulsory strike-off action has been discontinued |
17 May 2016 | First Gazette notice for compulsory strike-off |
17 May 2016 | First Gazette notice for compulsory strike-off |
12 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
7 December 2015 | Termination of appointment of Andrew Moray Stuart as a director on 1 December 2015 |
7 December 2015 | Termination of appointment of Andrew Moray Stuart as a director on 1 December 2015 |
7 December 2015 | Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 1 December 2015 |
7 December 2015 | Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 1 December 2015 |
7 December 2015 | Termination of appointment of Andrew Moray Stuart as a director on 1 December 2015 |
7 December 2015 | Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 1 December 2015 |
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 |
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 |
12 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 July 2014 | Accounts for a dormant company made up to 28 February 2014 |
9 July 2014 | Accounts for a dormant company made up to 28 February 2014 |
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 October 2013 | Accounts for a dormant company made up to 28 February 2013 |
16 October 2013 | Accounts for a dormant company made up to 28 February 2013 |
2 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders |
2 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders |
22 November 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 November 2012 |
22 November 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 November 2012 |
15 November 2012 | Accounts for a dormant company made up to 29 February 2012 |
15 November 2012 | Accounts for a dormant company made up to 29 February 2012 |
20 June 2012 | Compulsory strike-off action has been discontinued |
20 June 2012 | Compulsory strike-off action has been discontinued |
19 June 2012 | First Gazette notice for compulsory strike-off |
19 June 2012 | Annual return made up to 16 February 2012 with a full list of shareholders |
19 June 2012 | Annual return made up to 16 February 2012 with a full list of shareholders |
19 June 2012 | First Gazette notice for compulsory strike-off |
9 March 2011 | Appointment of Hon Andrew Moray Stuart as a director |
9 March 2011 | Appointment of Hon Andrew Moray Stuart as a director |
8 March 2011 | Appointment of Qa Nominees Limited as a director |
8 March 2011 | Termination of appointment of Graham Cowan as a director |
8 March 2011 | Appointment of Qa Nominees Limited as a director |
8 March 2011 | Termination of appointment of Graham Cowan as a director |
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|