Total Documents | 51 |
---|
Total Pages | 174 |
---|
27 December 2020 | Micro company accounts made up to 31 March 2020 |
---|---|
3 April 2020 | Confirmation statement made on 28 March 2020 with no updates |
30 December 2019 | Micro company accounts made up to 31 March 2019 |
2 May 2019 | Confirmation statement made on 28 March 2019 with no updates |
14 February 2019 | Director's details changed for Robertson Ahomka-Lindsay on 11 February 2019 |
31 December 2018 | Micro company accounts made up to 31 March 2018 |
2 May 2018 | Confirmation statement made on 28 March 2018 with no updates |
2 May 2018 | Notification of Robertson Ahomka-Lindsay as a person with significant control on 30 June 2016 |
29 December 2017 | Micro company accounts made up to 31 March 2017 |
29 December 2017 | Micro company accounts made up to 31 March 2017 |
11 October 2017 | Confirmation statement made on 28 March 2017 with updates |
11 October 2017 | Administrative restoration application |
11 October 2017 | Registered office address changed from , 26 York Street, London, W1U 6PZ, England to 86-90 Paul Street London EC2A 4NE on 11 October 2017 |
11 October 2017 | Registered office address changed from , 26 York Street, London, W1U 6PZ, England to 86-90 Paul Street London EC2A 4NE on 11 October 2017 |
11 October 2017 | Administrative restoration application |
11 October 2017 | Confirmation statement made on 28 March 2017 with updates |
29 August 2017 | Final Gazette dissolved via compulsory strike-off |
29 August 2017 | Final Gazette dissolved via compulsory strike-off |
13 June 2017 | First Gazette notice for compulsory strike-off |
13 June 2017 | First Gazette notice for compulsory strike-off |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
24 April 2016 | Director's details changed for Robertson Ahomka-Lindsay on 24 April 2016 |
24 April 2016 | Director's details changed for Robertson Ahomka-Lindsay on 24 April 2016 |
24 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
14 July 2015 | Registered office address changed from 5 Brill House Aylesbury Street London NW10 0AP to 26 York Street London W1U 6PZ on 14 July 2015 |
14 July 2015 | Registered office address changed from , 5 Brill House Aylesbury Street, London, NW10 0AP to 26 York Street London W1U 6PZ on 14 July 2015 |
14 July 2015 | Registered office address changed from , 5 Brill House Aylesbury Street, London, NW10 0AP to 26 York Street London W1U 6PZ on 14 July 2015 |
25 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Director's details changed for Robertson Ahomka-Lindsay on 28 March 2011 |
25 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Director's details changed for Robertson Ahomka-Lindsay on 28 March 2011 |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
25 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders |
25 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
16 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders |
16 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders |
16 April 2012 | Appointment of Miss Delalie Agbodjan as a secretary |
16 April 2012 | Appointment of Miss Delalie Agbodjan as a secretary |
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|