Total Documents | 53 |
---|
Total Pages | 187 |
---|
31 January 2021 | Unaudited abridged accounts made up to 30 April 2020 |
---|---|
13 April 2020 | Confirmation statement made on 13 April 2020 with no updates |
13 January 2020 | Unaudited abridged accounts made up to 30 April 2019 |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates |
11 December 2018 | Unaudited abridged accounts made up to 30 April 2018 |
26 April 2018 | Confirmation statement made on 13 April 2018 with no updates |
22 January 2018 | Unaudited abridged accounts made up to 30 April 2017 |
24 June 2017 | Director's details changed for Nicolae Ciurea on 23 June 2017 |
24 June 2017 | Director's details changed for Nicolae Ciurea on 23 June 2017 |
23 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive London HA2 7HH to 27 Ashmount Crescent Slough SL1 5AW on 23 June 2017 |
23 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive London HA2 7HH to 27 Ashmount Crescent Slough SL1 5AW on 23 June 2017 |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates |
8 June 2016 | Total exemption small company accounts made up to 30 April 2016 |
8 June 2016 | Total exemption small company accounts made up to 30 April 2016 |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
28 November 2015 | Total exemption small company accounts made up to 30 April 2015 |
28 November 2015 | Total exemption small company accounts made up to 30 April 2015 |
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
13 April 2015 | Director's details changed for Nicolae Ciurea on 9 April 2015 |
13 April 2015 | Director's details changed for Nicolae Ciurea on 9 April 2015 |
13 April 2015 | Director's details changed for Nicolae Ciurea on 9 April 2015 |
6 March 2015 | Total exemption small company accounts made up to 30 April 2014 |
6 March 2015 | Total exemption small company accounts made up to 30 April 2014 |
11 September 2014 | Registered office address changed from 14 Kennedy Court Poplar Road Ashford TW15 1EH to Talbot House 204-226 Imperial Drive London HA2 7HH on 11 September 2014 |
11 September 2014 | Registered office address changed from 14 Kennedy Court Poplar Road Ashford TW15 1EH to Talbot House 204-226 Imperial Drive London HA2 7HH on 11 September 2014 |
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
15 July 2013 | Registered office address changed from 14 Kennedy Court Poplar Road Ashford Middlesex TW15 1EH England on 15 July 2013 |
15 July 2013 | Registered office address changed from 14 Kennedy Court Poplar Road Ashford Middlesex TW15 1EH England on 15 July 2013 |
11 July 2013 | Director's details changed for Nicolae Ciurea on 11 July 2013 |
11 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
11 July 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 July 2013 |
11 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
11 July 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 July 2013 |
11 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
11 July 2013 | Director's details changed for Nicolae Ciurea on 11 July 2013 |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
15 September 2012 | Compulsory strike-off action has been discontinued |
15 September 2012 | Compulsory strike-off action has been discontinued |
13 September 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
13 September 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
13 September 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
7 August 2012 | First Gazette notice for compulsory strike-off |
7 August 2012 | First Gazette notice for compulsory strike-off |
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|