Total Documents | 55 |
---|
Total Pages | 244 |
---|
23 May 2023 | Confirmation statement made on 10 May 2023 with no updates |
---|---|
23 January 2023 | Micro company accounts made up to 31 July 2022 |
25 May 2022 | Confirmation statement made on 10 May 2022 with updates |
25 May 2022 | Termination of appointment of Paul Verlander as a director on 1 August 2021 |
25 May 2022 | Notification of Linda Joan Becker as a person with significant control on 1 August 2021 |
25 May 2022 | Change of details for Mr Albert Thomas Becker as a person with significant control on 1 August 2021 |
31 March 2022 | Total exemption full accounts made up to 31 July 2021 |
27 May 2021 | Confirmation statement made on 10 May 2021 with updates |
27 May 2021 | Change of details for Mr Albert Thomas Becker as a person with significant control on 27 May 2021 |
27 May 2021 | Director's details changed for Mr Albert Thomas Becker on 27 May 2021 |
27 October 2020 | Micro company accounts made up to 31 July 2020 |
15 June 2020 | Confirmation statement made on 10 May 2020 with no updates |
25 March 2020 | Micro company accounts made up to 31 July 2019 |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates |
29 March 2019 | Micro company accounts made up to 31 July 2018 |
17 May 2018 | Confirmation statement made on 10 May 2018 with no updates |
16 April 2018 | Micro company accounts made up to 31 July 2017 |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 |
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 |
25 March 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders |
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders |
15 May 2012 | Current accounting period extended from 31 May 2012 to 31 July 2012 |
15 May 2012 | Current accounting period extended from 31 May 2012 to 31 July 2012 |
11 August 2011 | Appointment of Mr Paul Verlander as a director |
11 August 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 August 2011 |
11 August 2011 | Appointment of Mr Albert Thomas Becker as a director |
11 August 2011 | Termination of appointment of John Cowdry as a director |
11 August 2011 | Appointment of Mr Albert Thomas Becker as a director |
11 August 2011 | Termination of appointment of John Cowdry as a director |
11 August 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
11 August 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 August 2011 |
11 August 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
11 August 2011 | Appointment of Mr Paul Verlander as a director |
10 May 2011 | Incorporation |
10 May 2011 | Incorporation |