Total Documents | 58 |
---|
Total Pages | 266 |
---|
22 March 2022 | Final Gazette dissolved via compulsory strike-off |
---|---|
4 January 2022 | First Gazette notice for compulsory strike-off |
12 November 2021 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Flat 1 Okeover Manor Clapham Common North Side London SW4 0RH on 12 November 2021 |
30 June 2021 | Confirmation statement made on 21 June 2021 with no updates |
28 September 2020 | Micro company accounts made up to 31 January 2020 |
6 July 2020 | Confirmation statement made on 21 June 2020 with no updates |
8 June 2020 | Previous accounting period shortened from 30 June 2020 to 31 January 2020 |
19 January 2020 | Micro company accounts made up to 30 June 2019 |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates |
26 February 2019 | Micro company accounts made up to 30 June 2018 |
6 July 2018 | Confirmation statement made on 21 June 2018 with no updates |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 |
19 March 2018 | Registered office address changed from The Charnwood Centre Southampton Road Bartley Southampton SO40 2NA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 19 March 2018 |
4 July 2017 | Notification of Jose Iranzo as a person with significant control on 6 April 2016 |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates |
4 July 2017 | Notification of Jose Iranzo as a person with significant control on 6 April 2016 |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
30 June 2016 | Director's details changed for Mr Jose Iranzo on 12 April 2016 |
30 June 2016 | Director's details changed for Mr Jose Iranzo on 12 April 2016 |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
6 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 April 2014 | Registered office address changed from 3Rd Floor 207 Regent Street London London W1B 3HH United Kingdom on 4 April 2014 |
4 April 2014 | Registered office address changed from 3Rd Floor 207 Regent Street London London W1B 3HH United Kingdom on 4 April 2014 |
4 April 2014 | Registered office address changed from 3Rd Floor 207 Regent Street London London W1B 3HH United Kingdom on 4 April 2014 |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
7 March 2013 | Total exemption full accounts made up to 30 June 2012 |
7 March 2013 | Total exemption full accounts made up to 30 June 2012 |
12 September 2012 | Registered office address changed from 3Rd Floor 207 Regent Street London London W1B 3HH United Kingdom on 12 September 2012 |
12 September 2012 | Director's details changed for Mr Jose Iranzo on 12 September 2012 |
12 September 2012 | Registered office address changed from 3Rd Floor 207 Regent Street London London W1B 3HH United Kingdom on 12 September 2012 |
12 September 2012 | Director's details changed for Mr Jose Iranzo on 12 September 2012 |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
8 March 2012 | Director's details changed for Mr Jose Iranzo on 8 March 2012 |
8 March 2012 | Registered office address changed from 23 Wilton Avenue Southampton Hampshire SO15 2HA United Kingdom on 8 March 2012 |
8 March 2012 | Director's details changed for Mr Jose Iranzo on 8 March 2012 |
8 March 2012 | Registered office address changed from 23 Wilton Avenue Southampton Hampshire SO15 2HA United Kingdom on 8 March 2012 |
8 March 2012 | Director's details changed for Mr Jose Iranzo on 8 March 2012 |
8 March 2012 | Director's details changed for Mr Jose Iranzo on 8 March 2012 |
8 March 2012 | Director's details changed for Mr Jose Iranzo on 8 March 2012 |
8 March 2012 | Director's details changed for Mr Jose Iranzo on 8 March 2012 |
8 March 2012 | Registered office address changed from 23 Wilton Avenue Southampton Hampshire SO15 2HA United Kingdom on 8 March 2012 |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|