Total Documents | 18 |
---|
Total Pages | 81 |
---|
1 August 2017 | Notification of Andrei Elena as a person with significant control on 1 August 2017 |
---|---|
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates |
25 April 2017 | Micro company accounts made up to 31 July 2016 |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates |
30 April 2016 | Accounts for a dormant company made up to 31 July 2015 |
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
31 May 2015 | Total exemption small company accounts made up to 31 July 2014 |
10 January 2015 | Compulsory strike-off action has been discontinued |
9 January 2015 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Registered office address changed from Queen Elizabeth Hospital Accommodation (The Poplars) Flat No.6 Room 3, Gayton Road Kings Lynn PE30 4ET United Kingdom to 170 Church Road London E10 7BH on 9 January 2015 |
9 January 2015 | Registered office address changed from Queen Elizabeth Hospital Accommodation (The Poplars) Flat No.6 Room 3, Gayton Road Kings Lynn PE30 4ET United Kingdom to 170 Church Road London E10 7BH on 9 January 2015 |
25 November 2014 | First Gazette notice for compulsory strike-off |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 |
20 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
4 March 2013 | Accounts for a dormant company made up to 31 July 2012 |
20 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders |
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|