Total Documents | 63 |
---|
Total Pages | 204 |
---|
14 March 2024 | Confirmation statement made on 14 February 2024 with no updates |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 |
21 March 2023 | Confirmation statement made on 14 February 2023 with no updates |
31 May 2022 | Micro company accounts made up to 31 August 2021 |
29 March 2022 | Confirmation statement made on 14 February 2022 with no updates |
28 May 2021 | Micro company accounts made up to 31 August 2020 |
29 March 2021 | Confirmation statement made on 14 February 2021 with no updates |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 |
5 March 2020 | Confirmation statement made on 14 February 2020 with no updates |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates |
5 February 2019 | Change of details for Mr Jean De Vannoise as a person with significant control on 6 April 2016 |
5 February 2019 | Director's details changed for Mr Jean De Vannoise on 6 April 2016 |
6 September 2018 | Registered office address changed from 177 Shaftesbury Court Regency Walk Croydon Surrey CR0 7UW to 25 Balham High Road London SW12 9AL on 6 September 2018 |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 |
23 March 2018 | Confirmation statement made on 14 February 2018 with no updates |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 |
23 March 2017 | Confirmation statement made on 14 February 2017 with updates |
23 March 2017 | Confirmation statement made on 14 February 2017 with updates |
27 January 2017 | Registered office address changed from 2B Fielding Lane Bromley Kent BR2 9FL England to 177 Shaftesbury Court Regency Walk Croydon Surrey CR0 7UW on 27 January 2017 |
27 January 2017 | Registered office address changed from 2B Fielding Lane Bromley Kent BR2 9FL England to 177 Shaftesbury Court Regency Walk Croydon Surrey CR0 7UW on 27 January 2017 |
24 March 2016 | Total exemption small company accounts made up to 31 August 2015 |
24 March 2016 | Total exemption small company accounts made up to 31 August 2015 |
15 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
19 November 2015 | Director's details changed for Mr Jean De Vannoise on 1 October 2015 |
19 November 2015 | Director's details changed for Mr Jean De Vannoise on 11 October 2015 |
19 November 2015 | Director's details changed for Mr Jean De Vannoise on 1 October 2015 |
19 November 2015 | Director's details changed for Mr Jean De Vannoise on 1 October 2015 |
19 November 2015 | Director's details changed for Mr Jean De Vannoise on 11 October 2015 |
18 November 2015 | Registered office address changed from 49 Albert Buildings Queen Victoria Street London Greater London EC4N 4SA to 2B Fielding Lane Bromley Kent BR2 9FL on 18 November 2015 |
18 November 2015 | Registered office address changed from 49 Albert Buildings Queen Victoria Street London Greater London EC4N 4SA to 2B Fielding Lane Bromley Kent BR2 9FL on 18 November 2015 |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
12 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 August 2014 | Total exemption small company accounts made up to 31 August 2013 |
29 August 2014 | Total exemption small company accounts made up to 31 August 2013 |
25 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders |
25 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders |
2 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
24 March 2014 | Registered office address changed from 156 Main Road Biggin Hill Westerham Kent TN16 3BA United Kingdom on 24 March 2014 |
24 March 2014 | Registered office address changed from 156 Main Road Biggin Hill Westerham Kent TN16 3BA United Kingdom on 24 March 2014 |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders |
31 May 2012 | Appointment of Mr Jean De Vannoise as a director |
31 May 2012 | Appointment of Mr Jean De Vannoise as a director |
16 February 2012 | Appointment of Mr John Edward Barnett as a director |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders |
16 February 2012 | Registered office address changed from 47/49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 16 February 2012 |
16 February 2012 | Appointment of Mr John Edward Barnett as a director |
16 February 2012 | Termination of appointment of Ela Shah as a director |
16 February 2012 | Registered office address changed from 47/49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 16 February 2012 |
16 February 2012 | Termination of appointment of Ela Shah as a director |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders |
15 February 2012 | Termination of appointment of Ela Shah as a director |
15 February 2012 | Termination of appointment of Ela Shah as a director |
1 August 2011 | Incorporation
|
1 August 2011 | Incorporation
|