Total Documents | 94 |
---|
Total Pages | 344 |
---|
7 December 2023 | Confirmation statement made on 1 December 2023 with no updates |
---|---|
30 September 2023 | Micro company accounts made up to 31 December 2022 |
13 December 2022 | Confirmation statement made on 1 December 2022 with updates |
21 September 2022 | Micro company accounts made up to 31 December 2021 |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 |
3 May 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 |
13 January 2022 | Registered office address changed from Flat 4, Tudor Court Gunnersbury Avenue London W5 4HD England to Flat 7, Tudor Court Gunnersbury Avenue London W5 4HD on 13 January 2022 |
13 January 2022 | Notification of a person with significant control statement |
13 January 2022 | Cessation of Mark Brenton Rogers as a person with significant control on 13 January 2022 |
13 January 2022 | Cessation of Svetlana Nogai as a person with significant control on 13 January 2022 |
13 January 2022 | Cessation of Helen Maria Aivazian as a person with significant control on 13 January 2022 |
29 December 2021 | Micro company accounts made up to 31 December 2020 |
14 December 2021 | Confirmation statement made on 1 December 2021 with updates |
19 September 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 4, Tudor Court Gunnersbury Avenue London W5 4HD on 19 September 2021 |
7 July 2021 | Appointment of Dr Massimo Biava as a director on 15 June 2021 |
27 April 2021 | Termination of appointment of Mark Brenton Rogers as a director on 29 March 2021 |
27 April 2021 | Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2021 |
27 April 2021 | Registered office address changed from 26 High Road East Finchley London N2 9PJ to 94 Park Lane Croydon Surrey CR0 1JB on 27 April 2021 |
20 April 2021 | Termination of appointment of Ian Andrew Rennie as a secretary on 1 April 2021 |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates |
8 October 2020 | Micro company accounts made up to 31 December 2019 |
5 December 2019 | Confirmation statement made on 1 December 2019 with updates |
19 November 2019 | Appointment of Miss Helen Maria Aivazian as a director on 12 November 2019 |
19 November 2019 | Notification of Helen Maria Aivazian as a person with significant control on 12 November 2019 |
15 November 2019 | Appointment of Mr Mark Brenton Rogers as a director on 12 November 2019 |
15 November 2019 | Cessation of Zubin Dastoor as a person with significant control on 21 October 2019 |
15 November 2019 | Appointment of Miss Svetlana Nogai as a director on 12 November 2019 |
15 November 2019 | Termination of appointment of Zubin Dastoor as a director on 21 October 2019 |
15 November 2019 | Termination of appointment of Nazneen Mukhida as a director on 12 November 2019 |
15 November 2019 | Notification of Svetlana Nogai as a person with significant control on 12 November 2019 |
15 November 2019 | Notification of Mark Brenton Rogers as a person with significant control on 12 November 2019 |
15 November 2019 | Cessation of Nazneen Mukhida as a person with significant control on 12 November 2019 |
2 May 2019 | Micro company accounts made up to 31 December 2018 |
3 December 2018 | Confirmation statement made on 1 December 2018 with updates |
16 May 2018 | Micro company accounts made up to 31 December 2017 |
17 April 2018 | Statement of capital following an allotment of shares on 31 March 2015
|
17 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
5 December 2017 | Confirmation statement made on 1 December 2017 with updates |
5 December 2017 | Confirmation statement made on 1 December 2017 with updates |
28 July 2017 | Micro company accounts made up to 31 December 2016 |
28 July 2017 | Micro company accounts made up to 31 December 2016 |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates |
7 July 2016 | Total exemption full accounts made up to 31 December 2015 |
7 July 2016 | Total exemption full accounts made up to 31 December 2015 |
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 December 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
15 June 2015 | Total exemption full accounts made up to 31 December 2014 |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 |
6 May 2015 | Secretary's details changed for Mr Ian Gerard Rennie on 6 May 2015 |
6 May 2015 | Secretary's details changed for Mr Ian Gerard Rennie on 6 May 2015 |
6 May 2015 | Secretary's details changed for Mr Ian Gerard Rennie on 6 May 2015 |
30 April 2015 | Appointment of Mr Ian Gerard Rennie as a secretary on 15 March 2015 |
30 April 2015 | Appointment of Mr Ian Gerard Rennie as a secretary on 15 March 2015 |
29 April 2015 | Termination of appointment of Ian Andrew Rennie as a director on 15 March 2015 |
29 April 2015 | Termination of appointment of Ian Andrew Rennie as a director on 15 March 2015 |
29 April 2015 | Termination of appointment of Ian Andrew Rennie as a director on 15 March 2015 |
29 April 2015 | Termination of appointment of Ian Andrew Rennie as a director on 15 March 2015 |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
9 December 2013 | Appointment of Mr Zubin Dastoor as a director |
9 December 2013 | Appointment of Mr Zubin Dastoor as a director |
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
26 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 |
26 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 August 2013 | Director's details changed for Mr Ian Andrew Gerard on 30 August 2013 |
30 August 2013 | Director's details changed for Mr Ian Andrew Gerard on 30 August 2013 |
30 August 2013 | Director's details changed for Mrs Nazheen Mukhida on 30 August 2013 |
30 August 2013 | Director's details changed for Mrs Nazheen Mukhida on 30 August 2013 |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
6 August 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 |
6 August 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders |
15 December 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
15 December 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 December 2011 |
15 December 2011 | Termination of appointment of John Cowdry as a director |
15 December 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 15 December 2011 |
15 December 2011 | Appointment of Mr Ian Andrew Gerard as a director |
15 December 2011 | Appointment of Mrs Nazheen Mukhida as a director |
15 December 2011 | Termination of appointment of John Cowdry as a director |
15 December 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
15 December 2011 | Appointment of Mrs Nazheen Mukhida as a director |
15 December 2011 | Appointment of Mr Ian Andrew Gerard as a director |
1 December 2011 | Incorporation |
1 December 2011 | Incorporation |