Total Documents | 54 |
---|
Total Pages | 160 |
---|
10 November 2023 | Micro company accounts made up to 28 February 2023 |
---|---|
21 February 2023 | Confirmation statement made on 1 February 2023 with no updates |
30 November 2022 | Micro company accounts made up to 28 February 2022 |
26 February 2022 | Confirmation statement made on 1 February 2022 with no updates |
27 November 2021 | Micro company accounts made up to 28 February 2021 |
15 March 2021 | Confirmation statement made on 1 February 2021 with no updates |
24 February 2021 | Micro company accounts made up to 29 February 2020 |
6 March 2020 | Confirmation statement made on 1 February 2020 with no updates |
28 November 2019 | Micro company accounts made up to 28 February 2019 |
26 February 2019 | Confirmation statement made on 1 February 2019 with no updates |
20 November 2018 | Appointment of Mrs Rhoda Solomon as a director on 15 November 2018 |
20 November 2018 | Cessation of Nana Larbi-Amoah as a person with significant control on 15 November 2018 |
20 November 2018 | Appointment of Mr Sebastian Solomon as a director on 15 November 2018 |
20 November 2018 | Termination of appointment of Nana Larbi-Amoah as a director on 15 November 2018 |
15 November 2018 | Micro company accounts made up to 28 February 2018 |
3 March 2018 | Registered office address changed from 94 Fenman Gardens Ilford Essex IG3 9TS to 7 Bedale Road Romford RM3 9TU on 3 March 2018 |
16 February 2018 | Confirmation statement made on 1 February 2018 with no updates |
29 November 2017 | Micro company accounts made up to 28 February 2017 |
29 November 2017 | Micro company accounts made up to 28 February 2017 |
3 June 2017 | Compulsory strike-off action has been discontinued |
3 June 2017 | Compulsory strike-off action has been discontinued |
31 May 2017 | Confirmation statement made on 1 February 2017 with updates |
31 May 2017 | Confirmation statement made on 1 February 2017 with updates |
25 April 2017 | First Gazette notice for compulsory strike-off |
25 April 2017 | First Gazette notice for compulsory strike-off |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 |
24 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 January 2015 | Appointment of Doris Ansah as a director on 24 December 2014 |
13 January 2015 | Appointment of Doris Ansah as a director on 24 December 2014 |
12 January 2015 | Appointment of Miss Nana Larbi-Amoah as a director on 24 December 2014 |
12 January 2015 | Appointment of Miss Nana Larbi-Amoah as a director on 24 December 2014 |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 |
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
10 January 2014 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 10 January 2014 |
10 January 2014 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 10 January 2014 |
27 November 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
11 April 2013 | Accounts for a dormant company made up to 28 February 2013 |
11 April 2013 | Accounts for a dormant company made up to 28 February 2013 |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|