Total Documents | 69 |
---|
Total Pages | 255 |
---|
16 February 2024 | Confirmation statement made on 16 February 2024 with no updates |
---|---|
28 October 2023 | Micro company accounts made up to 28 February 2023 |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates |
24 September 2022 | Micro company accounts made up to 28 February 2022 |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates |
15 February 2022 | Change of details for Mr Mario Rodrigues Brazao as a person with significant control on 15 February 2022 |
15 February 2022 | Change of details for Mr Armando Rodrigues Brazao as a person with significant control on 15 February 2022 |
9 November 2021 | Total exemption full accounts made up to 28 February 2021 |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates |
3 December 2020 | Total exemption full accounts made up to 29 February 2020 |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates |
2 November 2019 | Total exemption full accounts made up to 28 February 2019 |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates |
18 February 2019 | Registered office address changed from Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 18 February 2019 |
16 February 2019 | Director's details changed for Mr Mario Rodrigues Brazao on 16 February 2019 |
16 February 2019 | Change of details for Mr Armando Rodrigues Brazao as a person with significant control on 16 February 2019 |
16 February 2019 | Director's details changed for Armando Rodrigues Brazao on 16 February 2019 |
16 February 2019 | Change of details for Mr Mario Rodrigues Brazao as a person with significant control on 16 February 2019 |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 |
16 October 2018 | Registered office address changed from C/P Alp Accountancy Ltd 19 Beaufort Close Lee-on-the-Solent Hampshire PO13 8FN England to Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD on 16 October 2018 |
20 February 2018 | Confirmation statement made on 16 February 2018 with updates |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 |
9 November 2017 | Registered office address changed from C/O Palmer Riley & Co. 1st Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT to C/O Alp Accountancy Ltd 1 Beaufort Close Lee-on-the-Solent Hampshire PO13 8FN on 9 November 2017 |
9 November 2017 | Registered office address changed from C/O Alp Accountancy Ltd 1 Beaufort Close Lee-on-the-Solent Hampshire PO13 8FN England to C/P Alp Accountancy Ltd 19 Beaufort Close Lee-on-the-Solent Hampshire PO13 8FN on 9 November 2017 |
9 November 2017 | Registered office address changed from C/O Palmer Riley & Co. 1st Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT to C/O Alp Accountancy Ltd 1 Beaufort Close Lee-on-the-Solent Hampshire PO13 8FN on 9 November 2017 |
9 November 2017 | Registered office address changed from C/O Alp Accountancy Ltd 1 Beaufort Close Lee-on-the-Solent Hampshire PO13 8FN England to C/P Alp Accountancy Ltd 19 Beaufort Close Lee-on-the-Solent Hampshire PO13 8FN on 9 November 2017 |
18 April 2017 | Confirmation statement made on 16 February 2017 with updates |
18 April 2017 | Confirmation statement made on 16 February 2017 with updates |
3 April 2017 | Director's details changed for Armando Rodrigues Brazao on 21 February 2017 |
3 April 2017 | Director's details changed for Armando Rodrigues Brazao on 21 February 2017 |
14 February 2017 | Compulsory strike-off action has been discontinued |
14 February 2017 | Compulsory strike-off action has been discontinued |
13 February 2017 | Micro company accounts made up to 29 February 2016 |
13 February 2017 | Micro company accounts made up to 29 February 2016 |
7 February 2017 | First Gazette notice for compulsory strike-off |
7 February 2017 | First Gazette notice for compulsory strike-off |
31 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
6 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
13 January 2015 | Registered office address changed from First Floor Wallington Court Fareham Heights, Standard Way, Fareham, Hants. PO16 8XT to C/O Palmer Riley & Co. 1St Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT on 13 January 2015 |
13 January 2015 | Registered office address changed from First Floor Wallington Court Fareham Heights, Standard Way, Fareham, Hants. PO16 8XT to C/O Palmer Riley & Co. 1St Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT on 13 January 2015 |
1 October 2014 | Total exemption small company accounts made up to 28 February 2014 |
1 October 2014 | Total exemption small company accounts made up to 28 February 2014 |
8 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
15 March 2013 | Termination of appointment of Manuel Brazao as a director |
15 March 2013 | Termination of appointment of Manuel Brazao as a director |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders |
4 April 2012 | Director's details changed for Manuel Rodriguez Brazao on 4 April 2012 |
4 April 2012 | Director's details changed for Manuel Rodriguez Brazao on 4 April 2012 |
4 April 2012 | Director's details changed for Mario Rodriguez Brazao on 4 April 2012 |
4 April 2012 | Director's details changed for Mario Rodriguez Brazao on 4 April 2012 |
16 March 2012 | Appointment of Armando Rodrigues Brazao as a director |
16 March 2012 | Appointment of Mario Rodriguez Brazao as a director |
16 March 2012 | Appointment of Mario Rodriguez Brazao as a director |
16 March 2012 | Appointment of Manuel Rodriguez Brazao as a director |
16 March 2012 | Appointment of Manuel Rodriguez Brazao as a director |
16 March 2012 | Appointment of Armando Rodrigues Brazao as a director |
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|
16 February 2012 | Termination of appointment of Ela Shah as a director |
16 February 2012 | Termination of appointment of Ela Shah as a director |