Total Documents | 58 |
---|
Total Pages | 217 |
---|
30 November 2023 | Total exemption full accounts made up to 31 May 2023 |
---|---|
5 May 2023 | Confirmation statement made on 2 May 2023 with no updates |
28 November 2022 | Total exemption full accounts made up to 31 May 2022 |
24 November 2022 | Confirmation statement made on 2 May 2022 with no updates |
24 November 2022 | Administrative restoration application |
4 October 2022 | Final Gazette dissolved via compulsory strike-off |
19 July 2022 | First Gazette notice for compulsory strike-off |
14 September 2021 | Total exemption full accounts made up to 31 May 2021 |
17 August 2021 | Compulsory strike-off action has been discontinued |
16 August 2021 | Confirmation statement made on 2 May 2021 with no updates |
27 July 2021 | First Gazette notice for compulsory strike-off |
12 January 2021 | Total exemption full accounts made up to 31 May 2020 |
6 May 2020 | Confirmation statement made on 2 May 2020 with no updates |
26 January 2020 | Total exemption full accounts made up to 31 May 2019 |
24 July 2019 | Compulsory strike-off action has been discontinued |
23 July 2019 | First Gazette notice for compulsory strike-off |
20 July 2019 | Confirmation statement made on 2 May 2019 with no updates |
18 April 2019 | Change of details for Mr Julius Tarasevicius as a person with significant control on 1 April 2019 |
16 April 2019 | Registered office address changed from 35 Crown Road Ilford Essex IG6 1NF England to 72 Baron Gardens Ilford IG6 1PB on 16 April 2019 |
16 April 2019 | Director's details changed for Mr Julius Tarasevicius on 1 April 2019 |
16 April 2019 | Change of details for Mr Julius Tarasevicius as a person with significant control on 1 April 2019 |
15 December 2018 | Total exemption full accounts made up to 31 May 2018 |
23 August 2018 | Compulsory strike-off action has been discontinued |
22 August 2018 | Confirmation statement made on 2 May 2018 with no updates |
24 July 2018 | First Gazette notice for compulsory strike-off |
17 February 2018 | Total exemption full accounts made up to 31 May 2017 |
29 June 2017 | Confirmation statement made on 2 May 2017 with no updates |
29 June 2017 | Notification of Julius Tarasevicius as a person with significant control on 6 April 2016 |
29 June 2017 | Notification of Julius Tarasevicius as a person with significant control on 6 April 2016 |
29 June 2017 | Confirmation statement made on 2 May 2017 with no updates |
17 December 2016 | Total exemption small company accounts made up to 31 May 2016 |
17 December 2016 | Total exemption small company accounts made up to 31 May 2016 |
1 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
20 February 2016 | Micro company accounts made up to 31 May 2015 |
20 February 2016 | Micro company accounts made up to 31 May 2015 |
14 September 2015 | Registered office address changed from 35 Granleigh Road London E11 4RG to 35 Crown Road Ilford Essex IG6 1NF on 14 September 2015 |
14 September 2015 | Director's details changed for Mr Julius Tarasevicius on 14 September 2015 |
14 September 2015 | Director's details changed for Mr Julius Tarasevicius on 14 September 2015 |
14 September 2015 | Registered office address changed from 35 Granleigh Road London E11 4RG to 35 Crown Road Ilford Essex IG6 1NF on 14 September 2015 |
18 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
18 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 |
2 August 2013 | Registered office address changed from 95 Studley Road London E7 9LU England on 2 August 2013 |
2 August 2013 | Registered office address changed from 95 Studley Road London E7 9LU England on 2 August 2013 |
2 August 2013 | Registered office address changed from 95 Studley Road London E7 9LU England on 2 August 2013 |
10 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders |
10 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders |
10 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders |
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|