Total Documents | 67 |
---|
Total Pages | 378 |
---|
18 December 2023 | Confirmation statement made on 26 October 2023 with no updates |
---|---|
27 July 2023 | Total exemption full accounts made up to 30 September 2022 |
15 December 2022 | Confirmation statement made on 26 October 2022 with no updates |
23 September 2022 | Total exemption full accounts made up to 30 September 2021 |
29 November 2021 | Confirmation statement made on 26 October 2021 with no updates |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 |
24 June 2021 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 |
1 February 2021 | Confirmation statement made on 26 October 2020 with no updates |
7 July 2020 | Total exemption full accounts made up to 30 September 2019 |
17 November 2019 | Confirmation statement made on 26 October 2019 with no updates |
16 October 2019 | Total exemption full accounts made up to 30 September 2018 |
27 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 |
22 November 2018 | Director's details changed for Miriam Hinrichs on 1 January 2018 |
22 November 2018 | Confirmation statement made on 26 October 2018 with no updates |
15 October 2018 | Total exemption full accounts made up to 30 September 2017 |
4 July 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 |
7 December 2017 | Confirmation statement made on 26 October 2017 with no updates |
7 December 2017 | Confirmation statement made on 26 October 2017 with no updates |
21 February 2017 | Full accounts made up to 30 September 2016 |
21 February 2017 | Full accounts made up to 30 September 2016 |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates |
13 September 2016 | Registered office address changed from 12th Floor York House Empire Way Wembley Middx HA9 0PA to 56 Milverton Road London NW6 7AP on 13 September 2016 |
13 September 2016 | Registered office address changed from 12th Floor York House Empire Way Wembley Middx HA9 0PA to 56 Milverton Road London NW6 7AP on 13 September 2016 |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 |
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
25 September 2015 | Director's details changed for Joseph Andre Cohen on 11 September 2015 |
25 September 2015 | Director's details changed for Joseph Andre Cohen on 11 September 2015 |
22 September 2015 | Termination of appointment of David Kent as a secretary on 10 September 2015 |
22 September 2015 | Termination of appointment of David Kent as a secretary on 10 September 2015 |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 |
12 November 2014 | Annual return made up to 26 October 2014 Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 26 October 2014 Statement of capital on 2014-11-12
|
11 November 2014 | Director's details changed for Joseph Andre Cohen on 26 October 2014 |
11 November 2014 | Director's details changed for Joseph Andre Cohen on 26 October 2014 |
7 April 2014 | Accounts for a small company made up to 30 September 2013 |
7 April 2014 | Accounts for a small company made up to 30 September 2013 |
31 March 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 |
31 March 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 |
25 February 2014 | Appointment of David Kent as a secretary |
25 February 2014 | Appointment of David Kent as a secretary |
27 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Resolutions
|
27 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Resolutions
|
27 January 2014 | Statement of capital following an allotment of shares on 28 May 2013
|
27 January 2014 | Statement of capital following an allotment of shares on 28 May 2013
|
5 January 2014 | Appointment of Mr David Kent as a director |
5 January 2014 | Appointment of Miriam Hinrichs as a director |
5 January 2014 | Appointment of Mr David Kent as a director |
5 January 2014 | Appointment of Colin David Smedley as a director |
5 January 2014 | Appointment of Mrs Anne Marie Craven as a director |
5 January 2014 | Appointment of Mrs Lauretta Dives as a director |
5 January 2014 | Appointment of Joseph Andre Cohen as a director |
5 January 2014 | Appointment of Joseph Andre Cohen as a director |
5 January 2014 | Appointment of Mrs Anne Marie Craven as a director |
5 January 2014 | Appointment of Mrs Lauretta Dives as a director |
5 January 2014 | Appointment of Colin David Smedley as a director |
5 January 2014 | Appointment of Miriam Hinrichs as a director |
4 November 2013 | Registered office address changed from 2 the Quadrant 135 Salusbury Road London NW6 6RJ United Kingdom on 4 November 2013 |
4 November 2013 | Registered office address changed from 2 the Quadrant 135 Salusbury Road London NW6 6RJ United Kingdom on 4 November 2013 |
4 November 2013 | Registered office address changed from 2 the Quadrant 135 Salusbury Road London NW6 6RJ United Kingdom on 4 November 2013 |
26 October 2012 | Incorporation
|
26 October 2012 | Incorporation
|