Total Documents | 48 |
---|
Total Pages | 145 |
---|
5 January 2024 | Confirmation statement made on 1 January 2024 with no updates |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 |
8 January 2023 | Confirmation statement made on 1 January 2023 with no updates |
4 August 2022 | Total exemption full accounts made up to 31 January 2022 |
4 January 2022 | Confirmation statement made on 1 January 2022 with no updates |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 |
1 June 2021 | Change of details for Mrs Dainius Varzevicius as a person with significant control on 1 January 2021 |
1 June 2021 | Notification of Inga Varzeviciene as a person with significant control on 1 January 2021 |
1 June 2021 | Director's details changed for Mr Dainius Varzevicius on 1 January 2021 |
1 June 2021 | Confirmation statement made on 1 January 2021 with updates |
2 February 2021 | Confirmation statement made on 31 December 2020 with no updates |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 |
10 January 2019 | Confirmation statement made on 2 January 2019 with no updates |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 |
3 January 2018 | Confirmation statement made on 2 January 2018 with no updates |
29 October 2017 | Accounts for a dormant company made up to 31 January 2017 |
29 October 2017 | Accounts for a dormant company made up to 31 January 2017 |
12 January 2017 | Confirmation statement made on 2 January 2017 with updates |
12 January 2017 | Confirmation statement made on 2 January 2017 with updates |
17 November 2016 | Accounts for a dormant company made up to 31 January 2016 |
17 November 2016 | Accounts for a dormant company made up to 31 January 2016 |
9 May 2016 | Registered office address changed from 66 the Lowe Chigwell Essex IG7 4LW to 13 Reservoir Way Ilford Essex IG6 3FD on 9 May 2016 |
9 May 2016 | Registered office address changed from 66 the Lowe Chigwell Essex IG7 4LW to 13 Reservoir Way Ilford Essex IG6 3FD on 9 May 2016 |
28 January 2016 | Termination of appointment of Tadas Grigaitis as a secretary on 10 January 2016 |
28 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Termination of appointment of Tadas Grigaitis as a secretary on 10 January 2016 |
18 January 2016 | Termination of appointment of Tadas Grigaitis as a secretary on 10 January 2016 |
18 January 2016 | Registered office address changed from 20 Cranmer Road Hayes Middlesex UB3 2QH to 66 the Lowe Chigwell Essex IG7 4LW on 18 January 2016 |
18 January 2016 | Registered office address changed from 20 Cranmer Road Hayes Middlesex UB3 2QH to 66 the Lowe Chigwell Essex IG7 4LW on 18 January 2016 |
18 January 2016 | Termination of appointment of Tadas Grigaitis as a secretary on 10 January 2016 |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 |
3 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-03
|
1 October 2014 | Accounts for a dormant company made up to 31 January 2014 |
1 October 2014 | Accounts for a dormant company made up to 31 January 2014 |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2013 | Secretary's details changed for Mr Tadas Tadas Grigaitis on 8 January 2013 |
8 January 2013 | Secretary's details changed for Mr Tadas Tadas Grigaitis on 8 January 2013 |
8 January 2013 | Secretary's details changed for Mr Tadas Tadas Grigaitis on 8 January 2013 |
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|