Total Documents | 62 |
---|
Total Pages | 218 |
---|
31 January 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off |
2 November 2022 | Application to strike the company off the register |
27 September 2022 | Micro company accounts made up to 31 December 2021 |
14 January 2022 | Confirmation statement made on 14 January 2022 with updates |
25 February 2021 | Micro company accounts made up to 31 December 2019 |
25 February 2021 | Micro company accounts made up to 31 December 2020 |
9 February 2021 | Confirmation statement made on 7 February 2021 with updates |
28 January 2021 | Director's details changed for Mr Rohan Thomas Byles on 28 January 2021 |
28 January 2021 | Director's details changed for Mr Rohan Thomas Byles on 28 January 2021 |
22 December 2020 | Change of details for Mr Rohan Thomas Byles as a person with significant control on 12 December 2020 |
19 February 2020 | Notification of Chris Skinner as a person with significant control on 1 January 2020 |
19 February 2020 | Confirmation statement made on 7 February 2020 with no updates |
19 February 2020 | Notification of Laura Turner as a person with significant control on 1 January 2020 |
2 September 2019 | Micro company accounts made up to 31 December 2018 |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates |
10 February 2019 | Registered office address changed from 33 Rochford Walk, Blackstone Estate London E8 3HG England to 24 Bushberry Road London E9 5SX on 10 February 2019 |
5 February 2019 | Previous accounting period shortened from 30 March 2019 to 31 December 2018 |
29 December 2018 | Micro company accounts made up to 30 March 2018 |
30 April 2018 | Unaudited abridged accounts made up to 31 March 2017 |
27 April 2018 | Director's details changed for Mr Rohan Byles on 27 April 2018 |
27 April 2018 | Director's details changed for Mr Chris Skinner on 27 April 2018 |
27 April 2018 | Confirmation statement made on 7 February 2018 with no updates |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 |
6 June 2017 | Compulsory strike-off action has been discontinued |
6 June 2017 | Registered office address changed from 5/17 Palmers Road London E2 0SP England to 33 Rochford Walk, Blackstone Estate London E8 3HG on 6 June 2017 |
6 June 2017 | Registered office address changed from 5/17 Palmers Road London E2 0SP England to 33 Rochford Walk, Blackstone Estate London E8 3HG on 6 June 2017 |
6 June 2017 | Compulsory strike-off action has been discontinued |
5 June 2017 | Appointment of Ms Laura Turner as a director on 6 April 2017 |
5 June 2017 | Confirmation statement made on 7 February 2017 with updates |
5 June 2017 | Confirmation statement made on 7 February 2017 with updates |
5 June 2017 | Appointment of Ms Laura Turner as a director on 6 April 2017 |
2 May 2017 | First Gazette notice for compulsory strike-off |
2 May 2017 | First Gazette notice for compulsory strike-off |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 June 2016 | Director's details changed for Mr Rohan Byles on 21 June 2016 |
21 June 2016 | Registered office address changed from 12 London Mews London W2 1HY to 5/17 Palmers Road London E2 0SP on 21 June 2016 |
21 June 2016 | Registered office address changed from 12 London Mews London W2 1HY to 5/17 Palmers Road London E2 0SP on 21 June 2016 |
21 June 2016 | Director's details changed for Mr Rohan Byles on 21 June 2016 |
4 May 2016 | Compulsory strike-off action has been discontinued |
4 May 2016 | Compulsory strike-off action has been discontinued |
3 May 2016 | First Gazette notice for compulsory strike-off |
3 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | First Gazette notice for compulsory strike-off |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 |
3 March 2014 | Appointment of Mr Rohan Byles as a director |
3 March 2014 | Appointment of Mr Rohan Byles as a director |
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 |
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
7 February 2013 | Incorporation |
7 February 2013 | Incorporation |