Total Documents | 42 |
---|
Total Pages | 186 |
---|
2 March 2021 | Confirmation statement made on 8 February 2021 with no updates |
---|---|
2 February 2021 | Total exemption full accounts made up to 29 February 2020 |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 |
12 February 2019 | Confirmation statement made on 8 February 2019 with no updates |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 |
15 February 2018 | Confirmation statement made on 8 February 2018 with no updates |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates |
30 November 2016 | Micro company accounts made up to 28 February 2016 |
30 November 2016 | Micro company accounts made up to 28 February 2016 |
17 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
20 January 2016 | Registered office address changed from 6 Colebrook Road London SW16 5QX to 103a Star Lane Orpington Kent BR5 3LN on 20 January 2016 |
20 January 2016 | Registered office address changed from 6 Colebrook Road London SW16 5QX to 103a Star Lane Orpington Kent BR5 3LN on 20 January 2016 |
30 November 2015 | Micro company accounts made up to 28 February 2015 |
30 November 2015 | Micro company accounts made up to 28 February 2015 |
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
16 October 2014 | Total exemption full accounts made up to 28 February 2014 |
16 October 2014 | Total exemption full accounts made up to 28 February 2014 |
11 June 2014 | Compulsory strike-off action has been discontinued |
11 June 2014 | Compulsory strike-off action has been discontinued |
10 June 2014 | First Gazette notice for compulsory strike-off |
10 June 2014 | First Gazette notice for compulsory strike-off |
6 June 2014 | Director's details changed for Mr Mariusz Czech on 1 June 2014 |
6 June 2014 | Secretary's details changed for Mariusz Czech on 1 June 2014 |
6 June 2014 | Secretary's details changed for Mariusz Czech on 1 June 2014 |
6 June 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Registered office address changed from 90 Stamford Road Streatham SW16 4QA England on 6 June 2014 |
6 June 2014 | Director's details changed for Mr Mariusz Czech on 1 June 2014 |
6 June 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Secretary's details changed for Mariusz Czech on 1 June 2014 |
6 June 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Mr Mariusz Czech on 1 June 2014 |
6 June 2014 | Registered office address changed from 90 Stamford Road Streatham SW16 4QA England on 6 June 2014 |
6 June 2014 | Registered office address changed from 90 Stamford Road Streatham SW16 4QA England on 6 June 2014 |
8 February 2013 | Incorporation |
8 February 2013 | Incorporation |