Total Documents | 66 |
---|
Total Pages | 226 |
---|
29 March 2024 | Total exemption full accounts made up to 31 March 2023 |
---|---|
29 February 2024 | Confirmation statement made on 18 February 2024 with no updates |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 |
1 March 2023 | Confirmation statement made on 18 February 2023 with no updates |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 |
22 February 2021 | Confirmation statement made on 18 February 2021 with no updates |
21 February 2020 | Confirmation statement made on 18 February 2020 with no updates |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 |
28 August 2019 | Registered office address changed from International House International House 776-778 Barking Road Barking London E13 9PJ England to Flat 18 Fairheathe 43 Putney Hill London SW15 6QP on 28 August 2019 |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates |
31 December 2018 | Micro company accounts made up to 31 March 2018 |
20 November 2018 | Registered office address changed from 776-778 Barking Road London E13 9PJ England to International House International House 776-778 Barking Road Barking London E13 9PJ on 20 November 2018 |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 |
17 July 2017 | Registered office address changed from 31 Rowditch Lane London SW11 5BY England to 776-778 Barking Road London E13 9PJ on 17 July 2017 |
17 July 2017 | Elect to keep the directors' residential address register information on the public register |
17 July 2017 | Elect to keep the directors' residential address register information on the public register |
17 July 2017 | Registered office address changed from 31 Rowditch Lane London SW11 5BY England to 776-778 Barking Road London E13 9PJ on 17 July 2017 |
18 June 2017 | Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 31 Rowditch Lane London SW11 5BY on 18 June 2017 |
18 June 2017 | Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 31 Rowditch Lane London SW11 5BY on 18 June 2017 |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
10 December 2016 | Registered office address changed from 40 40 Bloomsbury Way, Lower Ground Floor London London WC1 2SE United Kingdom to 40 Bloomsbury Way London WC1A 2SE on 10 December 2016 |
10 December 2016 | Registered office address changed from 40 40 Bloomsbury Way, Lower Ground Floor London London WC1 2SE United Kingdom to 40 Bloomsbury Way London WC1A 2SE on 10 December 2016 |
11 September 2016 | Registered office address changed from St Saviours Wharf 23 Mill Street London SE1 2BE England to 40 40 Bloomsbury Way, Lower Ground Floor London London WC1 2SE on 11 September 2016 |
11 September 2016 | Registered office address changed from St Saviours Wharf 23 Mill Street London SE1 2BE England to 40 40 Bloomsbury Way, Lower Ground Floor London London WC1 2SE on 11 September 2016 |
31 August 2016 | Compulsory strike-off action has been discontinued |
31 August 2016 | Compulsory strike-off action has been discontinued |
30 August 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
5 July 2016 | Registered office address changed from 3 Handley Walk Kempston Bedford MK42 7GF to St Saviours Wharf 23 Mill Street London SE1 2BE on 5 July 2016 |
5 July 2016 | Registered office address changed from 3 Handley Walk Kempston Bedford MK42 7GF to St Saviours Wharf 23 Mill Street London SE1 2BE on 5 July 2016 |
7 June 2016 | First Gazette notice for compulsory strike-off |
7 June 2016 | First Gazette notice for compulsory strike-off |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 |
16 March 2016 | Compulsory strike-off action has been discontinued |
16 March 2016 | Compulsory strike-off action has been discontinued |
15 March 2016 | First Gazette notice for compulsory strike-off |
15 March 2016 | First Gazette notice for compulsory strike-off |
1 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
6 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 |
6 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 |
2 December 2014 | Registered office address changed from 13 Leicester Road Croydon CR0 6EB to 3 Handley Walk Kempston Bedford MK42 7GF on 2 December 2014 |
2 December 2014 | Registered office address changed from 13 Leicester Road Croydon CR0 6EB to 3 Handley Walk Kempston Bedford MK42 7GF on 2 December 2014 |
2 December 2014 | Registered office address changed from 13 Leicester Road Croydon CR0 6EB to 3 Handley Walk Kempston Bedford MK42 7GF on 2 December 2014 |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
28 April 2013 | Appointment of Mr Cheok Kit Chu as a director |
28 April 2013 | Appointment of Mr Cheok Kit Chu as a director |
9 April 2013 | Termination of appointment of Barbara Kahan as a director |
9 April 2013 | Termination of appointment of Barbara Kahan as a director |
28 March 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 March 2013 |
28 March 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 March 2013 |
1 March 2013 | Incorporation |
1 March 2013 | Incorporation |