Total Documents | 53 |
---|
Total Pages | 257 |
---|
5 February 2024 | Change of details for Mrs Alexandra Sophie Maitland Makgill Crichton as a person with significant control on 1 January 2024 |
---|---|
19 December 2023 | Micro company accounts made up to 31 March 2023 |
27 November 2023 | Registered office address changed from 8 Oakhurst Lichfield WS14 9AJ England to 58 Aldersbrook Road Aldersbrook Road London E12 5DY on 27 November 2023 |
22 November 2023 | Termination of appointment of Henrietta Louise Bates as a secretary on 14 November 2023 |
4 April 2023 | Confirmation statement made on 20 March 2023 with no updates |
29 December 2022 | Micro company accounts made up to 31 March 2022 |
19 April 2022 | Confirmation statement made on 20 March 2022 with no updates |
31 December 2021 | Micro company accounts made up to 31 March 2021 |
28 May 2021 | Confirmation statement made on 20 March 2021 with updates |
28 December 2020 | Micro company accounts made up to 31 March 2020 |
3 April 2020 | Confirmation statement made on 20 March 2020 with no updates |
3 April 2020 | Registered office address changed from The Pill Box Coventry Road Unit 211 London E2 6GG England to 8 Oakhurst Lichfield WS14 9AJ on 3 April 2020 |
30 December 2019 | Micro company accounts made up to 31 March 2019 |
9 July 2019 | Registered office address changed from 451 Wick Lane Unit 305, Third Floor London E3 2TB England to The Pill Box Coventry Road Unit 211 London E2 6GG on 9 July 2019 |
4 April 2019 | Confirmation statement made on 20 March 2019 with updates |
29 December 2018 | Micro company accounts made up to 31 March 2018 |
3 April 2018 | Confirmation statement made on 20 March 2018 with no updates |
28 December 2017 | Micro company accounts made up to 31 March 2017 |
6 April 2017 | Confirmation statement made on 20 March 2017 with updates |
6 April 2017 | Confirmation statement made on 20 March 2017 with updates |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
26 October 2016 | Registered office address changed from Autumn Yard Unit 1a 39 Autumn Street London London E3 2TT to 451 Wick Lane Unit 305, Third Floor London E3 2TB on 26 October 2016 |
26 October 2016 | Registered office address changed from Autumn Yard Unit 1a 39 Autumn Street London London E3 2TT to 451 Wick Lane Unit 305, Third Floor London E3 2TB on 26 October 2016 |
15 April 2016 | Appointment of Mrs Henrietta Louise Bates as a secretary on 1 August 2015 |
15 April 2016 | Appointment of Mrs Henrietta Louise Bates as a secretary on 1 August 2015 |
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
12 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from Studio 31 80-84 Wallis Road London E9 5LW to Autumn Yard Unit 1a 39 Autumn Street London London E3 2TT on 12 May 2015 |
12 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from Studio 31 80-84 Wallis Road London E9 5LW to Autumn Yard Unit 1a 39 Autumn Street London London E3 2TT on 12 May 2015 |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
11 April 2014 | Director's details changed for Alexandra Sophie Marr on 1 April 2014 |
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Alexandra Sophie Marr on 1 April 2014 |
11 April 2014 | Director's details changed for Alexandra Sophie Marr on 1 April 2014 |
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
7 February 2014 | Registered office address changed from 33 Thurloe Court 131 Fulham Road London SW3 6SB England on 7 February 2014 |
7 February 2014 | Registered office address changed from 33 Thurloe Court 131 Fulham Road London SW3 6SB England on 7 February 2014 |
7 February 2014 | Registered office address changed from 33 Thurloe Court 131 Fulham Road London SW3 6SB England on 7 February 2014 |
30 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
29 April 2013 | Appointment of Alan Frank Marr as a director |
29 April 2013 | Appointment of Alan Frank Marr as a director |
20 March 2013 | Incorporation
|
20 March 2013 | Incorporation
|