Total Documents | 36 |
---|
Total Pages | 216 |
---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates |
---|---|
24 March 2020 | Total exemption full accounts made up to 31 August 2019 |
19 January 2020 | Registered office address changed from 117 Chiltern Avenue Bushey Hertfordshire WD23 4QE to 132 Watling Street Radlett WD7 7JH on 19 January 2020 |
10 May 2019 | Confirmation statement made on 2 May 2019 with no updates |
3 December 2018 | Total exemption full accounts made up to 31 August 2018 |
12 May 2018 | Confirmation statement made on 2 May 2018 with no updates |
27 November 2017 | Total exemption full accounts made up to 31 August 2017 |
27 November 2017 | Total exemption full accounts made up to 31 August 2017 |
6 May 2017 | Confirmation statement made on 2 May 2017 with updates |
6 May 2017 | Confirmation statement made on 2 May 2017 with updates |
8 November 2016 | Total exemption small company accounts made up to 31 August 2016 |
8 November 2016 | Total exemption small company accounts made up to 31 August 2016 |
14 May 2016 | Director's details changed for Mrs Dalit Miriam Lawrence on 15 July 2015 |
14 May 2016 | Director's details changed for Mrs Dalit Miriam Lawrence on 15 July 2015 |
14 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
28 October 2015 | Total exemption small company accounts made up to 31 August 2015 |
28 October 2015 | Total exemption small company accounts made up to 31 August 2015 |
18 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
6 February 2015 | Appointment of Mrs Dalit Miriam Lawrence as a director on 17 December 2014 |
6 February 2015 | Appointment of Mrs Dalit Miriam Lawrence as a director on 17 December 2014 |
8 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
14 October 2014 | Total exemption small company accounts made up to 31 August 2014 |
14 October 2014 | Total exemption small company accounts made up to 31 August 2014 |
3 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
10 October 2013 | Current accounting period extended from 31 May 2014 to 31 August 2014 |
10 October 2013 | Current accounting period extended from 31 May 2014 to 31 August 2014 |
10 July 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 10 July 2013 |
10 July 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 10 July 2013 |
2 May 2013 | Incorporation |
2 May 2013 | Incorporation |