Total Documents | 44 |
---|
Total Pages | 117 |
---|
17 November 2020 | First Gazette notice for voluntary strike-off |
---|---|
10 November 2020 | Application to strike the company off the register |
23 March 2020 | Total exemption full accounts made up to 31 December 2019 |
21 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 |
16 September 2019 | Confirmation statement made on 19 June 2019 with no updates |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 |
30 June 2017 | Notification of Aimee Lydon as a person with significant control on 6 April 2016 |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates |
30 June 2017 | Notification of Aimee Lydon as a person with significant control on 30 June 2017 |
30 June 2017 | Notification of Aimee Lydon as a person with significant control on 6 April 2016 |
11 March 2017 | Micro company accounts made up to 30 June 2016 |
11 March 2017 | Micro company accounts made up to 30 June 2016 |
30 September 2016 | Resolutions
|
30 September 2016 | Resolutions
|
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
27 February 2016 | Compulsory strike-off action has been discontinued |
27 February 2016 | Compulsory strike-off action has been discontinued |
25 February 2016 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
9 February 2016 | First Gazette notice for compulsory strike-off |
9 February 2016 | First Gazette notice for compulsory strike-off |
4 November 2015 | Compulsory strike-off action has been discontinued |
4 November 2015 | Compulsory strike-off action has been discontinued |
20 October 2015 | First Gazette notice for compulsory strike-off |
20 October 2015 | First Gazette notice for compulsory strike-off |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 |
4 November 2014 | Registered office address changed from 28 Lodge Drive London N13 5LB to Flat 1 Elysium Court Bells Hill Barnet Hertfordshire EN5 2US on 4 November 2014 |
4 November 2014 | Registered office address changed from 28 Lodge Drive London N13 5LB to Flat 1 Elysium Court Bells Hill Barnet Hertfordshire EN5 2US on 4 November 2014 |
4 November 2014 | Registered office address changed from 28 Lodge Drive London N13 5LB to Flat 1 Elysium Court Bells Hill Barnet Hertfordshire EN5 2US on 4 November 2014 |
22 October 2014 | Compulsory strike-off action has been discontinued |
22 October 2014 | Compulsory strike-off action has been discontinued |
21 October 2014 | First Gazette notice for compulsory strike-off |
21 October 2014 | First Gazette notice for compulsory strike-off |
17 October 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
19 June 2013 | Incorporation Statement of capital on 2013-06-19
|
19 June 2013 | Incorporation Statement of capital on 2013-06-19
|