Total Documents | 40 |
---|
Total Pages | 234 |
---|
3 October 2023 | Total exemption full accounts made up to 28 February 2023 |
---|---|
28 July 2023 | Confirmation statement made on 26 June 2023 with no updates |
18 December 2022 | Micro company accounts made up to 28 February 2022 |
1 August 2022 | Confirmation statement made on 26 June 2022 with no updates |
1 August 2021 | Confirmation statement made on 26 June 2021 with no updates |
4 July 2021 | Micro company accounts made up to 28 February 2021 |
13 July 2020 | Total exemption full accounts made up to 29 February 2020 |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates |
21 October 2019 | Confirmation statement made on 18 September 2019 with no updates |
6 September 2019 | Total exemption full accounts made up to 28 February 2019 |
21 November 2018 | Micro company accounts made up to 28 February 2018 |
22 September 2018 | Confirmation statement made on 18 September 2018 with updates |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates |
14 June 2017 | Total exemption full accounts made up to 28 February 2017 |
14 June 2017 | Total exemption full accounts made up to 28 February 2017 |
25 September 2016 | Confirmation statement made on 18 September 2016 with updates |
25 September 2016 | Registered office address changed from C/O C/O Afs 42 Brunswick Road London W5 1AG to 55 Northcote Road London SW11 1NP on 25 September 2016 |
25 September 2016 | Confirmation statement made on 18 September 2016 with updates |
25 September 2016 | Registered office address changed from C/O C/O Afs 42 Brunswick Road London W5 1AG to 55 Northcote Road London SW11 1NP on 25 September 2016 |
8 June 2016 | Total exemption small company accounts made up to 29 February 2016 |
8 June 2016 | Total exemption small company accounts made up to 29 February 2016 |
8 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
27 July 2015 | Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O C/O Afs 42 Brunswick Road London W5 1AG on 27 July 2015 |
27 July 2015 | Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O C/O Afs 42 Brunswick Road London W5 1AG on 27 July 2015 |
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 |
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 |
6 May 2015 | Termination of appointment of Aude Francoise Marie Veber as a director on 24 April 2015 |
6 May 2015 | Termination of appointment of Aude Francoise Marie Veber as a director on 24 April 2015 |
22 April 2015 | Appointment of Mr Frederic Bernard Marie Vaucamps as a director on 16 April 2015 |
22 April 2015 | Appointment of Accountancy & Financial Services (Uk) Ltd as a secretary on 31 October 2014 |
22 April 2015 | Appointment of Accountancy & Financial Services (Uk) Ltd as a secretary on 31 October 2014 |
22 April 2015 | Appointment of Mr Frederic Bernard Marie Vaucamps as a director on 16 April 2015 |
15 October 2014 | Current accounting period extended from 30 September 2014 to 28 February 2015 |
15 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Current accounting period extended from 30 September 2014 to 28 February 2015 |
18 September 2013 | Incorporation Statement of capital on 2013-09-18
|
18 September 2013 | Incorporation Statement of capital on 2013-09-18
|