Total Documents | 36 |
---|
Total Pages | 133 |
---|
22 June 2023 | Appointment of a voluntary liquidator |
---|---|
22 June 2023 | Resolutions
|
22 June 2023 | Statement of affairs |
22 June 2023 | Registered office address changed from 4 Barn Close Radlett WD7 8LN England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 22 June 2023 |
27 February 2023 | Micro company accounts made up to 31 May 2022 |
20 February 2023 | Termination of appointment of Hollie Amber Sassienie as a director on 1 February 2023 |
2 May 2022 | Confirmation statement made on 2 May 2022 with no updates |
27 February 2022 | Unaudited abridged accounts made up to 31 May 2021 |
31 May 2021 | Micro company accounts made up to 31 May 2020 |
22 May 2021 | Confirmation statement made on 6 May 2021 with no updates |
27 June 2020 | Confirmation statement made on 6 May 2020 with no updates |
24 February 2020 | Micro company accounts made up to 31 May 2019 |
9 June 2019 | Confirmation statement made on 6 May 2019 with no updates |
24 February 2019 | Micro company accounts made up to 31 May 2018 |
18 May 2018 | Confirmation statement made on 6 May 2018 with no updates |
14 May 2018 | Registered office address changed from Sassy Bloom 4 Station Road Radlett WD7 8JX England to 4 Barn Close Radlett WD7 8LN on 14 May 2018 |
28 February 2018 | Micro company accounts made up to 31 May 2017 |
21 May 2017 | Confirmation statement made on 6 May 2017 with updates |
21 May 2017 | Confirmation statement made on 6 May 2017 with updates |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 |
20 December 2016 | Registered office address changed from C/O Shelley & Partners Brentmead House Britannia Road London N12 9RU to Sassy Bloom 4 Station Road Radlett WD7 8JX on 20 December 2016 |
20 December 2016 | Registered office address changed from C/O Shelley & Partners Brentmead House Britannia Road London N12 9RU to Sassy Bloom 4 Station Road Radlett WD7 8JX on 20 December 2016 |
14 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
3 March 2016 | Accounts for a dormant company made up to 31 May 2015 |
3 March 2016 | Termination of appointment of Paul Sassienie as a director on 31 August 2015 |
3 March 2016 | Accounts for a dormant company made up to 31 May 2015 |
3 March 2016 | Termination of appointment of Paul Sassienie as a director on 31 August 2015 |
26 May 2015 | Registered office address changed from 121a Friern Park Finchley London N12 9LH United Kingdom to C/O Shelley & Partners Brentmead House Britannia Road London N12 9RU on 26 May 2015 |
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Registered office address changed from 121a Friern Park Finchley London N12 9LH United Kingdom to C/O Shelley & Partners Brentmead House Britannia Road London N12 9RU on 26 May 2015 |
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|