5 September 2023 | Confirmation statement made on 8 June 2023 with updates | 4 pages |
---|
31 July 2023 | Previous accounting period extended from 31 July 2022 to 31 January 2023 | 1 page |
---|
31 August 2022 | Confirmation statement made on 8 June 2022 with updates | 4 pages |
---|
29 July 2022 | Micro company accounts made up to 31 July 2021 | 3 pages |
---|
12 September 2021 | Micro company accounts made up to 31 July 2020 | 3 pages |
---|
2 September 2021 | Compulsory strike-off action has been discontinued | 1 page |
---|
1 September 2021 | Confirmation statement made on 8 June 2021 with updates | 4 pages |
---|
31 August 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 July 2020 | Micro company accounts made up to 31 July 2019 | 3 pages |
---|
9 July 2020 | Confirmation statement made on 8 June 2020 with updates | 4 pages |
---|
28 September 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
26 September 2019 | Confirmation statement made on 8 June 2019 with no updates | 3 pages |
---|
24 September 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 April 2019 | Micro company accounts made up to 31 July 2018 | 2 pages |
---|
21 January 2019 | Registered office address changed from 63a Kidbrooke Park Road London SE3 0EE England to 11 Dover Patrol London SE3 0DW on 21 January 2019 | 1 page |
---|
13 August 2018 | Confirmation statement made on 4 July 2018 with updates | 4 pages |
---|
3 May 2018 | Registered office address changed from 38 Peebles Court 21 Whitestone Way Croydon CR0 4WJ England to 63a Kidbrooke Park Road London SE3 0EE on 3 May 2018 | 1 page |
---|
3 May 2018 | Micro company accounts made up to 31 July 2017 | 2 pages |
---|
25 August 2017 | Registered office address changed from 24 the Squirrels Belmont Hill London SE13 5DR United Kingdom to 38 Peebles Court 21 Whitestone Way Croydon CR0 4WJ on 25 August 2017 | 1 page |
---|
25 August 2017 | Change of details for Mr Corneliu-Toni Aloman as a person with significant control on 1 June 2017 | 2 pages |
---|
25 August 2017 | Change of details for Mr Corneliu-Toni Aloman as a person with significant control on 1 June 2017 | 2 pages |
---|
25 August 2017 | Change of details for Mr Corneliu-Toni Aloman as a person with significant control on 1 June 2017 | 2 pages |
---|
25 August 2017 | Confirmation statement made on 4 July 2017 with updates | 5 pages |
---|
25 August 2017 | Director's details changed for Mr Corneliu-Toni Aloman on 1 June 2017 | 2 pages |
---|
25 August 2017 | Confirmation statement made on 4 July 2017 with updates | 5 pages |
---|
25 August 2017 | Change of details for Mr Corneliu-Toni Aloman as a person with significant control on 1 June 2017 | 2 pages |
---|
25 August 2017 | Registered office address changed from 24 the Squirrels Belmont Hill London SE13 5DR United Kingdom to 38 Peebles Court 21 Whitestone Way Croydon CR0 4WJ on 25 August 2017 | 1 page |
---|
25 August 2017 | Director's details changed for Mr Corneliu-Toni Aloman on 1 June 2017 | 2 pages |
---|
5 July 2016 | Incorporation Statement of capital on 2016-07-05 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
5 July 2016 | Incorporation Statement of capital on 2016-07-05 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|