Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
31 Oct 2025 |
AA |
Micro company accounts made up to 29 December 2024
|
|
|
29 Sep 2025 |
AA01 |
Previous accounting period shortened from 30 December 2024 to 29 December 2024
|
|
|
03 Sep 2025 |
TM01 |
Termination of appointment of Nicholas Charles Graham as a director on 7 April 2025
|
|
|
11 Feb 2025 |
CS01 |
Confirmation statement made on 7 February 2025 with updates
|
|
|
11 Dec 2024 |
AP01 |
Appointment of Ms Sabina Ifraimova as a director on 11 March 2024
|
|
|
25 Sep 2024 |
AA |
Micro company accounts made up to 30 December 2023
|
|
|
03 May 2024 |
AD02 |
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
|
|
|
11 Mar 2024 |
TM01 |
Termination of appointment of Vicken Alain Kouyoumjian as a director on 11 March 2024
|
|
|
07 Feb 2024 |
CS01 |
Confirmation statement made on 7 February 2024 with updates
|
|
|
27 Dec 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
20 Nov 2023 |
AP01 |
Appointment of Mr Vicken Alain Kouyoumjian as a director on 10 April 2023
|
|
|
20 Nov 2023 |
TM01 |
Termination of appointment of Aram Kouyoumjian as a director on 6 March 2023
|
|
|
03 Oct 2023 |
AP01 |
Appointment of Mr Ferdinando Rodriguez Baena as a director on 10 April 2023
|
|
|
02 Oct 2023 |
AP01 |
Appointment of Mr Andrew Stephen Lau as a director on 10 April 2023
|
|
|
29 Sep 2023 |
TM01 |
Termination of appointment of Helen Sykes as a director on 28 September 2023
|
|
|
27 Sep 2023 |
AA01 |
Previous accounting period shortened from 31 December 2022 to 30 December 2022
|
|
|
07 Feb 2023 |
CS01 |
Confirmation statement made on 7 February 2023 with no updates
|
|
|
13 Jan 2023 |
AD02 |
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
|
|
|
08 Sep 2022 |
AP04 |
Appointment of J C F P Secretaries Ltd as a secretary on 30 August 2022
|
|
|
08 Sep 2022 |
AD01 |
Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 322 Upper Richmond Road London SW15 6TL on 8 September 2022
|
|
|
31 Aug 2022 |
TM02 |
Termination of appointment of Grace Miller & Co. Ltd as a secretary on 31 August 2022
|
|
|
01 Jun 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
10 Feb 2022 |
CS01 |
Confirmation statement made on 7 February 2022 with no updates
|
|
|
27 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
13 Sep 2021 |
TM01 |
Termination of appointment of Esther Rodriguez-Villegas as a director on 20 November 2020
|
|