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) |
---|---|---|---|
14 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
12 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
16 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
14 Mar 2019 | PSC05 | Change of details for Total Wood S.A.L. as a person with significant control on 1 February 2019 | |
14 Mar 2019 | PSC02 | Notification of Total Wood S.A.L. as a person with significant control on 1 February 2019 | |
13 Mar 2019 | PSC07 | Cessation of Ghassan John Bitar as a person with significant control on 1 February 2019 | |
05 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
01 Aug 2018 | PSC01 | Notification of Ghassan John Bitar as a person with significant control on 11 July 2018 | |
21 Jul 2018 | PSC07 | Cessation of Megawood Ltd as a person with significant control on 11 July 2018 | |
12 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
21 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Jun 2017 | TM02 | Termination of appointment of Isabelle Jeanne Butcher as a secretary on 1 August 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
07 Aug 2016 | AP01 | Appointment of Mr Salim Gedeon as a director on 1 August 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Paul Leslie Butcher as a director on 1 August 2016 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
|
|
27 Mar 2016 | CH01 | Director's details changed for Paul Leslie Butcher on 1 October 2009 | |
27 Mar 2016 | CH03 | Secretary's details changed for Isabelle Jeanne Butcher on 1 October 2009 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |