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) |
---|---|---|---|
26 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Jun 2020 | CH01 | Director's details changed for Mr Patrick Joseph Lochrie on 11 June 2020 | |
11 Jun 2020 | PSC04 | Change of details for Mr Patrick Joseph Lochrie as a person with significant control on 11 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
27 Mar 2020 | AA01 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 June 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
10 Jun 2019 | CH01 | Director's details changed for Mr Patrick Joseph Lochrie on 4 April 2019 | |
10 Jun 2019 | PSC04 | Change of details for Mr Patrick Joseph Lochrie as a person with significant control on 4 April 2019 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 | |
28 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
28 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 23 November 2017 | |
04 Oct 2017 | PSC01 | Notification of Patrick Joseph Lochrie as a person with significant control on 6 April 2016 | |
04 Oct 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
03 Oct 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Oct 2017 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Oct 2017 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2017-10-03
|
|
03 Oct 2017 | RT01 | Administrative restoration application | |
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2015 | AD01 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 20-22 Wenlock Road London N1 7GU on 28 August 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from , 15 Stratton Street, Mayfair, London, W1J 8LQ to 20-22 Wenlock Road London N1 7GU on 28 August 2015 |