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) |
---|---|---|---|
19 Dec 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Mar 2020 | AD01 | Registered office address changed from C/- Hammel Accountancy Serv 130 Railway Arches Macfarlane Road London W12 7LA United Kingdom to 141 Buchanan Gardens London NW10 5AA on 28 March 2020 | |
28 Mar 2020 | PSC01 | Notification of Simon London as a person with significant control on 28 March 2020 | |
21 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2020 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Mar 2019 | TM01 | Termination of appointment of Natalie Heidi Burge as a director on 26 March 2019 | |
26 Mar 2019 | PSC07 | Cessation of Natalie Heidi Burge as a person with significant control on 20 March 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
23 Jul 2018 | AD01 | Registered office address changed from C/- Hammel Accountancy Services Ltd Unit 14.5, Block a, Ugli Campus 56 Wood Lane London W12 7SB United Kingdom to C/- Hammel Accountancy Serv 130 Railway Arches Macfarlane Road London W12 7LA on 23 July 2018 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
17 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Mar 2016 | AD01 | Registered office address changed from 8a Lonsdale Road London NW6 6rd to C/- Hammel Accountancy Services Ltd Unit 14.5, Block a, Ugli Campus 56 Wood Lane London W12 7SB on 4 March 2016 | |
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
09 Sep 2015 | SH02 | Sub-division of shares on 8 October 2014 | |
03 Sep 2015 | SH08 | Change of share class name or designation | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Feb 2015 | AP01 | Appointment of Mr Richard Wayne Hill as a director on 22 October 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|