|
|
23 Jan 2020
|
23 Jan 2020
Order of court to wind up
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 8 November 2019 with no updates
|
|
|
23 Nov 2018
|
23 Nov 2018
Change of details for Iulia Griffiths as a person with significant control on 20 November 2018
|
|
|
23 Nov 2018
|
23 Nov 2018
Change of details for Mr Aaron East as a person with significant control on 20 November 2018
|
|
|
23 Nov 2018
|
23 Nov 2018
Director's details changed for Mr Aaron John East on 20 November 2018
|
|
|
23 Nov 2018
|
23 Nov 2018
Confirmation statement made on 8 November 2018 with no updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Registered office address changed from 215 Upper Richmond Road London SW15 6JG to 1 Fore Street Avenue London EC2Y 9DT on 31 August 2018
|
|
|
08 Nov 2017
|
08 Nov 2017
Confirmation statement made on 8 November 2017 with no updates
|
|
|
25 Jan 2017
|
25 Jan 2017
Termination of appointment of Iuliia East as a director on 13 January 2017
|
|
|
08 Nov 2016
|
08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
|
|
|
15 Dec 2015
|
15 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
|
|
|
02 Apr 2015
|
02 Apr 2015
Registered office address changed from 55 Franche Court Road London SW17 0JX to 215 Upper Richmond Road London SW15 6JG on 2 April 2015
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
|
|
|
04 Dec 2013
|
04 Dec 2013
Annual return made up to 8 November 2013 with full list of shareholders
|
|
|
25 Sep 2013
|
25 Sep 2013
Director's details changed for Miss Iuliia Griffiths on 1 May 2013
|
|
|
20 Dec 2012
|
20 Dec 2012
Annual return made up to 8 November 2012 with full list of shareholders
|
|
|
12 Dec 2011
|
12 Dec 2011
Annual return made up to 8 November 2011 with full list of shareholders
|