|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 29 August 2023 with no updates
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 29 August 2022 with no updates
|
|
09 Sep 2021
|
09 Sep 2021
Confirmation statement made on 29 August 2021 with no updates
|
|
02 Feb 2021
|
02 Feb 2021
Registered office address changed from Bishops House Monkville Avenue London NW11 0AH England to 19 Lucerne Road Oxford OX2 7QB on 2 February 2021
|
|
15 Sep 2020
|
15 Sep 2020
Confirmation statement made on 29 August 2020 with no updates
|
|
29 Aug 2019
|
29 Aug 2019
Confirmation statement made on 29 August 2019 with no updates
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 29 August 2018 with no updates
|
|
31 Aug 2017
|
31 Aug 2017
Confirmation statement made on 29 August 2017 with no updates
|
|
02 Sep 2016
|
02 Sep 2016
Resolutions
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 29 August 2016 with updates
|
|
12 Oct 2015
|
12 Oct 2015
Registered office address changed from 64 Harpes Road Oxford OX2 7QL to Bishops House Monkville Avenue London NW11 0AH on 12 October 2015
|
|
12 Oct 2015
|
12 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
|
|
26 May 2015
|
26 May 2015
Termination of appointment of Navene Stein as a director on 26 May 2015
|
|
28 Apr 2015
|
28 Apr 2015
Appointment of Mrs Navene Stein as a director on 4 March 2014
|
|
04 Mar 2015
|
04 Mar 2015
Appointment of Mrs Navene Stein as a secretary on 6 April 2014
|
|
04 Mar 2015
|
04 Mar 2015
Registered office address changed from First Floor, New Zealand House, 80 Haymarket London SW1Y 4TE to 64 Harpes Road Oxford OX2 7QL on 4 March 2015
|