Date | Description |
2024-04-07 |
delete address 32 CLYDE TERRACE LONDON ENGLAND SE23 3BA |
2024-04-07 |
insert address 6 CLYDE TERRACE LONDON ENGLAND SE23 3BA |
2024-04-07 |
update company_status Active - Proposal to Strike off => Active |
2024-04-07 |
update registered_address |
2023-11-14 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-10-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-26 |
update statutory_documents FIRST GAZETTE |
2023-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date null => 2022-11-30 |
2023-06-07 |
update accounts_next_due_date 2022-08-31 => 2024-08-31 |
2023-05-04 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL BROWN |
2023-05-04 |
update statutory_documents CESSATION OF DEBUM NWOFOR AS A PSC |
2023-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBEM NWOFOR |
2023-05-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-05-02 |
update statutory_documents FIRST GAZETTE |
2023-05-01 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES |
2023-04-07 |
delete address 36 WILLIAM PARRY HOUSE CLIPPER STREET LONDON ENGLAND E16 2XG |
2023-04-07 |
insert address 32 CLYDE TERRACE LONDON ENGLAND SE23 3BA |
2023-04-07 |
update registered_address |
2023-01-21 |
update statutory_documents DIRECTOR APPOINTED MR DEBEM NWOFOR |
2023-01-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBUM NWOFOR |
2023-01-21 |
update statutory_documents CESSATION OF JONATHAN DAVID BROWN AS A PSC |
2023-01-21 |
update statutory_documents CESSATION OF STEPHEN BROWN AS A PSC |
2023-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN |
2023-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN |
2022-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2022 FROM
36 WILLIAM PARRY HOUSE CLIPPER STREET
LONDON
E16 2XG
ENGLAND |
2022-05-07 |
update company_status Active - Proposal to Strike off => Active |
2022-04-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-04-07 |
delete address 146 EBBETT COURT VICTORIA ROAD LONDON ENGLAND W3 6BX |
2022-04-07 |
insert address 36 WILLIAM PARRY HOUSE CLIPPER STREET LONDON ENGLAND E16 2XG |
2022-04-07 |
update registered_address |
2022-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2022 FROM
146 EBBETT COURT
VICTORIA ROAD
LONDON
W3 6BX
ENGLAND |
2022-03-07 |
update company_status Active => Active - Proposal to Strike off |
2022-02-22 |
update statutory_documents FIRST GAZETTE |
2021-04-07 |
delete address 67 KENSINGTON GARDENS SQUARE LONDON UNITED KINGDOM W2 4DG |
2021-04-07 |
insert address 146 EBBETT COURT VICTORIA ROAD LONDON ENGLAND W3 6BX |
2021-04-07 |
update registered_address |
2021-02-22 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID BROWN |
2021-02-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID BROWN |
2021-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2021 FROM
67 KENSINGTON GARDENS SQUARE
LONDON
W2 4DG
UNITED KINGDOM |
2020-11-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |