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 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
27 Jun 2019 | PSC01 | Notification of Isaac Moses Benjamin Hassan as a person with significant control on 8 August 2018 | |
27 Jun 2019 | PSC01 | Notification of Benjamin Cuby as a person with significant control on 8 August 2018 | |
27 Jun 2019 | PSC01 | Notification of Darren Paul Cortes as a person with significant control on 8 August 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
08 Jan 2018 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
30 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
29 Jun 2017 | PSC01 | Notification of Maurice Perera as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Adrian Olivero as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Subash Malkani as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of James Hassan as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of David Cuby as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of William Cid De La Paz as a person with significant control on 6 April 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
12 Apr 2016 | AD01 | Registered office address changed from Elm Park House Elm Park Road Pinner Middlesex HA5 3NN to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 12 April 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
12 Dec 2014 | AD01 | Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Road Pinner Middlesex HA5 3NN on 12 December 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |