2020-12-15 |
Change of registered office address |
Registered office address changed from Enterprise House Ocean Way Southampton SO14 3XB to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2020-12-15 |
|
details |
2020-12-12 |
Notice of statement of affairs |
Statement of affairs |
|
details |
2020-12-12 |
Notice of appointment of liquidator voluntary winding up (members or creditors) |
Appointment of a voluntary liquidator |
|
details |
2020-12-12 |
Filing dated 12 December 2020 |
Resolutions |
|
details |
2019-12-13 |
Confirmation Statement |
Confirmation statement made on 2019-11-20 with updates |
|
details |
2019-12-13 |
Give notice ceasing to be an individual person with significant control |
Cessation of Aleksandra Osuch as a person with significant control on 2018-12-01 |
|
details |
2019-08-23 |
Annual Accounts |
Micro company accounts made up to 2018-11-30 |
|
details |
2018-12-06 |
Confirmation Statement |
Confirmation statement made on 2018-11-20 with no updates |
|
details |
2018-08-24 |
Annual Accounts |
Micro company accounts made up to 2017-11-30 |
|
details |
2017-12-04 |
Confirmation Statement |
Confirmation statement made on 2017-11-20 with no updates |
|
details |
2017-08-31 |
Annual Accounts |
Total exemption small company accounts made up to 2016-11-30 |
|
details |
2016-12-09 |
Confirmation Statement |
Confirmation statement made on 2016-11-20 with updates |
|
details |
2016-08-31 |
Annual Accounts |
Total exemption small company accounts made up to 2015-11-30 |
|
details |
2016-01-20 |
Annual Return |
Annual return made up to 2015-11-20 with full list of shareholders |
|
details |
2015-08-21 |
Annual Accounts |
Total exemption small company accounts made up to 2014-11-30 |
|
details |
2015-04-13 |
Change of registered office address |
Registered office address changed from Enterprice House Ocean Village Southampton SO14 3XB to Enterprise House Ocean Way Southampton SO14 3XB on 2015-04-13 |
|
details |
2014-12-18 |
Change of registered office address |
Registered office address changed from 35 Alexandra Road Ashford Middlesex TW15 1TW to Enterprice House Ocean Village Southampton SO14 3XB on 2014-12-18 |
|
details |
2014-12-18 |
Change of registered office address |
Registered office address changed from Enterprice House Ocean Village Southampton SO14 3XB England to Enterprice House Ocean Village Southampton SO14 3XB on 2014-12-18 |
|
details |
2014-12-18 |
Annual Return |
Annual return made up to 2014-11-20 with full list of shareholders |
|
details |
2014-12-18 |
Change of director's details |
Director's details changed for Adam Witold Osuch on 2014-09-10 |
|
details |