Accounts. Accounts type unaudited abridged. |
2023-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-11 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-16 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-03-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-21 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-10-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-21 |
View Report |
Officers. Officer name: Akis Andrea Fatta. Change date: 2019-02-19. |
2019-02-21 |
View Report |
Officers. Change date: 2019-02-19. Officer name: Anna Pavlaki. |
2019-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-21 |
View Report |
Persons with significant control. Psc name: Mrs Anna Pavlaki. Change date: 2017-02-20. |
2018-02-21 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-11-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-14 |
View Report |
Address. Change date: 2012-08-13. Old address: 573 Chester Road Sutton Coldfield West Midlands B73 5HU United Kingdom. |
2012-08-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-08-11 |
View Report |
Gazette. Gazette notice compulsary. |
2012-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-18 |
View Report |
Officers. Officer name: Anna Pavlaki. Change date: 2010-02-20. |
2010-03-18 |
View Report |
Accounts. Accounts type dormant. |
2009-12-04 |
View Report |
Annual return. Legacy. |
2009-03-30 |
View Report |
Officers. Description: Director's change of particulars / anna pavlaki / 20/02/2009. |
2009-03-05 |
View Report |
Officers. Description: Secretary's change of particulars / akis fatta / 20/02/2009. |
2009-03-05 |
View Report |
Officers. Description: Director appointed anna pavlaki. |
2008-11-12 |
View Report |
Officers. Description: Appointment terminated director akis fatta. |
2008-11-12 |
View Report |
Officers. Description: Appointment terminated director qa nominees LIMITED. |
2008-09-15 |
View Report |
Officers. Description: Director and secretary appointed akis andrea fatta. |
2008-05-27 |
View Report |
Accounts. Legacy. |
2008-05-27 |
View Report |
Capital. Description: Ad 22/05/08-22/05/08\gbp si 999@1=999\gbp ic 1/1000\. |
2008-05-27 |
View Report |
Address. Description: Registered office changed on 25/02/2008 from the studio, st nicholas close elstree herts. WD6 3EW. |
2008-02-25 |
View Report |
Officers. Description: Appointment terminated secretary qa registrars LIMITED. |
2008-02-25 |
View Report |
Incorporation. Incorporation company. |
2008-02-20 |
View Report |