Accounts. Accounts type micro entity. |
2024-02-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-25 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-23 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-08 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-25 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-29 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-28 |
View Report |
Persons with significant control. Cessation date: 2019-03-20. Psc name: Dabriel Choi. |
2019-03-21 |
View Report |
Officers. Termination date: 2019-03-20. Officer name: Dabriel Choi. |
2019-03-21 |
View Report |
Persons with significant control. Psc name: Kaneumiah Choi. Notification date: 2019-03-20. |
2019-03-21 |
View Report |
Officers. Appointment date: 2019-03-20. Officer name: Miss Kaneumiah Choi. |
2019-03-21 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-08 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-11 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Dabriel Choi. |
2017-07-11 |
View Report |
Officers. Officer name: Colin Seamus Walker. Termination date: 2016-09-01. |
2017-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-31 |
View Report |
Address. Change date: 2016-11-01. Old address: 40 Matrix Nobel Way Dinnington Sheffield S25 3QB. New address: 32a Wetherby Mansions Earl's Court Square London SW5 9DJ. |
2016-11-01 |
View Report |
Resolution. Description: Resolutions. |
2016-10-21 |
View Report |
Change of name. Change of name notice. |
2016-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-08 |
View Report |
Address. New address: 158-160 Arthur Road Wimbledon Park London SW19 8AQ. |
2015-06-08 |
View Report |
Officers. Officer name: Colin Seamus Walker. Termination date: 2015-04-01. |
2015-04-14 |
View Report |
Officers. Officer name: Mr Colin Seamus Walker. Appointment date: 2015-03-01. |
2015-03-04 |
View Report |
Accounts. Accounts type dormant. |
2015-02-25 |
View Report |
Address. Old address: 50B Buttesland Street Hoffman Square, Hoxton London N1 6BY. Change date: 2015-02-24. New address: 40 Matrix Nobel Way Dinnington Sheffield S25 3QB. |
2015-02-24 |
View Report |
Officers. Appointment date: 2015-01-26. Officer name: Mr Colin Seamus Walker. |
2015-01-27 |
View Report |
Officers. Officer name: Mr Dabriel Choi. Appointment date: 2014-06-01. |
2014-07-14 |
View Report |
Officers. Termination date: 2014-06-01. Officer name: Young Ha Kim. |
2014-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-24 |
View Report |
Address. Old address: Unit 12 Former Salesian College Surrey Lane Battersea Uk SW11 3PB United Kingdom. Change date: 2013-10-03. |
2013-10-03 |
View Report |
Officers. Officer name: Dabriel Choi. |
2013-08-20 |
View Report |
Officers. Officer name: Mr Young Ha Kim. |
2013-07-15 |
View Report |
Incorporation. Incorporation company. |
2013-05-28 |
View Report |