Confirmation statement. Statement with updates. |
2020-08-18 |
View Report |
Officers. Change date: 2020-05-22. Officer name: Mr Norman Henry Slater. |
2020-05-25 |
View Report |
Accounts. Accounts type dormant. |
2019-08-21 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-12 |
View Report |
Accounts. Accounts type dormant. |
2018-07-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-07 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-28 |
View Report |
Accounts. Accounts type small. |
2016-07-20 |
View Report |
Accounts. Accounts type small. |
2015-11-10 |
View Report |
Address. Old address: Gable House 239 Regents Park Road Finchley London N3 3LF. Change date: 2015-07-17. New address: 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ. |
2015-07-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-15 |
View Report |
Accounts. Accounts type small. |
2014-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-28 |
View Report |
Address. Change date: 2014-08-13. New address: Gable House 239 Regents Park Road Finchley London N3 3LF. Old address: C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom. |
2014-08-13 |
View Report |
Officers. Officer name: Miles Fallman. Termination date: 2014-06-18. |
2014-07-15 |
View Report |
Officers. Officer name: Daniel Philip Levy. Termination date: 2014-06-18. |
2014-07-15 |
View Report |
Officers. Appointment date: 2014-06-18. Officer name: Mr Norman Henry Slater. |
2014-07-15 |
View Report |
Resolution. Description: Resolutions. |
2014-07-01 |
View Report |
Accounts. Accounts type small. |
2013-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-31 |
View Report |
Officers. Change date: 2012-09-27. Officer name: Mr Miles Fallman. |
2012-10-15 |
View Report |
Accounts. Accounts type small. |
2012-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-24 |
View Report |
Accounts. Accounts type full. |
2011-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-21 |
View Report |
Accounts. Accounts type small. |
2010-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-25 |
View Report |
Address. Old address: 25 Manchester Square London W1U 3PY. Change date: 2010-08-24. |
2010-08-24 |
View Report |
Officers. Officer name: Wendy Brooker. |
2010-08-24 |
View Report |
Accounts. Accounts type full. |
2009-11-04 |
View Report |
Annual return. Legacy. |
2009-07-24 |
View Report |
Accounts. Accounts type full. |
2008-08-06 |
View Report |
Annual return. Legacy. |
2008-07-30 |
View Report |
Accounts. Accounts type full. |
2007-11-03 |
View Report |
Annual return. Legacy. |
2007-07-26 |
View Report |
Accounts. Accounts type full. |
2006-11-04 |
View Report |
Annual return. Legacy. |
2006-07-18 |
View Report |
Accounts. Accounts type full. |
2005-11-09 |
View Report |
Annual return. Legacy. |
2005-08-11 |
View Report |
Accounts. Accounts type full. |
2004-10-18 |
View Report |
Annual return. Legacy. |
2004-07-23 |
View Report |
Accounts. Accounts type dormant. |
2003-10-27 |
View Report |
Annual return. Legacy. |
2003-08-13 |
View Report |
Address. Description: Registered office changed on 06/05/03 from: 1 conduit street london W1S 2XA. |
2003-05-06 |
View Report |
Officers. Description: Director's particulars changed. |
2003-03-26 |
View Report |
Officers. Description: New secretary appointed. |
2003-01-24 |
View Report |
Accounts. Accounts type total exemption small. |
2002-08-30 |
View Report |
Officers. Description: Director's particulars changed. |
2002-08-09 |
View Report |