Accounts. Accounts type micro entity. |
2024-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-25 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-10 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-13 |
View Report |
Accounts. Accounts type dormant. |
2018-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-13 |
View Report |
Accounts. Accounts type dormant. |
2017-01-05 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-07 |
View Report |
Accounts. Accounts type dormant. |
2016-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-05 |
View Report |
Accounts. Accounts type dormant. |
2015-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-31 |
View Report |
Accounts. Accounts type dormant. |
2013-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-07 |
View Report |
Accounts. Accounts type dormant. |
2013-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-27 |
View Report |
Officers. Officer name: Arabella Trinity. |
2012-07-27 |
View Report |
Accounts. Accounts type dormant. |
2012-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-28 |
View Report |
Officers. Officer name: Benjamin Timothy Fitzroy Bristol. Change date: 2009-12-01. |
2011-07-28 |
View Report |
Accounts. Accounts type dormant. |
2011-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-27 |
View Report |
Accounts. Accounts type dormant. |
2010-02-03 |
View Report |
Address. Description: Registered office changed on 24/09/2009 from grafton house hyde estate road london NW9 6JZ. |
2009-09-24 |
View Report |
Annual return. Legacy. |
2009-07-30 |
View Report |
Accounts. Accounts type dormant. |
2009-02-06 |
View Report |
Annual return. Legacy. |
2008-08-04 |
View Report |
Officers. Description: Appointment terminated director margaret pilcher. |
2008-08-04 |
View Report |
Officers. Description: Appointment terminated director ann sidgwick. |
2008-08-04 |
View Report |
Officers. Description: Appointment terminated secretary duncan gray. |
2008-08-04 |
View Report |
Officers. Description: Appointment terminated director mary eager. |
2008-03-31 |
View Report |
Accounts. Accounts type dormant. |
2008-01-30 |
View Report |
Annual return. Legacy. |
2007-07-05 |
View Report |
Accounts. Accounts type dormant. |
2007-01-20 |
View Report |
Officers. Description: New director appointed. |
2006-09-13 |
View Report |
Officers. Description: Director resigned. |
2006-08-30 |
View Report |
Annual return. Legacy. |
2006-07-14 |
View Report |
Accounts. Accounts type dormant. |
2006-01-31 |
View Report |
Annual return. Legacy. |
2005-07-22 |
View Report |
Auditors. Auditors resignation company. |
2004-11-26 |
View Report |
Accounts. Accounts type dormant. |
2004-08-16 |
View Report |
Annual return. Legacy. |
2004-07-27 |
View Report |