Insolvency. Liquidation voluntary members return of final meeting. |
2019-09-25 |
View Report |
Mortgage. Charge number: 5. |
2018-09-25 |
View Report |
Mortgage. Charge number: 4. |
2018-09-25 |
View Report |
Mortgage. Charge number: 3. |
2018-09-25 |
View Report |
Address. Change date: 2018-08-22. New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB. Old address: Halliford Studios Many Gate Lane Shepperton Surrey TW17 9EG. |
2018-08-22 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2018-08-20 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-08-20 |
View Report |
Resolution. Description: Resolutions. |
2018-08-20 |
View Report |
Mortgage. Charge number: 2. |
2018-08-18 |
View Report |
Officers. Change date: 2018-05-31. Officer name: Mr Callum Andrews. |
2018-06-06 |
View Report |
Officers. Change date: 2018-05-31. Officer name: Mr Callum Andrews. |
2018-06-05 |
View Report |
Officers. Change date: 2015-01-05. Officer name: Mr Callum Andrews. |
2018-06-05 |
View Report |
Accounts. Change account reference date company current extended. |
2018-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-29 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-28 |
View Report |
Mortgage. Charge number: 1. |
2016-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-04-01 |
View Report |
Gazette. Gazette notice compulsory. |
2015-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-10 |
View Report |
Officers. Change date: 2009-11-29. Officer name: Mr Callum Andrews. |
2010-03-02 |
View Report |
Officers. Change date: 2009-11-29. Officer name: Charlotte Ann Andrews. |
2010-03-02 |
View Report |
Officers. Change date: 2009-11-29. Officer name: Eugene Rigby Andrews. |
2010-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-17 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-28 |
View Report |
Annual return. Legacy. |
2008-12-22 |
View Report |
Officers. Description: Director's change of particulars / callum andrews / 01/01/2008. |
2008-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-02 |
View Report |
Annual return. Legacy. |
2007-12-19 |
View Report |
Annual return. Legacy. |
2007-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2006-07-19 |
View Report |
Annual return. Legacy. |
2006-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2006-01-26 |
View Report |
Officers. Description: Director resigned. |
2005-11-25 |
View Report |
Annual return. Legacy. |
2005-05-12 |
View Report |
Accounts. Accounts type small. |
2004-08-09 |
View Report |
Annual return. Legacy. |
2003-12-09 |
View Report |