Confirmation statement. Statement with updates. |
2023-04-17 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-06 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-24 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-16 |
View Report |
Address. Change date: 2020-10-05. Old address: C/O C/O Srg Llp 28 Ely Place London EC1N 6AA. New address: 10 Bolt Court 3rd Floor London EC4A 3DQ. |
2020-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-20 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-03 |
View Report |
Address. Change date: 2013-04-03. Old address: C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA. |
2013-04-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-19 |
View Report |
Officers. Change date: 2010-03-11. Officer name: Pauline Sylvia Owen. |
2010-04-19 |
View Report |
Officers. Change date: 2010-03-11. Officer name: Christine Sylvia Hensley. |
2010-04-19 |
View Report |
Officers. Officer name: Pauline Sylvia Owen. Change date: 2010-03-11. |
2010-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-23 |
View Report |
Annual return. Legacy. |
2009-04-07 |
View Report |
Accounts. Accounts type total exemption full. |
2009-04-03 |
View Report |
Annual return. Legacy. |
2008-05-29 |
View Report |
Accounts. Accounts type total exemption full. |
2008-04-29 |
View Report |
Accounts. Accounts type total exemption full. |
2007-07-06 |
View Report |
Officers. Description: Director resigned. |
2007-04-19 |
View Report |
Annual return. Legacy. |
2007-04-13 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2007-03-09 |
View Report |
Officers. Description: New director appointed. |
2007-03-09 |
View Report |
Officers. Description: New secretary appointed. |
2007-03-09 |
View Report |
Officers. Description: New director appointed. |
2007-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2006-04-28 |
View Report |
Annual return. Legacy. |
2006-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2005-05-03 |
View Report |
Address. Description: Registered office changed on 03/05/05 from: c/o steele robertson goddard 39 cloth fair london EC1A 7NR. |
2005-05-03 |
View Report |
Annual return. Legacy. |
2005-03-15 |
View Report |
Accounts. Accounts type total exemption full. |
2004-04-28 |
View Report |