Confirmation statement. Statement with updates. |
2024-01-25 |
View Report |
Accounts. Accounts type micro entity. |
2023-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-23 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-15 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-04 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-09 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-02 |
View Report |
Address. Change date: 2020-03-03. New address: 68 Queens Gardens London W2 3AH. Old address: 68 C/O Sloan Block Management Queens Gardens London W2 3AH England. |
2020-03-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-28 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-07 |
View Report |
Officers. Termination date: 2019-09-02. Officer name: Nadia Chebotareva. |
2019-09-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-25 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-22 |
View Report |
Officers. Termination date: 2018-12-19. Officer name: Marea Young-Taylor. |
2018-12-19 |
View Report |
Officers. Officer name: Sloan Company Secretarial Services Limited. Appointment date: 2018-12-13. |
2018-12-13 |
View Report |
Officers. Appointment date: 2018-06-25. Officer name: Ms Giuliana Bordigoni. |
2018-06-26 |
View Report |
Officers. Appointment date: 2018-05-13. Officer name: Mrs Marea Young-Taylor. |
2018-05-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-25 |
View Report |
Officers. Termination date: 2017-12-18. Officer name: Mortimer Secretaries Limited. |
2018-01-04 |
View Report |
Address. Old address: C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE. New address: 68 C/O Sloan Block Management Queens Gardens London W2 3AH. Change date: 2017-12-14. |
2017-12-14 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-03-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-21 |
View Report |
Accounts. Accounts type total exemption full. |
2015-12-16 |
View Report |
Accounts. Accounts type total exemption full. |
2015-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-21 |
View Report |
Accounts. Accounts type total exemption full. |
2013-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-21 |
View Report |
Accounts. Accounts type total exemption full. |
2012-12-13 |
View Report |
Officers. Officer name: Joy Potter. |
2012-10-04 |
View Report |
Officers. Officer name: Mrs Joy Patricia Potter. |
2012-08-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2011-11-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-21 |
View Report |
Accounts. Accounts type total exemption full. |
2010-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-21 |
View Report |
Officers. Officer name: Mortimer Secretaries Limited. Change date: 2009-10-01. |
2010-01-21 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Nadia Chebotareva. |
2010-01-21 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Paolo Aggugini. |
2010-01-21 |
View Report |
Accounts. Accounts type total exemption full. |
2009-10-21 |
View Report |
Officers. Description: Appointment terminated secretary c k corporate services LIMITED. |
2009-04-24 |
View Report |
Officers. Description: Secretary appointed mortimer secretaries LIMITED. |
2009-03-10 |
View Report |
Address. Description: Registered office changed on 04/03/2009 from 443 stroude road virginia water surrey GU25 4BU. |
2009-03-04 |
View Report |
Annual return. Legacy. |
2009-01-22 |
View Report |
Accounts. Accounts type total exemption full. |
2008-12-04 |
View Report |
Officers. Description: Director appointed paolo kinder aggugini. |
2008-06-16 |
View Report |
Accounts. Accounts type total exemption full. |
2008-06-09 |
View Report |