Accounts. Accounts type dormant. |
2024-03-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-13 |
View Report |
Accounts. Accounts type dormant. |
2023-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-19 |
View Report |
Accounts. Accounts type dormant. |
2022-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-13 |
View Report |
Accounts. Accounts type dormant. |
2021-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-16 |
View Report |
Accounts. Accounts type dormant. |
2020-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-24 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-10 |
View Report |
Persons with significant control. Psc name: Ms Anne Michelle Kaszina. Change date: 2018-07-01. |
2018-08-10 |
View Report |
Persons with significant control. Psc name: Mr Victor Ian Cohen. Change date: 2018-07-01. |
2018-08-10 |
View Report |
Address. Old address: Churchill House Suite 301 120 Bunns Lane Mill Hill NW7 2AS. Change date: 2018-08-10. New address: 5 Sandbrook Close Sunnydale Gardens Mill Hill London NW7 3PF. |
2018-08-10 |
View Report |
Accounts. Accounts type dormant. |
2018-01-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-27 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-05 |
View Report |
Address. Old address: 643 Watford Way Apex Corner Mill Hill London NW7 3JR. Change date: 2013-08-08. |
2013-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-22 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-09 |
View Report |
Annual return. Legacy. |
2009-08-11 |
View Report |
Accounts. Accounts type dormant. |
2009-04-28 |
View Report |
Annual return. Legacy. |
2008-07-28 |
View Report |
Accounts. Accounts type dormant. |
2008-02-20 |
View Report |
Annual return. Legacy. |
2007-07-24 |
View Report |
Accounts. Accounts type dormant. |
2007-04-04 |
View Report |
Annual return. Legacy. |
2006-08-01 |
View Report |
Address. Description: Registered office changed on 18/05/06 from: senator house 2 graham road hendon central london NW4 3HJ. |
2006-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2006-05-03 |
View Report |
Address. Description: Registered office changed on 26/04/06 from: 643 watford way apex corner mill hill london NW7 3JR. |
2006-04-26 |
View Report |
Annual return. Legacy. |
2006-04-12 |
View Report |
Accounts. Accounts type dormant. |
2005-04-25 |
View Report |
Officers. Description: Director resigned. |
2004-07-29 |
View Report |
Annual return. Legacy. |
2004-07-19 |
View Report |
Accounts. Accounts type dormant. |
2004-05-18 |
View Report |
Annual return. Legacy. |
2003-07-21 |
View Report |
Accounts. Accounts type dormant. |
2003-04-15 |
View Report |