Accounts. Accounts type micro entity. |
2023-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-06 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-13 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-15 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-05 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-11 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-02 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-07 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-11 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-09 |
View Report |
Address. Old address: Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN. New address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH. Change date: 2016-04-28. |
2016-04-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-27 |
View Report |
Officers. Change date: 2010-01-27. Officer name: Caroline Susan Taraskevics. |
2010-01-27 |
View Report |
Officers. Change date: 2010-01-27. Officer name: Brian Downey. |
2010-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-01 |
View Report |
Annual return. Legacy. |
2009-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2008-04-24 |
View Report |
Annual return. Legacy. |
2008-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2007-07-11 |
View Report |
Annual return. Legacy. |
2007-01-19 |
View Report |
Address. Description: Registered office changed on 17/08/06 from: prager & fenton midway house 27-29 cursitor street london EC4A 1LT. |
2006-08-17 |
View Report |
Accounts. Accounts type total exemption small. |
2006-07-03 |
View Report |
Annual return. Legacy. |
2006-01-25 |
View Report |
Accounts. Accounts type total exemption small. |
2005-06-15 |
View Report |
Annual return. Legacy. |
2005-01-18 |
View Report |
Accounts. Accounts type total exemption small. |
2004-07-01 |
View Report |
Annual return. Legacy. |
2004-04-23 |
View Report |
Accounts. Accounts type total exemption full. |
2003-12-30 |
View Report |
Officers. Description: Director resigned. |
2003-11-18 |
View Report |
Address. Description: Location of register of members. |
2003-09-16 |
View Report |
Officers. Description: New secretary appointed. |
2003-07-13 |
View Report |
Officers. Description: Secretary resigned. |
2003-07-13 |
View Report |