Accounts. Accounts type micro entity. |
2024-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2024-01-08 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-04 |
View Report |
Address. Change date: 2022-08-16. New address: Cavendish Court 11-15 Wigmore Street London W1U 1PF. Old address: Cavendish House Wigmore Street London W1U 1PF England. |
2022-08-16 |
View Report |
Address. Old address: 66-70 Baker Street London W1U 7DJ. New address: Cavendish House Wigmore Street London W1U 1PF. Change date: 2022-08-16. |
2022-08-16 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-12 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-07 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-02 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-02 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-05 |
View Report |
Address. Change date: 2010-12-07. Old address: 22 Bentinck Street London W1U 2AB. |
2010-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-12 |
View Report |
Officers. Officer name: Mr Anthony Michael Levy. Change date: 2010-08-24. |
2010-08-24 |
View Report |
Officers. Officer name: Mr Steven Ian Marcovitch. Change date: 2010-08-24. |
2010-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-11 |
View Report |
Officers. Change date: 2010-02-11. Officer name: Steven Ian Marcovitch. |
2010-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-23 |
View Report |
Annual return. Legacy. |
2009-01-24 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-30 |
View Report |
Miscellaneous. Description: Accountants resignation. |
2008-06-05 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2008-05-23 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. |
2008-05-23 |
View Report |
Address. Description: Registered office changed on 22/05/2008 from the clock house 87 paines lane pinner middlesex HA5 3BZ. |
2008-05-22 |
View Report |
Officers. Description: Appointment terminated director and secretary jeanne macdougall. |
2008-05-22 |
View Report |
Officers. Description: Appointment terminated director sandra thomas. |
2008-05-22 |
View Report |
Officers. Description: Director appointed steven ian marcovitch. |
2008-05-22 |
View Report |
Officers. Description: Secretary appointed anthony michael levy. |
2008-05-22 |
View Report |
Annual return. Legacy. |
2008-01-10 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-04 |
View Report |