Gazette. Gazette dissolved voluntary. |
2022-08-23 |
View Report |
Gazette. Gazette notice voluntary. |
2022-06-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-05-25 |
View Report |
Officers. Officer name: Norma Jean Chapman. Termination date: 2022-05-23. |
2022-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-05 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-11 |
View Report |
Address. Old address: 62 Wilson Street London EC2A 2BU. Change date: 2020-12-15. New address: Amberley, 14 Oaken Coppice Ashtead KT21 1DL. |
2020-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-30 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-01 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-22 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-28 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2017-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-16 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-22 |
View Report |
Accounts. Accounts type total exemption full. |
2013-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-17 |
View Report |
Accounts. Accounts type total exemption full. |
2012-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-14 |
View Report |
Officers. Officer name: Edward Mayes. |
2011-11-14 |
View Report |
Accounts. Accounts type total exemption full. |
2011-02-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-07 |
View Report |
Officers. Officer name: Mrs Norma Jean Chapman. Change date: 2009-10-01. |
2010-10-07 |
View Report |
Accounts. Accounts type total exemption full. |
2009-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-23 |
View Report |
Accounts. Accounts type total exemption full. |
2009-04-21 |
View Report |
Annual return. Legacy. |
2008-10-21 |
View Report |
Accounts. Accounts type total exemption full. |
2008-04-30 |
View Report |
Annual return. Legacy. |
2007-11-07 |
View Report |
Accounts. Accounts type total exemption full. |
2007-07-14 |
View Report |
Annual return. Legacy. |
2006-10-03 |
View Report |
Accounts. Accounts type total exemption full. |
2006-05-25 |
View Report |
Annual return. Legacy. |
2005-10-11 |
View Report |
Accounts. Accounts type total exemption full. |
2005-07-01 |
View Report |
Officers. Description: Director resigned. |
2004-11-24 |
View Report |
Annual return. Legacy. |
2004-09-29 |
View Report |
Accounts. Accounts type total exemption full. |
2004-06-15 |
View Report |
Annual return. Legacy. |
2003-09-25 |
View Report |
Accounts. Accounts type total exemption full. |
2003-07-31 |
View Report |
Annual return. Legacy. |
2002-09-24 |
View Report |
Accounts. Accounts type total exemption full. |
2002-05-15 |
View Report |
Annual return. Legacy. |
2001-09-24 |
View Report |