Accounts. Accounts type dormant. |
2023-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-27 |
View Report |
Accounts. Accounts type dormant. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-12 |
View Report |
Accounts. Accounts type dormant. |
2021-11-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-03 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-18 |
View Report |
Accounts. Accounts type dormant. |
2020-01-15 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-22 |
View Report |
Officers. Termination date: 2019-05-02. Officer name: Christopher Lloyd Gordon. |
2019-07-22 |
View Report |
Accounts. Accounts type dormant. |
2018-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-10 |
View Report |
Officers. Officer name: Princess Elizabeth Appiah. Termination date: 2013-10-23. |
2014-10-10 |
View Report |
Officers. Appointment date: 2014-03-05. Officer name: Mrs Cheryl Sweetman. |
2014-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-15 |
View Report |
Officers. Officer name: Princess Elizabeth Appiah. Change date: 2013-07-08. |
2013-07-15 |
View Report |
Officers. Change date: 2013-07-08. Officer name: Mr Christopher Lloyd Gordon. |
2013-07-15 |
View Report |
Officers. Change date: 2013-07-08. Officer name: Robin Frederick Thompson. |
2013-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-05 |
View Report |
Address. Change date: 2011-09-05. Old address: 120 High Street Penge London SE20 7EZ. |
2011-09-05 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-23 |
View Report |
Officers. Officer name: Robin Frederick Thompson. Change date: 2009-11-01. |
2010-08-23 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-16 |
View Report |
Annual return. Legacy. |
2009-08-24 |
View Report |
Accounts. Accounts type dormant. |
2009-01-28 |
View Report |
Annual return. Legacy. |
2009-01-19 |
View Report |
Officers. Description: Director appointed princess elizabeth appiah. |
2008-07-03 |
View Report |
Officers. Description: Director appointed christopher lloyd gordon. |
2008-07-03 |
View Report |
Annual return. Legacy. |
2008-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-21 |
View Report |
Accounts. Accounts type dormant. |
2006-09-21 |
View Report |
Annual return. Legacy. |
2006-08-30 |
View Report |
Officers. Description: Director resigned. |
2005-12-05 |
View Report |
Annual return. Legacy. |
2005-12-05 |
View Report |
Accounts. Accounts type dormant. |
2005-12-05 |
View Report |
Annual return. Legacy. |
2004-10-15 |
View Report |