Gazette. Gazette dissolved liquidation. |
2022-07-26 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2022-04-26 |
View Report |
Insolvency. Brought down date: 2020-02-26. |
2020-05-01 |
View Report |
Address. New address: Devonshire House 60 Goswell Road London EC1M 7AD. Change date: 2019-03-20. Old address: 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ. |
2019-03-20 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2019-03-18 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-03-18 |
View Report |
Resolution. Description: Resolutions. |
2019-03-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-02 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-04-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-04 |
View Report |
Officers. Change date: 2014-05-01. Officer name: Christopher Loxley-Ford. |
2015-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-04 |
View Report |
Officers. Change date: 2012-02-23. Officer name: Christopher Loxley-Ford. |
2013-02-04 |
View Report |
Address. Old address: Cecil House St Andrew Street Hertford Herts SG14 1JA. Change date: 2012-07-24. |
2012-07-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-08 |
View Report |
Officers. Change date: 2011-09-30. Officer name: Christopher Loxley-Ford. |
2012-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-28 |
View Report |
Officers. Change date: 2010-01-26. Officer name: Gillian Mary Studd. |
2010-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-27 |
View Report |
Annual return. Legacy. |
2009-01-29 |
View Report |
Accounts. Accounts type total exemption small. |
2008-08-13 |
View Report |
Annual return. Legacy. |
2008-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2007-07-05 |
View Report |
Annual return. Legacy. |
2007-01-31 |
View Report |
Officers. Description: Director's particulars changed. |
2007-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-17 |
View Report |
Officers. Description: New secretary appointed. |
2006-08-04 |
View Report |
Officers. Description: Secretary resigned. |
2006-08-04 |
View Report |
Annual return. Legacy. |
2006-02-16 |
View Report |
Accounts. Accounts type total exemption small. |
2005-06-13 |
View Report |
Annual return. Legacy. |
2005-02-09 |
View Report |
Accounts. Accounts type small. |
2004-05-26 |
View Report |
Annual return. Legacy. |
2004-02-02 |
View Report |
Accounts. Accounts type small. |
2003-06-11 |
View Report |
Annual return. Legacy. |
2003-02-05 |
View Report |
Accounts. Accounts type small. |
2002-05-22 |
View Report |
Annual return. Legacy. |
2002-02-11 |
View Report |
Accounts. Accounts type small. |
2001-10-09 |
View Report |