Accounts. Accounts type micro entity. |
2023-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-31 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-21 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-26 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-29 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Address. Change date: 2016-01-05. Old address: C/O Dawn & Co 38 Langham Street London W1W 7AR. New address: C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU. |
2016-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-02 |
View Report |
Address. Old address: 24 Bedford Road Northwood Middlesex HA6 2AZ. Change date: 2014-12-02. New address: C/O Dawn & Co 38 Langham Street London W1W 7AR. |
2014-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-30 |
View Report |
Officers. Change date: 2009-11-30. Officer name: Paul Anthony Martin Charles. |
2009-11-30 |
View Report |
Officers. Officer name: Mr Ashok Patel. Change date: 2009-11-30. |
2009-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-16 |
View Report |
Annual return. Legacy. |
2008-12-05 |
View Report |
Annual return. Legacy. |
2008-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-05 |
View Report |
Annual return. Legacy. |
2007-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2007-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2006-02-04 |
View Report |
Annual return. Legacy. |
2006-01-03 |
View Report |
Annual return. Legacy. |
2005-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2005-02-02 |
View Report |
Annual return. Legacy. |
2004-02-17 |
View Report |
Address. Description: Registered office changed on 14/02/04 from: 112-114 great portland street london W1N 5HE. |
2004-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2004-01-25 |
View Report |
Accounts. Accounts type total exemption small. |
2003-01-10 |
View Report |