Accounts. Accounts type dormant. |
2023-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-01 |
View Report |
Accounts. Accounts type dormant. |
2022-09-23 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-03 |
View Report |
Accounts. Accounts type dormant. |
2021-10-04 |
View Report |
Address. Change date: 2021-09-23. Old address: 105 Wigmore Street London W1U 1QY. New address: Matson Ground Windermere Cumbria LA23 2NH. |
2021-09-23 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-17 |
View Report |
Accounts. Accounts type dormant. |
2021-01-10 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-03 |
View Report |
Accounts. Accounts type dormant. |
2019-09-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-22 |
View Report |
Accounts. Accounts type dormant. |
2018-09-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-18 |
View Report |
Officers. Termination date: 2017-01-31. Officer name: Philip Victor Hoyle. |
2018-02-18 |
View Report |
Accounts. Accounts type dormant. |
2017-08-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-24 |
View Report |
Accounts. Accounts type dormant. |
2016-09-05 |
View Report |
Officers. Change date: 2016-08-16. Officer name: Mr Francis Alexander Scott. |
2016-08-16 |
View Report |
Officers. Change date: 2016-08-16. Officer name: Mr Francis Alexander Scott. |
2016-08-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-17 |
View Report |
Accounts. Accounts type dormant. |
2015-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-28 |
View Report |
Accounts. Accounts type dormant. |
2014-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-31 |
View Report |
Accounts. Accounts type dormant. |
2013-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-21 |
View Report |
Accounts. Accounts type dormant. |
2012-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-13 |
View Report |
Officers. Officer name: Amanda Bateman. |
2011-07-19 |
View Report |
Accounts. Accounts type dormant. |
2011-07-18 |
View Report |
Address. Change date: 2011-04-13. Old address: 101 Wigmore Street London W1U 1QU. |
2011-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-08 |
View Report |
Accounts. Accounts type dormant. |
2010-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-29 |
View Report |
Officers. Change date: 2010-01-21. Officer name: Philip Victor Hoyle. |
2010-01-29 |
View Report |
Officers. Description: Secretary appointed bruce louis offergelt. |
2009-06-03 |
View Report |
Accounts. Accounts type dormant. |
2009-03-23 |
View Report |
Annual return. Legacy. |
2009-02-17 |
View Report |
Accounts. Accounts type dormant. |
2008-04-22 |
View Report |
Officers. Description: Appointment terminated secretary bruce offergelt. |
2008-04-17 |
View Report |
Officers. Description: Appointment terminated secretary rosalyn breedy. |
2008-04-17 |
View Report |
Officers. Description: Secretary appointed bruce louis offergelt. |
2008-04-17 |
View Report |
Officers. Description: Secretary appointed amanda macfarlan bateman. |
2008-04-17 |
View Report |
Annual return. Legacy. |
2008-01-21 |
View Report |
Officers. Description: Secretary's particulars changed. |
2007-08-07 |
View Report |
Accounts. Accounts type dormant. |
2007-06-03 |
View Report |
Annual return. Legacy. |
2007-02-06 |
View Report |
Accounts. Accounts type dormant. |
2006-07-10 |
View Report |
Annual return. Legacy. |
2006-03-01 |
View Report |
Officers. Description: Director's particulars changed. |
2005-10-24 |
View Report |