Confirmation statement. Statement with updates. |
2023-08-30 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-12 |
View Report |
Resolution. Description: Resolutions. |
2023-01-03 |
View Report |
Incorporation. Memorandum articles. |
2023-01-03 |
View Report |
Change of constitution. Statement of companys objects. |
2022-12-20 |
View Report |
Officers. Officer name: Mr Harry Edward Temple Cadisch. Appointment date: 2022-11-29. |
2022-11-30 |
View Report |
Officers. Officer name: Stephen William Raymond Arkell. Termination date: 2022-11-29. |
2022-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-16 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-18 |
View Report |
Address. Old address: Unit 1 Finchley Industrial Centre 879 High Road Finchley London N12 8QA. Change date: 2015-02-26. New address: Unit 2 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW. |
2015-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-16 |
View Report |
Officers. Change date: 2012-08-16. Officer name: Stephen William Raymond Arkell. |
2012-08-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-19 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-09 |
View Report |
Officers. Officer name: David Cadisch. |
2010-07-27 |
View Report |
Officers. Officer name: David Cadisch. |
2010-07-27 |
View Report |
Annual return. Legacy. |
2009-09-21 |
View Report |
Address. Description: Registered office changed on 02/07/2009 from prospect house 2 athenaeum road london N20 9YU. |
2009-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-18 |
View Report |
Annual return. Legacy. |
2008-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-18 |
View Report |
Annual return. Legacy. |
2007-08-31 |
View Report |
Accounts. Accounts type total exemption small. |
2006-11-21 |
View Report |
Annual return. Legacy. |
2006-09-25 |
View Report |
Annual return. Legacy. |
2005-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2005-08-10 |
View Report |
Accounts. Accounts type small. |
2004-11-08 |
View Report |
Annual return. Legacy. |
2004-08-25 |
View Report |