Accounts. Accounts type micro entity. |
2024-03-20 |
View Report |
Confirmation statement. Statement with no updates. |
2024-02-15 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-15 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-22 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-18 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Keith James Mcmahon. |
2020-03-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-03 |
View Report |
Persons with significant control. Cessation date: 2019-07-16. Psc name: Pbe Realty Limited. |
2019-07-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-28 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-12 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2014-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-07 |
View Report |
Officers. Officer name: Mr. Keith James Mcmahon. Change date: 2012-02-02. |
2012-04-27 |
View Report |
Officers. Change date: 2012-02-02. Officer name: Mrs Nairy Gassia Mcmahon. |
2012-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-17 |
View Report |
Annual return. Legacy. |
2009-03-12 |
View Report |
Officers. Description: Director's change of particulars / keith mcmahon / 01/01/2009. |
2009-03-12 |
View Report |
Officers. Description: Secretary's change of particulars / nairy mcmahon / 01/01/2009. |
2009-03-12 |
View Report |
Accounts. Accounts type total exemption small. |
2008-04-17 |
View Report |
Annual return. Legacy. |
2008-02-21 |
View Report |
Annual return. Legacy. |
2007-03-05 |
View Report |
Officers. Description: Director's particulars changed. |
2007-03-05 |
View Report |
Officers. Description: Secretary's particulars changed. |
2007-03-05 |
View Report |
Accounts. Accounts type total exemption small. |
2007-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2006-05-16 |
View Report |
Annual return. Legacy. |
2006-04-03 |
View Report |
Annual return. Legacy. |
2006-03-28 |
View Report |
Address. Description: Registered office changed on 13/06/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX. |
2005-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2005-05-24 |
View Report |
Accounts. Accounts type total exemption full. |
2004-07-09 |
View Report |