Accounts. Accounts type micro entity. |
2024-03-27 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-05 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-04-25 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-03-30 |
View Report |
Officers. Officer name: Joseph Coles. Termination date: 2021-12-07. |
2021-12-07 |
View Report |
Officers. Officer name: Mr Joseph Coles. Appointment date: 2021-11-29. |
2021-11-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-28 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-02-24 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-30 |
View Report |
Mortgage. Charge number: 1. |
2019-11-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-04 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-10 |
View Report |
Accounts. Change account reference date company previous extended. |
2016-08-01 |
View Report |
Address. Change date: 2016-08-01. Old address: 76-89 Alscot Road London SE1 3AW. New address: Zeal House 8 Deer Park Road London SW19 3UU. |
2016-08-01 |
View Report |
Mortgage. Charge number: 028054430004. Charge creation date: 2016-04-19. |
2016-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-15 |
View Report |
Mortgage. Charge number: 2. |
2016-04-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-17 |
View Report |
Officers. Change date: 2014-05-01. Officer name: Mr Walter Thomas Coles. |
2015-04-17 |
View Report |
Officers. Change date: 2014-05-01. Officer name: Mr Walter Thomas Coles. |
2015-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-06 |
View Report |
Mortgage. Charge number: 028054430003. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-03 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-30 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2011-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-21 |
View Report |
Officers. Officer name: Walter Thomas Coles. Change date: 2010-03-31. |
2010-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-01 |
View Report |
Annual return. Legacy. |
2009-04-29 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-31 |
View Report |
Annual return. Legacy. |
2008-04-29 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-31 |
View Report |
Officers. Description: Director resigned. |
2007-08-11 |
View Report |