Confirmation statement. Statement with no updates. |
2023-09-13 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-09 |
View Report |
Persons with significant control. Change date: 2018-08-31. Psc name: Bedford Nominees No.75 Ltd. |
2018-09-08 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-24 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-08 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-06 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-09 |
View Report |
Accounts. Accounts type total exemption full. |
2010-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-11 |
View Report |
Officers. Change date: 2009-12-11. Officer name: Alan Graham Smith. |
2009-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-30 |
View Report |
Annual return. Legacy. |
2009-02-11 |
View Report |
Officers. Description: Director's change of particulars / james walker / 11/02/2009. |
2009-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-28 |
View Report |
Address. Description: Registered office changed on 19/09/2008 from 4TH floor bedford house 2-3 bedford street strand london WC2E 9HD. |
2008-09-19 |
View Report |
Annual return. Legacy. |
2008-01-07 |
View Report |
Annual return. Legacy. |
2007-10-23 |
View Report |
Officers. Description: New secretary appointed. |
2007-10-23 |
View Report |
Address. Description: Registered office changed on 21/08/07 from: 104 walter road swansea SA1 5QF. |
2007-08-21 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2007-08-21 |
View Report |
Officers. Description: New secretary appointed. |
2007-08-21 |
View Report |
Accounts. Accounts type total exemption small. |
2006-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-01 |
View Report |
Annual return. Legacy. |
2005-10-20 |
View Report |
Accounts. Accounts type total exemption small. |
2005-02-04 |
View Report |
Address. Description: Registered office changed on 17/11/04 from: 49 walter road swansea SA1 5PW. |
2004-11-17 |
View Report |
Annual return. Legacy. |
2004-10-28 |
View Report |
Accounts. Accounts type medium. |
2003-12-10 |
View Report |