Confirmation statement. Statement with no updates. |
2023-11-02 |
View Report |
Accounts. Accounts type dormant. |
2023-08-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-20 |
View Report |
Accounts. Accounts type dormant. |
2022-10-04 |
View Report |
Officers. Change date: 2022-05-27. Officer name: Mr Robert Wise. |
2022-05-27 |
View Report |
Officers. Change date: 2022-05-26. Officer name: Mr David Barry Rockberger. |
2022-05-26 |
View Report |
Officers. Officer name: Mr Christopher Mark Butler. Change date: 2022-05-15. |
2022-05-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-11 |
View Report |
Accounts. Accounts type dormant. |
2021-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-09 |
View Report |
Accounts. Accounts type dormant. |
2020-10-09 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-30 |
View Report |
Accounts. Accounts type dormant. |
2019-08-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-01 |
View Report |
Accounts. Accounts type dormant. |
2018-07-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-29 |
View Report |
Accounts. Accounts type dormant. |
2017-08-08 |
View Report |
Accounts. Accounts type dormant. |
2016-10-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-07 |
View Report |
Accounts. Accounts type dormant. |
2015-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-28 |
View Report |
Accounts. Accounts type dormant. |
2014-09-16 |
View Report |
Officers. Officer name: Mr Christopher Mark Butler. Change date: 2014-07-14. |
2014-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-24 |
View Report |
Accounts. Change account reference date company current extended. |
2013-07-16 |
View Report |
Accounts. Accounts type dormant. |
2013-03-01 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-24 |
View Report |
Officers. Officer name: Nicholas John Marcus Kemp. |
2012-06-17 |
View Report |
Accounts. Accounts type dormant. |
2012-04-05 |
View Report |
Officers. Officer name: Elizabeth Connell. |
2011-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-23 |
View Report |
Accounts. Accounts type dormant. |
2011-03-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-30 |
View Report |
Accounts. Accounts type dormant. |
2010-03-26 |
View Report |
Annual return. Legacy. |
2009-09-24 |
View Report |
Officers. Description: Appointment terminated secretary amy hughes. |
2008-11-12 |
View Report |
Officers. Description: Secretary appointed ms elizabeth connell. |
2008-11-12 |
View Report |
Accounts. Accounts type dormant. |
2008-09-19 |
View Report |
Annual return. Legacy. |
2008-09-18 |
View Report |
Officers. Description: Director appointed christopher mark butler. |
2008-05-01 |
View Report |
Officers. Description: Appointment terminated director paul lower. |
2008-04-25 |
View Report |
Accounts. Accounts type dormant. |
2008-04-23 |
View Report |
Annual return. Legacy. |
2007-10-08 |
View Report |
Accounts. Legacy. |
2007-03-07 |
View Report |
Accounts. Accounts type dormant. |
2006-09-21 |
View Report |
Annual return. Legacy. |
2006-09-19 |
View Report |
Address. Description: Registered office changed on 19/09/06 from: 14-15 berners street london W1T 3LJ. |
2006-09-19 |
View Report |
Address. Description: Location of debenture register. |
2006-09-19 |
View Report |