Accounts. Accounts type micro entity. |
2024-03-06 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-21 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-12 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-28 |
View Report |
Accounts. Accounts type dormant. |
2020-07-27 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-01 |
View Report |
Officers. Officer name: Martin Robert Christie. Termination date: 2019-10-30. |
2019-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-30 |
View Report |
Officers. Officer name: Dexters London Limited. Appointment date: 2019-02-04. |
2019-02-04 |
View Report |
Officers. Officer name: Dexters. Termination date: 2019-02-04. |
2019-02-04 |
View Report |
Officers. Change date: 2019-01-25. Officer name: Cj International Property Agency Ltd. |
2019-01-25 |
View Report |
Address. Change date: 2018-11-28. New address: C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ. Old address: C/O Cj International Property Agency Ltd 418 Muswell Hill Broadway London N10 1DJ England. |
2018-11-28 |
View Report |
Officers. Appointment date: 2018-05-01. Officer name: Cj International Property Agency Ltd. |
2018-05-11 |
View Report |
Officers. Officer name: Parkwood Management Company (London) Ltd. Termination date: 2018-05-01. |
2018-05-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-26 |
View Report |
Address. Old address: Pyramid House 954 High Road London N12 9RT England. New address: C/O Cj International Property Agency Ltd 418 Muswell Hill Broadway London N10 1DJ. Change date: 2018-04-25. |
2018-04-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-25 |
View Report |
Accounts. Accounts type small. |
2018-02-15 |
View Report |
Accounts. Accounts type small. |
2017-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-27 |
View Report |
Address. New address: Pyramid House 954 High Road London N12 9RT. Change date: 2017-04-27. Old address: C/O Pyramid House 956 High Road London N12 9RX. |
2017-04-27 |
View Report |
Officers. Officer name: Martin Christie. |
2017-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-10 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-04-18 |
View Report |
Officers. Appointment date: 2015-12-16. Officer name: Ms Ruth Aviva Selig. |
2016-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-02 |
View Report |
Officers. Appointment date: 2015-06-22. Officer name: Parkwood Management Company (London) Ltd. |
2015-08-12 |
View Report |
Address. Old address: 34 Farrer Rd Farrer Road London N8 8LB. New address: C/O Pyramid House 956 High Road London N12 9RX. Change date: 2015-07-30. |
2015-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-24 |
View Report |
Officers. Termination date: 2014-09-06. Officer name: Michael Hayward. |
2014-09-08 |
View Report |
Officers. Appointment date: 2014-05-29. Officer name: Mr Michael Hayward. |
2014-07-27 |
View Report |
Officers. Appointment date: 2014-05-29. Officer name: Ms Severina Lucy Dalgado. |
2014-07-27 |
View Report |
Address. Old address: 19 Sun Street Waltham Abbey Essex EN9 1ER. Change date: 2014-06-30. |
2014-06-30 |
View Report |
Officers. Officer name: Geraldine Goodman. |
2014-06-30 |
View Report |
Officers. Officer name: Nigel Lindsey. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-03 |
View Report |
Address. Old address: C/O Duncan Phillips Ltd Ability House, 121 Brooker Road Waltham Abbey Essex EN9 1JH. Change date: 2014-04-03. |
2014-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2013-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-24 |
View Report |
Officers. Officer name: Clare Clemens. |
2011-09-29 |
View Report |