Confirmation statement. Statement with no updates. |
2023-08-11 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-22 |
View Report |
Persons with significant control. Psc name: Geraldine Elizabeth Meehan. Cessation date: 2021-10-31. |
2022-07-22 |
View Report |
Officers. Officer name: Geraldine Elizabeth Meehan. Termination date: 2021-10-31. |
2022-07-22 |
View Report |
Officers. Termination date: 2021-10-31. Officer name: Geraldine Elizabeth Meehan. |
2022-07-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-23 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-22 |
View Report |
Address. Change date: 2019-03-11. New address: 4 Hounslow Road Twickenham TW2 7EX. Old address: 122a Nelson Road Twickenham TW2 7AY. |
2019-03-11 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-08 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-06 |
View Report |
Address. Change date: 2013-11-06. Old address: Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW. |
2013-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-29 |
View Report |
Officers. Change date: 2009-10-20. Officer name: Geraldine Elizabeth Meehan. |
2009-10-29 |
View Report |
Officers. Change date: 2009-10-20. Officer name: James Andrew Meehan. |
2009-10-29 |
View Report |
Address. Change sail address company. |
2009-10-29 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-20 |
View Report |
Annual return. Legacy. |
2008-11-17 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-08 |
View Report |
Annual return. Legacy. |
2007-12-05 |
View Report |
Accounts. Accounts type total exemption small. |
2006-11-28 |
View Report |
Annual return. Legacy. |
2006-11-07 |
View Report |
Annual return. Legacy. |
2005-11-23 |
View Report |
Accounts. Accounts type total exemption small. |
2005-08-02 |
View Report |
Accounts. Legacy. |
2005-04-27 |
View Report |
Annual return. Legacy. |
2004-11-19 |
View Report |
Address. Description: Registered office changed on 13/05/04 from: international house 31 church road hendon. London. NW4 4EB.. |
2004-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2004-02-23 |
View Report |
Annual return. Legacy. |
2003-11-24 |
View Report |