Gazette. Gazette dissolved liquidation. |
2022-04-12 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2022-01-12 |
View Report |
Insolvency. Brought down date: 2021-05-25. |
2021-08-02 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-15 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-06-09 |
View Report |
Resolution. Description: Resolutions. |
2020-06-09 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2020-06-09 |
View Report |
Address. Old address: 121 Sloane Street London SW1X 9BW. New address: Herschel House 58 Herschel Street Slough SL1 1PG. Change date: 2020-06-09. |
2020-06-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-05 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-18 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-03 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2012-05-08 |
View Report |
Insolvency. Description: Solvency statement dated 04/04/12. |
2012-04-26 |
View Report |
Resolution. Description: Resolutions. |
2012-04-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-13 |
View Report |
Address. Move registers to sail company. |
2012-01-13 |
View Report |
Address. Change sail address company. |
2012-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-16 |
View Report |
Officers. Change date: 2010-11-16. Officer name: Mr David Eric Yarrow. |
2010-12-16 |
View Report |
Officers. Officer name: Mr David Eric Yarrow. Change date: 2010-11-16. |
2010-12-16 |
View Report |
Officers. Officer name: Mr Richard Anthony Oury. Change date: 2010-11-16. |
2010-12-16 |
View Report |
Accounts. Accounts type total exemption full. |
2010-04-06 |
View Report |
Address. Old address: Greencoat House 15 Francis Street London SW1P 1DH. Change date: 2009-12-16. |
2009-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-08 |
View Report |
Officers. Change date: 2009-11-16. Officer name: David Eric Yarrow. |
2009-12-08 |
View Report |
Accounts. Accounts type total exemption full. |
2009-07-02 |
View Report |
Annual return. Legacy. |
2008-12-30 |
View Report |
Accounts. Accounts type total exemption full. |
2008-05-01 |
View Report |
Annual return. Legacy. |
2008-02-08 |
View Report |
Capital. Description: Nc inc already adjusted 14/06/99. |
2007-04-20 |
View Report |
Capital. Description: Nc inc already adjusted 14/06/96. |
2007-04-20 |
View Report |
Resolution. Description: Resolutions. |
2007-04-20 |
View Report |