Confirmation statement. Statement with no updates. |
2024-01-09 |
View Report |
Accounts. Accounts type dormant. |
2023-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-16 |
View Report |
Officers. Officer name: Kirstie Sweet. Appointment date: 2022-07-01. |
2022-07-28 |
View Report |
Officers. Termination date: 2022-07-01. Officer name: Wendy Kirby. |
2022-07-28 |
View Report |
Accounts. Accounts type dormant. |
2022-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-13 |
View Report |
Accounts. Accounts type dormant. |
2021-07-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-14 |
View Report |
Accounts. Accounts type dormant. |
2020-03-26 |
View Report |
Officers. Officer name: Mr Warren Bradley Todd. Change date: 2020-02-17. |
2020-02-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-11 |
View Report |
Accounts. Accounts type dormant. |
2019-04-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-17 |
View Report |
Accounts. Accounts type dormant. |
2018-04-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-05 |
View Report |
Accounts. Accounts type dormant. |
2017-04-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-08 |
View Report |
Accounts. Accounts type dormant. |
2016-04-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-14 |
View Report |
Address. Change date: 2015-05-26. New address: 30 City Road London EC1Y 2AB. Old address: 58-60 Berners Street London W1T 3JS. |
2015-05-26 |
View Report |
Accounts. Accounts type dormant. |
2015-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-08 |
View Report |
Accounts. Accounts type dormant. |
2014-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-17 |
View Report |
Accounts. Accounts type dormant. |
2013-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2012-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2011-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-21 |
View Report |
Officers. Description: Secretary appointed wendy kirby. |
2009-03-24 |
View Report |
Officers. Description: Appointment terminated secretary susan todd. |
2009-03-24 |
View Report |
Officers. Description: Director's change of particulars / warren todd / 28/02/2009. |
2009-03-03 |
View Report |
Officers. Description: Secretary's change of particulars / susan todd / 28/02/2009. |
2009-03-02 |
View Report |
Annual return. Legacy. |
2008-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-23 |
View Report |
Annual return. Legacy. |
2007-12-12 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2007-11-16 |
View Report |
Officers. Description: Secretary's particulars changed. |
2007-11-06 |
View Report |
Officers. Description: Director's particulars changed. |
2007-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2007-05-04 |
View Report |
Annual return. Legacy. |
2007-01-10 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-11 |
View Report |
Annual return. Legacy. |
2005-12-12 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2005-10-28 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2005-10-08 |
View Report |