Confirmation statement. Statement with no updates. |
2023-12-21 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-08 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-03 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-16 |
View Report |
Persons with significant control. Change date: 2018-05-25. Psc name: Mrs Emma Louise Miller. |
2018-12-16 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-31 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-20 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-05 |
View Report |
Officers. Change date: 2011-03-05. Officer name: Karen Jayne Keen. |
2011-03-05 |
View Report |
Address. Old address: C/O a1 Company Services Ltd 788-790 Finchley Road London NW11 7TJ. Change date: 2011-03-05. |
2011-03-05 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-02 |
View Report |
Officers. Officer name: Karen Jayne Keen. Change date: 2010-02-01. |
2010-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-17 |
View Report |
Annual return. Legacy. |
2008-12-24 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-22 |
View Report |
Officers. Description: Appointment terminated director alan parker. |
2008-08-13 |
View Report |
Annual return. Legacy. |
2008-01-03 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-16 |
View Report |
Officers. Description: New director appointed. |
2007-10-15 |
View Report |
Annual return. Legacy. |
2007-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2006-10-04 |
View Report |
Accounts. Accounts type total exemption small. |
2005-12-28 |
View Report |
Annual return. Legacy. |
2005-12-15 |
View Report |
Annual return. Legacy. |
2005-04-25 |
View Report |
Officers. Description: Secretary resigned. |
2004-09-20 |
View Report |
Officers. Description: New secretary appointed. |
2004-08-03 |
View Report |
Accounts. Accounts type total exemption small. |
2004-06-14 |
View Report |
Annual return. Legacy. |
2003-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2003-07-04 |
View Report |