Confirmation statement. Statement with updates. |
2023-11-07 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-31 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-09-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-04 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-01 |
View Report |
Persons with significant control. Notification date: 2019-04-04. Psc name: Roger Charles Gilbert. |
2019-04-05 |
View Report |
Officers. Appointment date: 2019-04-04. Officer name: Mr Roger Charles Gilbert. |
2019-04-05 |
View Report |
Officers. Officer name: Rennie & Partners Limited. Appointment date: 2019-02-26. |
2019-03-05 |
View Report |
Officers. Appointment date: 2019-02-26. Officer name: Mr Peter James Davis. |
2019-03-04 |
View Report |
Officers. Officer name: William Thomas Kelly. Termination date: 2019-02-26. |
2019-03-01 |
View Report |
Persons with significant control. Notification date: 2019-02-26. Psc name: Peter James Davis. |
2019-03-01 |
View Report |
Persons with significant control. Cessation date: 2019-02-26. Psc name: William Thomas Kelly. |
2019-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-19 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-17 |
View Report |
Accounts. Accounts type dormant. |
2015-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-17 |
View Report |
Accounts. Accounts type dormant. |
2014-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-17 |
View Report |
Accounts. Accounts type dormant. |
2013-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-19 |
View Report |
Accounts. Accounts type dormant. |
2012-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-20 |
View Report |
Officers. Officer name: Philip Page. |
2011-12-01 |
View Report |
Accounts. Accounts type dormant. |
2011-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-23 |
View Report |
Accounts. Accounts type dormant. |
2010-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-17 |
View Report |
Accounts. Accounts type dormant. |
2009-08-19 |
View Report |
Annual return. Legacy. |
2009-03-02 |
View Report |
Accounts. Accounts type dormant. |
2008-08-18 |
View Report |
Annual return. Legacy. |
2008-03-06 |
View Report |
Address. Description: Registered office changed on 20/02/08 from: 22 cannon hill southgate london N14 6BY. |
2008-02-20 |
View Report |
Officers. Description: Secretary resigned. |
2007-11-20 |
View Report |
Accounts. Accounts type dormant. |
2007-10-01 |
View Report |
Annual return. Legacy. |
2007-03-02 |
View Report |
Accounts. Accounts type dormant. |
2006-11-24 |
View Report |
Annual return. Legacy. |
2006-03-28 |
View Report |
Accounts. Accounts type dormant. |
2005-11-10 |
View Report |
Accounts. Legacy. |
2005-10-24 |
View Report |
Annual return. Legacy. |
2005-03-16 |
View Report |