Accounts. Accounts type total exemption full. |
2023-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-07 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-20 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-06 |
View Report |
Officers. Officer name: Rosalie Mary Clare Lough. Appointment date: 2014-11-12. |
2014-11-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-02 |
View Report |
Accounts. Accounts type dormant. |
2012-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-01 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-31 |
View Report |
Officers. Officer name: Paul David Grenville Hayter. Change date: 2010-01-01. |
2010-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-12 |
View Report |
Officers. Description: Appointment terminated secretary crabtree property management LTD. |
2009-10-02 |
View Report |
Address. Description: Registered office changed on 08/09/2009 from marlborough house 298 regents park road london N3 2UU. |
2009-09-08 |
View Report |
Officers. Description: Appointment terminated director richard page. |
2009-05-15 |
View Report |
Annual return. Legacy. |
2009-04-29 |
View Report |
Officers. Description: Secretary appointed crabtree property management LTD. |
2009-04-08 |
View Report |
Officers. Description: Appointment terminated secretary moretons corporate services LIMITED. |
2009-04-08 |
View Report |
Address. Description: Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU. |
2009-01-27 |
View Report |
Annual return. Legacy. |
2008-04-14 |
View Report |
Resolution. Description: Resolutions. |
2008-04-10 |
View Report |
Accounts. Accounts type dormant. |
2008-04-10 |
View Report |
Resolution. Description: Resolutions. |
2007-06-22 |
View Report |
Accounts. Accounts type dormant. |
2007-06-18 |
View Report |
Annual return. Legacy. |
2007-04-14 |
View Report |
Accounts. Accounts type dormant. |
2006-05-19 |
View Report |
Annual return. Legacy. |
2006-03-30 |
View Report |
Officers. Description: Director resigned. |
2006-03-29 |
View Report |
Annual return. Legacy. |
2005-07-01 |
View Report |
Accounts. Accounts type dormant. |
2005-05-19 |
View Report |
Officers. Description: New secretary appointed. |
2005-04-01 |
View Report |