Gazette. Gazette notice voluntary. |
2023-06-13 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-05-31 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-11 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-17 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-15 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-09 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-24 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-09 |
View Report |
Officers. Change date: 2014-06-09. Officer name: Hazel Brookeman. |
2014-06-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-23 |
View Report |
Officers. Change date: 2010-05-15. Officer name: Hazel Brookeman. |
2010-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-12 |
View Report |
Annual return. Legacy. |
2009-06-03 |
View Report |
Officers. Description: Appointment terminated secretary sw corporate services LIMITED. |
2009-04-24 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-05 |
View Report |
Annual return. Legacy. |
2008-09-24 |
View Report |
Address. Description: Registered office changed on 03/07/2008 from wellesley house duke of wellington avenue royal arsenal london SE18 6SS. |
2008-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2007-07-13 |
View Report |
Annual return. Legacy. |
2007-07-13 |
View Report |
Annual return. Legacy. |
2006-05-23 |
View Report |
Accounts. Accounts type total exemption full. |
2006-04-18 |
View Report |
Address. Description: Registered office changed on 21/10/05 from: 62 beresford street woolwich london SE18 6BG. |
2005-10-21 |
View Report |
Annual return. Legacy. |
2005-05-24 |
View Report |
Accounts. Accounts type total exemption full. |
2005-05-03 |
View Report |
Annual return. Legacy. |
2004-06-02 |
View Report |
Accounts. Accounts type total exemption full. |
2004-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2004-01-26 |
View Report |
Annual return. Legacy. |
2003-05-22 |
View Report |
Annual return. Legacy. |
2002-05-10 |
View Report |
Capital. Description: Ad 15/05/01--------- £ si 98@1=98 £ ic 2/100. |
2002-01-15 |
View Report |