Gazette. Gazette dissolved compulsory. |
2021-05-11 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2020-12-12 |
View Report |
Gazette. Gazette notice compulsory. |
2020-11-17 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-20 |
View Report |
Address. Old address: 32 Alfred Road London W2 5EU England. New address: 32 Great Western Studios 65 Alfred Road London W2 5EU. Change date: 2018-06-20. |
2018-06-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-28 |
View Report |
Persons with significant control. Psc name: Maryam Mirghavameddin. Notification date: 2016-04-06. |
2017-06-28 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-25 |
View Report |
Address. Old address: 31 Chippenham Mews London W9 2AN. New address: 32 Alfred Road London W2 5EU. Change date: 2015-12-02. |
2015-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-18 |
View Report |
Officers. Officer name: Katayoun Palizban. |
2013-04-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-18 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-23 |
View Report |
Annual return. Legacy. |
2009-08-07 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-02 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-17 |
View Report |
Annual return. Legacy. |
2008-07-14 |
View Report |
Officers. Description: Secretary appointed katayoun palizban. |
2008-05-20 |
View Report |
Officers. Description: Appointment terminated secretary goldenera management LTD. |
2008-05-20 |
View Report |
Address. Description: Registered office changed on 13/05/2008 from 8B accommodation road london NW11 8ED. |
2008-05-13 |
View Report |
Annual return. Legacy. |
2007-06-19 |
View Report |
Accounts. Accounts type total exemption full. |
2007-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2006-08-25 |
View Report |
Annual return. Legacy. |
2006-06-13 |
View Report |
Accounts. Accounts type total exemption full. |
2005-09-07 |
View Report |
Annual return. Legacy. |
2005-06-17 |
View Report |
Annual return. Legacy. |
2004-06-18 |
View Report |
Accounts. Accounts type total exemption small. |
2004-05-08 |
View Report |
Annual return. Legacy. |
2003-06-10 |
View Report |
Accounts. Accounts type total exemption full. |
2003-03-25 |
View Report |
Officers. Description: New secretary appointed. |
2003-02-27 |
View Report |
Officers. Description: Secretary resigned. |
2003-02-27 |
View Report |
Officers. Description: Director resigned. |
2003-02-27 |
View Report |
Annual return. Legacy. |
2002-07-25 |
View Report |
Accounts. Legacy. |
2002-03-26 |
View Report |