Confirmation statement. Statement with updates. |
2023-10-02 |
View Report |
Officers. Officer name: Daniel John Roebuck. Termination date: 2023-03-21. |
2023-06-20 |
View Report |
Accounts. Accounts type dormant. |
2023-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-12 |
View Report |
Accounts. Accounts type dormant. |
2022-05-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-02 |
View Report |
Accounts. Accounts type dormant. |
2021-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-07 |
View Report |
Accounts. Accounts type dormant. |
2020-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-11 |
View Report |
Accounts. Accounts type dormant. |
2019-05-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-05 |
View Report |
Accounts. Accounts type dormant. |
2018-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-18 |
View Report |
Accounts. Accounts type dormant. |
2017-05-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-14 |
View Report |
Accounts. Accounts type dormant. |
2016-05-25 |
View Report |
Officers. Change date: 2016-01-04. Officer name: Mr Daniel John Roebuck. |
2016-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-28 |
View Report |
Accounts. Accounts type dormant. |
2015-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-19 |
View Report |
Accounts. Accounts type dormant. |
2014-05-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-27 |
View Report |
Accounts. Accounts type dormant. |
2013-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-04 |
View Report |
Address. Old address: 8 Latymers Penshurst Tonbridge Kent TN11 8DE. Change date: 2012-08-29. |
2012-08-29 |
View Report |
Accounts. Accounts type dormant. |
2012-05-23 |
View Report |
Officers. Officer name: Michael Peter Knapper. Change date: 2011-05-07. |
2011-10-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-14 |
View Report |
Address. Old address: 73 Honeybrook Road London SW12 0DL. Change date: 2011-10-13. |
2011-10-13 |
View Report |
Accounts. Accounts type dormant. |
2011-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-06 |
View Report |
Accounts. Accounts type dormant. |
2010-09-01 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-22 |
View Report |
Accounts. Accounts type total exemption full. |
2009-07-02 |
View Report |
Officers. Description: Director and secretary's change of particulars / michael knapper / 01/08/2007. |
2008-12-22 |
View Report |
Annual return. Legacy. |
2008-11-04 |
View Report |
Accounts. Accounts type total exemption full. |
2008-08-12 |
View Report |
Annual return. Legacy. |
2007-11-13 |
View Report |
Officers. Description: New director appointed. |
2007-11-13 |
View Report |
Accounts. Accounts type total exemption full. |
2007-07-09 |
View Report |
Annual return. Legacy. |
2006-10-02 |
View Report |
Accounts. Accounts type total exemption full. |
2006-07-05 |
View Report |
Address. Description: Registered office changed on 20/04/06 from: 213B latchmere road london SW11 2LA. |
2006-04-20 |
View Report |
Annual return. Legacy. |
2005-11-25 |
View Report |
Accounts. Accounts type total exemption full. |
2005-07-07 |
View Report |
Annual return. Legacy. |
2004-10-29 |
View Report |
Accounts. Accounts type total exemption full. |
2004-07-05 |
View Report |
Annual return. Legacy. |
2003-09-08 |
View Report |