Accounts. Accounts type total exemption full. |
2023-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-28 |
View Report |
Officers. Change date: 2023-02-14. Officer name: Mr Nigel Christopher Godfrey. |
2023-02-16 |
View Report |
Address. New address: 71-75 Shelton Street London WC2H 9JQ. Old address: Top Floor 80-81 st. Martin's Lane London WC2N 4AA. Change date: 2023-02-15. |
2023-02-15 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-31 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-17 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-25 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-28 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-29 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-26 |
View Report |
Mortgage. Charge number: 1. |
2016-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-10 |
View Report |
Officers. Officer name: Mr Nigel Christopher Godfrey. Change date: 2014-01-09. |
2014-06-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-31 |
View Report |
Officers. Officer name: Mr Nigel Christopher Godfrey. Change date: 2013-04-01. |
2013-05-31 |
View Report |
Accounts. Accounts type total exemption full. |
2012-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-25 |
View Report |
Accounts. Accounts type total exemption full. |
2011-11-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-27 |
View Report |
Accounts. Accounts type total exemption full. |
2010-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-27 |
View Report |
Officers. Officer name: Brian Shergold. |
2010-05-27 |
View Report |
Address. Change date: 2010-05-26. Old address: Top Floor 80-81 St. Martin's Lane London WC2N 4AA England. |
2010-05-26 |
View Report |
Address. Change date: 2010-05-26. Old address: 36 Langham Street London W1W 7AP. |
2010-05-26 |
View Report |
Officers. Officer name: Brian Shergold. |
2010-05-26 |
View Report |
Accounts. Accounts type total exemption full. |
2010-01-16 |
View Report |
Annual return. Legacy. |
2009-07-20 |
View Report |
Officers. Description: Director's change of particulars / nigel godfrey / 24/06/2008. |
2009-07-18 |
View Report |
Accounts. Accounts type total exemption full. |
2009-01-22 |
View Report |
Annual return. Legacy. |
2008-06-25 |
View Report |
Officers. Description: Director resigned. |
2008-01-22 |
View Report |
Accounts. Accounts type total exemption full. |
2008-01-18 |
View Report |
Annual return. Legacy. |
2007-06-11 |
View Report |
Accounts. Accounts type total exemption full. |
2007-02-02 |
View Report |
Annual return. Legacy. |
2006-06-07 |
View Report |
Accounts. Accounts type total exemption full. |
2006-02-02 |
View Report |
Annual return. Legacy. |
2005-04-28 |
View Report |