Accounts. Accounts type dormant. |
2023-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-13 |
View Report |
Accounts. Accounts type dormant. |
2022-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-13 |
View Report |
Officers. Change date: 2021-11-16. Officer name: Mr Mark Jonathan Beesley. |
2021-12-10 |
View Report |
Accounts. Accounts type dormant. |
2021-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-01 |
View Report |
Accounts. Accounts type dormant. |
2020-11-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-29 |
View Report |
Accounts. Accounts type dormant. |
2019-10-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-06 |
View Report |
Accounts. Accounts type dormant. |
2018-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-29 |
View Report |
Accounts. Accounts type dormant. |
2017-08-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-04 |
View Report |
Officers. Change date: 2016-10-07. Officer name: Mr Keith Hamilton Spedding. |
2017-03-29 |
View Report |
Accounts. Accounts type dormant. |
2016-11-25 |
View Report |
Address. Change date: 2016-09-02. Old address: One America Square Crosswall London EC3N 2SG England. New address: 6th Floor 60 Gracechurch Street London EC3V 0HR. |
2016-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-02 |
View Report |
Address. New address: One America Square Crosswall London EC3N 2SG. Old address: Somerset House Temple Street Birmingham West Midlands B2 5DJ. Change date: 2016-02-29. |
2016-02-29 |
View Report |
Accounts. Accounts type dormant. |
2015-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-01 |
View Report |
Accounts. Accounts type dormant. |
2014-12-31 |
View Report |
Officers. Officer name: Mr Roy Botterill. Appointment date: 2014-08-29. |
2014-08-29 |
View Report |
Officers. Officer name: Gary Paul Davie. Termination date: 2014-08-29. |
2014-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-30 |
View Report |
Accounts. Accounts type dormant. |
2013-12-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-19 |
View Report |
Accounts. Accounts type dormant. |
2012-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-20 |
View Report |
Accounts. Accounts type dormant. |
2011-05-04 |
View Report |
Officers. Change date: 2010-10-01. Officer name: Mr Keith Hamilton Spedding. |
2010-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-14 |
View Report |
Officers. Change date: 2010-05-29. Officer name: Mr Keith Hamilton Spedding. |
2010-06-14 |
View Report |
Officers. Officer name: Gary Paul Davie. Change date: 2010-05-29. |
2010-06-14 |
View Report |
Officers. Officer name: Paul Crutchley. |
2010-06-14 |
View Report |
Accounts. Accounts type dormant. |
2010-04-19 |
View Report |
Annual return. Legacy. |
2009-06-17 |
View Report |
Officers. Description: Appointment terminated director and secretary gary christianson. |
2009-05-05 |
View Report |
Accounts. Accounts type dormant. |
2009-04-15 |
View Report |
Officers. Description: Director's change of particulars / keith spedding / 19/01/2009. |
2009-01-22 |
View Report |
Accounts. Accounts type dormant. |
2009-01-07 |
View Report |
Annual return. Legacy. |
2008-06-02 |
View Report |
Accounts. Accounts type dormant. |
2008-01-17 |
View Report |
Officers. Description: Director's particulars changed. |
2008-01-16 |
View Report |
Officers. Description: Director resigned. |
2008-01-15 |
View Report |
Officers. Description: Director resigned. |
2008-01-15 |
View Report |
Officers. Description: Director resigned. |
2008-01-15 |
View Report |
Officers. Description: Secretary resigned. |
2008-01-15 |
View Report |