Accounts. Accounts type micro entity. |
2020-12-02 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2020-11-03 |
View Report |
Gazette. Gazette notice voluntary. |
2020-09-08 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-08-31 |
View Report |
Dissolution. Dissolution withdrawal application strike off company. |
2020-08-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-16 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-04 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2019-04-06 |
View Report |
Gazette. Gazette notice voluntary. |
2019-02-26 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-02-19 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-07 |
View Report |
Officers. Change date: 2018-06-07. Officer name: Mr. Patrick Mark Creighton Heffron. |
2018-06-07 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-26 |
View Report |
Accounts. Accounts type dormant. |
2016-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-25 |
View Report |
Accounts. Accounts type dormant. |
2014-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-05 |
View Report |
Accounts. Accounts type dormant. |
2013-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-16 |
View Report |
Annual return. With made up date. |
2012-08-07 |
View Report |
Accounts. Accounts type dormant. |
2012-04-18 |
View Report |
Accounts. Accounts type dormant. |
2011-12-12 |
View Report |
Resolution. Description: Resolutions. |
2011-10-14 |
View Report |
Officers. Officer name: Christopher Heffron. |
2011-08-08 |
View Report |
Officers. Officer name: Lynn Heffron. |
2011-08-08 |
View Report |
Annual return. With made up date. |
2011-07-27 |
View Report |
Officers. Officer name: Christopher Heffron. |
2011-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-22 |
View Report |
Annual return. Legacy. |
2009-07-20 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-15 |
View Report |
Annual return. Legacy. |
2008-09-02 |
View Report |
Officers. Description: Secretary appointed christopher heffron. |
2008-04-21 |
View Report |
Officers. Description: Appointment terminated secretary sian tucker. |
2008-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-29 |
View Report |
Officers. Description: Director resigned. |
2007-10-15 |
View Report |
Officers. Description: New director appointed. |
2007-10-01 |
View Report |
Officers. Description: New director appointed. |
2007-10-01 |
View Report |
Annual return. Legacy. |
2007-07-21 |
View Report |
Address. Description: Registered office changed on 18/07/07 from: third floor 20-23 greville street london EC1N 8SS. |
2007-07-18 |
View Report |
Accounts. Accounts type total exemption small. |
2007-02-07 |
View Report |
Annual return. Legacy. |
2006-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2006-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2005-11-25 |
View Report |