Gazette. Gazette dissolved compulsory. |
2022-01-11 |
View Report |
Gazette. Gazette notice compulsory. |
2021-10-26 |
View Report |
Accounts. Accounts type dormant. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-04 |
View Report |
Accounts. Accounts type dormant. |
2019-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-02 |
View Report |
Accounts. Accounts type dormant. |
2018-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-09 |
View Report |
Accounts. Accounts type dormant. |
2017-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-08 |
View Report |
Accounts. Accounts type dormant. |
2016-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-13 |
View Report |
Accounts. Accounts type dormant. |
2015-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-04 |
View Report |
Accounts. Accounts type dormant. |
2014-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-10 |
View Report |
Accounts. Accounts type dormant. |
2013-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-28 |
View Report |
Accounts. Accounts type dormant. |
2012-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-12 |
View Report |
Accounts. Accounts type dormant. |
2011-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-30 |
View Report |
Officers. Officer name: Martyn Poole. |
2011-08-30 |
View Report |
Address. Change date: 2011-08-30. Old address: 35 City Business Centre St. Olav's Court, Lower Road Rotherhithe London SE16 2XB. |
2011-08-30 |
View Report |
Officers. Officer name: Mr James Richard Terry. |
2011-08-30 |
View Report |
Accounts. Accounts type dormant. |
2010-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-18 |
View Report |
Address. Old address: 35 St Olav's Court Lower Road Rotherhithe London SE16 2XB. Change date: 2010-08-17. |
2010-08-17 |
View Report |
Officers. Change date: 2010-07-31. Officer name: Kim Jacqueline Blauth. |
2010-08-17 |
View Report |
Accounts. Accounts type total exemption full. |
2009-12-14 |
View Report |
Annual return. Legacy. |
2009-08-07 |
View Report |
Officers. Description: Director's change of particulars / kim blauth / 31/07/2009. |
2009-08-07 |
View Report |
Accounts. Accounts type total exemption full. |
2009-01-19 |
View Report |
Annual return. Legacy. |
2008-08-28 |
View Report |
Accounts. Accounts type total exemption small. |
2008-02-02 |
View Report |
Address. Description: Registered office changed on 31/10/07 from: timber cottage woodend givons grove leatherhead surrey KT22 8LP. |
2007-10-31 |
View Report |
Annual return. Legacy. |
2007-09-13 |
View Report |
Officers. Description: Secretary resigned. |
2007-04-14 |
View Report |
Officers. Description: New secretary appointed. |
2007-04-14 |
View Report |
Accounts. Accounts type total exemption small. |
2007-02-01 |
View Report |
Annual return. Legacy. |
2006-09-18 |
View Report |
Annual return. Legacy. |
2005-10-04 |
View Report |
Accounts. Accounts type total exemption small. |
2005-10-04 |
View Report |
Resolution. Description: Resolutions. |
2005-02-23 |
View Report |
Resolution. Description: Resolutions. |
2005-02-23 |
View Report |
Capital. Description: Nc inc already adjusted 01/04/04. |
2005-02-23 |
View Report |
Resolution. Description: Resolutions. |
2005-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2005-02-02 |
View Report |
Annual return. Legacy. |
2004-08-09 |
View Report |