Gazette. Gazette dissolved voluntary. |
2019-11-19 |
View Report |
Gazette. Gazette notice voluntary. |
2019-09-03 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-08-23 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-05-16 |
View Report |
Officers. Officer name: Johnsons Financial Management Ltd. Change date: 2018-03-16. |
2018-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-11 |
View Report |
Address. New address: 1-2 Craven Road London W5 2UA. Old address: 2nd Floor 109 Uxbridge Road London W5 5TL. Change date: 2018-03-19. |
2018-03-19 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-21 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-29 |
View Report |
Officers. Officer name: John Francis Yates. Change date: 2015-09-26. |
2015-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-05 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-05 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-13 |
View Report |
Officers. Officer name: Johnsons Financial Management Ltd. Change date: 2009-10-01. |
2010-09-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-15 |
View Report |
Annual return. Legacy. |
2009-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-01 |
View Report |
Annual return. Legacy. |
2008-08-18 |
View Report |
Accounts. Accounts type total exemption small. |
2007-11-30 |
View Report |
Annual return. Legacy. |
2007-09-28 |
View Report |
Accounts. Accounts type total exemption small. |
2007-05-31 |
View Report |
Annual return. Legacy. |
2006-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2006-05-02 |
View Report |
Officers. Description: New secretary appointed. |
2006-03-28 |
View Report |
Officers. Description: Secretary resigned. |
2006-03-20 |
View Report |
Address. Description: Registered office changed on 20/03/06 from: enterprise house 21 buckle street london E1 8NN. |
2006-03-20 |
View Report |
Annual return. Legacy. |
2005-08-26 |
View Report |
Accounts. Accounts type total exemption small. |
2005-05-18 |
View Report |
Annual return. Legacy. |
2004-09-29 |
View Report |
Address. Description: Registered office changed on 09/07/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ. |
2004-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2004-07-08 |
View Report |
Change of name. Description: Company name changed impression training LIMITED\certificate issued on 08/03/04. |
2004-03-08 |
View Report |
Annual return. Legacy. |
2003-12-03 |
View Report |
Officers. Description: New secretary appointed. |
2002-09-13 |
View Report |
Officers. Description: New director appointed. |
2002-09-13 |
View Report |
Officers. Description: Secretary resigned. |
2002-09-13 |
View Report |
Officers. Description: Director resigned. |
2002-09-13 |
View Report |
Incorporation. Incorporation company. |
2002-08-23 |
View Report |