Confirmation statement. Statement with updates. |
2023-09-12 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-26 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-19 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-20 |
View Report |
Address. Old address: First Floor 104-108 Oxford Street London W1D 1LP. Change date: 2021-09-20. New address: Third Floor 104-108 Oxford Street London W1D 1LP. |
2021-09-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-19 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-14 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-27 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-26 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-21 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-25 |
View Report |
Officers. Officer name: William Henry Brian Tayleur. Termination date: 2014-10-01. |
2014-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-18 |
View Report |
Address. Old address: First Floor 45 Monmouth Street London WC2H 9DG. Change date: 2013-09-18. |
2013-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-15 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-16 |
View Report |
Officers. Change date: 2010-09-12. Officer name: Mr Richard Wadhams. |
2010-09-16 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-04 |
View Report |
Address. Description: Registered office changed on 31/07/2009 from first floor 22 charing cross road london WC2H 0QT. |
2009-07-31 |
View Report |
Annual return. Legacy. |
2008-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2008-08-07 |
View Report |
Accounts. Accounts type total exemption full. |
2007-12-02 |
View Report |
Annual return. Legacy. |
2007-09-13 |
View Report |
Annual return. Legacy. |
2006-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-07 |
View Report |
Accounts. Accounts type total exemption small. |
2006-01-04 |
View Report |
Annual return. Legacy. |
2005-10-04 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2005-04-27 |
View Report |
Annual return. Legacy. |
2004-09-08 |
View Report |
Accounts. Accounts type total exemption small. |
2004-07-15 |
View Report |
Officers. Description: Director resigned. |
2004-07-13 |
View Report |
Officers. Description: Director resigned. |
2004-07-12 |
View Report |
Annual return. Legacy. |
2003-09-23 |
View Report |
Capital. Description: Ad 12/09/02--------- £ si 149@1=149 £ ic 1/150. |
2002-11-08 |
View Report |