Dissolution. Dissolution voluntary strike off suspended. |
2021-06-18 |
View Report |
Gazette. Gazette notice voluntary. |
2021-05-18 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-05-05 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-28 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-29 |
View Report |
Mortgage. Charge number: 1. |
2018-11-14 |
View Report |
Mortgage. Charge number: 2. |
2018-11-14 |
View Report |
Mortgage. Charge number: 4. |
2018-11-14 |
View Report |
Mortgage. Charge number: 3. |
2018-11-14 |
View Report |
Mortgage. Charge number: 5. |
2018-11-14 |
View Report |
Mortgage. Charge number: 12. |
2018-11-14 |
View Report |
Mortgage. Charge number: 9. |
2018-11-14 |
View Report |
Mortgage. Charge number: 6. |
2018-11-14 |
View Report |
Mortgage. Charge number: 8. |
2018-11-14 |
View Report |
Mortgage. Charge number: 10. |
2018-11-14 |
View Report |
Mortgage. Charge number: 13. |
2018-11-14 |
View Report |
Mortgage. Charge number: 7. |
2018-11-14 |
View Report |
Mortgage. Charge number: 11. |
2018-11-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-26 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-26 |
View Report |
Accounts. Accounts type total exemption small. |
2018-10-26 |
View Report |
Accounts. Accounts type total exemption small. |
2018-10-26 |
View Report |
Accounts. Accounts type total exemption small. |
2018-10-26 |
View Report |
Accounts. Accounts type total exemption small. |
2018-10-26 |
View Report |
Accounts. Accounts type total exemption small. |
2018-10-26 |
View Report |
Accounts. Accounts type total exemption small. |
2018-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-26 |
View Report |
Persons with significant control. Psc name: Mary Michael. Notification date: 2016-04-06. |
2018-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2018-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2018-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2018-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2018-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2018-10-26 |
View Report |
Restoration. Administrative restoration company. |
2018-10-26 |
View Report |
Gazette. Gazette dissolved compulsory. |
2014-11-04 |
View Report |
Gazette. Gazette notice voluntary. |
2014-07-22 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2014-01-03 |
View Report |
Gazette. Gazette notice voluntary. |
2013-11-26 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2013-05-08 |
View Report |
Gazette. Gazette notice compulsary. |
2013-02-05 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2012-03-02 |
View Report |
Gazette. Gazette notice compulsary. |
2012-02-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-08 |
View Report |
Officers. Officer name: Michael Filiou. |
2010-01-20 |
View Report |
Officers. Officer name: Michael Filiou. |
2010-01-20 |
View Report |
Address. Old address: , 9 Great North Road, Brookmans Park, Hertfordshire, AL9 6LB. Change date: 2010-01-20. |
2010-01-20 |
View Report |