Dissolution. Dissolved compulsory strike off suspended. |
2018-10-06 |
View Report |
Gazette. Gazette notice compulsory. |
2018-09-11 |
View Report |
Persons with significant control. Psc name: Alan Richard Dugard. Notification date: 2018-06-04. |
2018-06-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-09-13 |
View Report |
Gazette. Gazette notice compulsory. |
2017-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-06 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-23 |
View Report |
Mortgage. Charge creation date: 2015-03-24. Charge number: 048080180005. |
2015-04-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-04 |
View Report |
Mortgage. Charge number: 048080180004. |
2013-09-04 |
View Report |
Officers. Officer name: Eileen Dugard. |
2013-08-19 |
View Report |
Mortgage. Charge number: 1. |
2013-08-06 |
View Report |
Mortgage. Charge number: 2. |
2013-08-06 |
View Report |
Mortgage. Charge number: 3. |
2013-08-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-25 |
View Report |
Accounts. Accounts type total exemption small. |
2010-03-11 |
View Report |
Annual return. With made up date. |
2010-03-11 |
View Report |
Annual return. Legacy. |
2009-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-08 |
View Report |
Address. Description: Registered office changed on 07/10/2008 from gable house 239 regents park road london N3 3LF. |
2008-10-07 |
View Report |
Officers. Description: Secretary appointed eileen rose dugard. |
2008-09-02 |
View Report |
Officers. Description: Appointment terminated secretary duncan ashgrove. |
2008-09-02 |
View Report |
Annual return. Legacy. |
2008-09-02 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2008-07-30 |
View Report |
Officers. Description: Director's change of particulars / alan dugard / 01/05/2008. |
2008-05-27 |
View Report |
Accounts. Accounts type total exemption small. |
2008-05-02 |
View Report |
Annual return. Legacy. |
2007-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2007-06-25 |
View Report |
Annual return. Legacy. |
2006-07-04 |
View Report |
Officers. Description: Director's particulars changed. |
2006-02-07 |
View Report |
Annual return. Legacy. |
2006-01-31 |
View Report |
Address. Description: Registered office changed on 10/01/05 from: summit house 12 red lion square london WC1R 4QD. |
2005-01-10 |
View Report |
Accounts. Accounts type total exemption small. |
2005-01-10 |
View Report |
Officers. Description: Director resigned. |
2004-12-14 |
View Report |
Officers. Description: New director appointed. |
2004-12-14 |
View Report |
Officers. Description: New secretary appointed. |
2004-10-22 |
View Report |
Officers. Description: Secretary resigned. |
2004-10-22 |
View Report |
Annual return. Legacy. |
2004-06-28 |
View Report |