Gazette. Gazette dissolved voluntary. |
2020-02-25 |
View Report |
Gazette. Gazette notice voluntary. |
2019-12-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-04 |
View Report |
Address. New address: 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU. Old address: Suite 3 the Hamilton Way Rodney Way Chelmsford Essex CM1 3BY England. Change date: 2019-04-30. |
2019-04-30 |
View Report |
Address. New address: Suite 3 the Hamilton Way Rodney Way Chelmsford Essex CM1 3BY. Old address: 101 New London Road Chelmsford Essex CM2 0PP. Change date: 2018-09-12. |
2018-09-12 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-07 |
View Report |
Persons with significant control. Psc name: Scott Young. Notification date: 2016-04-06. |
2017-07-07 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Roger Watts. |
2017-07-07 |
View Report |
Persons with significant control. Psc name: Trevor Dowd. Notification date: 2016-04-06. |
2017-07-07 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Matthew Atherton Clare. |
2017-07-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-10-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-22 |
View Report |
Gazette. Gazette notice compulsory. |
2015-10-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-13 |
View Report |
Address. Change date: 2013-09-11. Old address: 2Nd Floor 201 Haverstock Hill London NW3 4QG United Kingdom. |
2013-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-30 |
View Report |
Officers. Officer name: Nicolas Garavini. |
2011-09-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-06 |
View Report |
Officers. Change date: 2010-06-23. Officer name: Nicolas Garavini. |
2010-10-06 |
View Report |
Officers. Officer name: Hanover Registrar Services Limited. |
2010-03-04 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-05 |
View Report |
Annual return. Legacy. |
2009-06-23 |
View Report |
Officers. Description: Director's change of particulars / nicolas garavini / 01/07/2008. |
2009-06-23 |
View Report |
Officers. Description: Director's change of particulars / trevor dowd / 01/07/2008. |
2009-06-23 |
View Report |
Annual return. Legacy. |
2009-05-29 |
View Report |
Address. Description: Location of debenture register. |
2009-05-29 |
View Report |
Address. Description: Registered office changed on 29/05/2009 from 2ND floor, 201 haverstock hill belsize park london NW3 4QG. |
2009-05-29 |
View Report |
Address. Description: Location of register of members. |
2009-05-29 |
View Report |
Officers. Description: Director's change of particulars / matthew clare / 15/10/2007. |
2009-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-28 |
View Report |
Annual return. Legacy. |
2007-08-07 |
View Report |
Officers. Description: Director's particulars changed. |
2007-08-07 |
View Report |
Officers. Description: Director's particulars changed. |
2007-08-07 |
View Report |
Officers. Description: Director's particulars changed. |
2007-08-07 |
View Report |
Officers. Description: Director's particulars changed. |
2007-08-07 |
View Report |