Confirmation statement. Statement with no updates. |
2023-08-02 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-08 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-08 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-08 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-17 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-04-30 |
View Report |
Address. Old address: 129 Lanark Road London W9 1PB. Change date: 2019-02-13. New address: 151 Askew Road London W12 9AU. |
2019-02-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-10 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-02 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-08-01 |
View Report |
Address. Change date: 2012-07-31. Old address: St Mark's Cottage Abercorn Place London NW8 9YD United Kingdom. |
2012-07-31 |
View Report |
Gazette. Gazette notice compulsary. |
2012-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-29 |
View Report |
Address. Change date: 2011-06-28. Old address: 129 Lanark Road London W9 1PB United Kingdom. |
2011-06-28 |
View Report |
Address. Old address: 8B Accommodation Road London NW11 8ED. Change date: 2011-02-25. |
2011-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-04 |
View Report |
Officers. Change date: 2010-07-08. Officer name: Farzam Jafari. |
2010-10-04 |
View Report |
Accounts. Accounts type dormant. |
2009-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-20 |
View Report |
Accounts. Accounts type dormant. |
2008-10-01 |
View Report |
Annual return. Legacy. |
2008-09-29 |
View Report |
Accounts. Accounts type dormant. |
2007-09-04 |
View Report |
Annual return. Legacy. |
2007-08-28 |
View Report |
Accounts. Accounts type dormant. |
2006-08-25 |
View Report |
Annual return. Legacy. |
2006-08-07 |
View Report |
Accounts. Accounts type dormant. |
2005-08-10 |
View Report |
Annual return. Legacy. |
2005-07-25 |
View Report |
Accounts. Accounts type dormant. |
2005-05-10 |
View Report |
Annual return. Legacy. |
2004-09-16 |
View Report |
Officers. Description: New secretary appointed. |
2003-07-17 |
View Report |
Officers. Description: New director appointed. |
2003-07-17 |
View Report |
Officers. Description: Director resigned. |
2003-07-16 |
View Report |
Officers. Description: Secretary resigned. |
2003-07-16 |
View Report |