Gazette. Gazette dissolved liquidation. |
2021-07-14 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2021-04-14 |
View Report |
Insolvency. Brought down date: 2020-10-27. |
2020-12-15 |
View Report |
Resolution. Description: Resolutions. |
2019-11-21 |
View Report |
Change of name. Change of name notice. |
2019-11-21 |
View Report |
Address. Change date: 2019-11-04. Old address: Acre House 11-15 William Road London NW1 3ER. New address: 26-28 Bedford Row Holborn London WC1R 4HE. |
2019-11-04 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2019-11-02 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-11-02 |
View Report |
Resolution. Description: Resolutions. |
2019-11-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-12-12 |
View Report |
Gazette. Gazette notice compulsory. |
2018-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-10 |
View Report |
Officers. Termination date: 2018-02-14. Officer name: Paul William Cosgrave. |
2018-12-10 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-18 |
View Report |
Accounts. Change account reference date company current extended. |
2016-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-01 |
View Report |
Gazette. Gazette notice compulsary. |
2011-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-15 |
View Report |
Officers. Officer name: Lynn Cosgrave. Change date: 2010-10-12. |
2010-11-04 |
View Report |
Officers. Officer name: Lynn Cosgrave. Change date: 2010-10-12. |
2010-11-04 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-04 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-01 |
View Report |
Annual return. Legacy. |
2008-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-16 |
View Report |
Officers. Description: Director and secretary's change of particulars / lynn cosgrave / 30/04/2008. |
2008-06-05 |
View Report |
Annual return. Legacy. |
2007-10-24 |
View Report |
Annual return. Legacy. |
2006-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2006-09-06 |
View Report |
Annual return. Legacy. |
2005-11-01 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2005-10-31 |
View Report |
Accounts. Accounts type total exemption small. |
2005-08-19 |
View Report |
Officers. Description: New director appointed. |
2004-12-21 |
View Report |
Officers. Description: Director resigned. |
2004-12-21 |
View Report |
Annual return. Legacy. |
2004-12-09 |
View Report |