Confirmation statement. Statement with no updates. |
2023-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2023-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-20 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-13 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-12 |
View Report |
Officers. Appointment date: 2018-07-12. Officer name: Mr Gary Peter Nash. |
2018-07-12 |
View Report |
Officers. Appointment date: 2018-07-12. Officer name: Mr Jack William Jennings. |
2018-07-12 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-07-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-01 |
View Report |
Officers. Officer name: John Desmond O'driscoll. Change date: 2009-11-10. |
2009-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2009-04-29 |
View Report |
Annual return. Legacy. |
2008-11-19 |
View Report |
Address. Description: Registered office changed on 19/11/2008 from 9 station parade ealing common london W5 3LD. |
2008-11-19 |
View Report |
Accounts. Accounts type total exemption full. |
2008-05-20 |
View Report |
Annual return. Legacy. |
2007-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2007-09-03 |
View Report |
Annual return. Legacy. |
2006-11-20 |
View Report |
Officers. Description: Director resigned. |
2006-11-20 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2006-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2006-05-19 |
View Report |
Annual return. Legacy. |
2005-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2005-08-09 |
View Report |
Address. Description: Registered office changed on 01/08/05 from: 26 throgmorton street london EC2N 2AN. |
2005-08-01 |
View Report |
Address. Description: Registered office changed on 08/06/05 from: 95 gresham street london EC2V 7NA. |
2005-06-08 |
View Report |
Annual return. Legacy. |
2004-11-18 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2004-03-03 |
View Report |
Officers. Description: Director resigned. |
2003-12-08 |
View Report |
Accounts. Legacy. |
2003-12-04 |
View Report |