Insolvency. Liquidation voluntary members return of final meeting. |
2021-12-21 |
View Report |
Address. Change date: 2021-09-29. New address: 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY. Old address: First Floor 110 Station Road North Chingford London E4 6AB. |
2021-09-29 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2021-09-29 |
View Report |
Resolution. Description: Resolutions. |
2021-09-29 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-09-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-22 |
View Report |
Officers. Change date: 2021-08-19. Officer name: Sally Janice Sheppard. |
2021-08-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-07 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-07 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-10 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-13 |
View Report |
Accounts. Accounts type total exemption full. |
2016-12-14 |
View Report |
Officers. Appointment date: 2016-04-01. Officer name: Sally Sheppard. |
2016-04-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2015-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-09 |
View Report |
Accounts. Accounts type total exemption full. |
2014-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-08 |
View Report |
Accounts. Accounts type total exemption full. |
2013-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-09 |
View Report |
Accounts. Accounts type total exemption full. |
2012-08-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-10 |
View Report |
Accounts. Accounts type total exemption full. |
2011-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-20 |
View Report |
Accounts. Accounts type total exemption full. |
2009-10-02 |
View Report |
Annual return. Legacy. |
2009-01-08 |
View Report |
Accounts. Accounts type total exemption full. |
2008-09-05 |
View Report |
Annual return. Legacy. |
2008-01-10 |
View Report |
Accounts. Accounts type total exemption full. |
2007-09-27 |
View Report |
Capital. Description: Ad 17/08/07--------- £ si 9@1=9 £ ic 1/10. |
2007-08-24 |
View Report |
Annual return. Legacy. |
2007-01-09 |
View Report |
Accounts. Accounts type total exemption full. |
2006-07-25 |
View Report |
Annual return. Legacy. |
2005-12-23 |
View Report |
Accounts. Accounts type total exemption full. |
2005-08-19 |
View Report |
Annual return. Legacy. |
2004-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2004-05-12 |
View Report |
Officers. Description: New secretary appointed. |
2004-01-26 |
View Report |
Officers. Description: Secretary resigned. |
2004-01-26 |
View Report |
Officers. Description: Director resigned. |
2004-01-26 |
View Report |
Officers. Description: New director appointed. |
2004-01-26 |
View Report |
Accounts. Legacy. |
2004-01-16 |
View Report |
Address. Description: Registered office changed on 15/01/04 from: 788-790 finchley road london NW11 7TJ. |
2004-01-15 |
View Report |
Incorporation. Incorporation company. |
2003-12-18 |
View Report |