Dissolution. Dissolution voluntary strike off suspended. |
2021-03-06 |
View Report |
Gazette. Gazette notice voluntary. |
2021-02-09 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-01-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-09 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-27 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-25 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-08-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-16 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-18 |
View Report |
Address. Old address: Ground Floor Britanic House, 17 Highfield Road London NW11 9LS. New address: 5 Broadbent Close Highgate London N6 5JW. Change date: 2014-12-04. |
2014-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-23 |
View Report |
Accounts. Accounts type small. |
2011-10-04 |
View Report |
Address. Change date: 2011-06-21. Old address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX. |
2011-06-21 |
View Report |
Auditors. Auditors resignation company. |
2011-05-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-08 |
View Report |
Accounts. Accounts type small. |
2010-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-03 |
View Report |
Accounts. Accounts type small. |
2009-11-04 |
View Report |
Annual return. Legacy. |
2009-03-06 |
View Report |
Accounts. Accounts type small. |
2008-11-03 |
View Report |
Address. Description: Registered office changed on 16/04/2008 from 31 finchley lane london NW4 1BX. |
2008-04-16 |
View Report |
Annual return. Legacy. |
2008-03-14 |
View Report |
Accounts. Accounts type dormant. |
2007-06-16 |
View Report |
Accounts. Legacy. |
2007-05-23 |
View Report |
Annual return. Legacy. |
2007-04-20 |
View Report |
Officers. Description: Director resigned. |
2007-04-17 |
View Report |
Officers. Description: New secretary appointed. |
2007-03-07 |
View Report |
Officers. Description: Secretary resigned. |
2007-03-06 |
View Report |
Address. Description: Registered office changed on 21/02/07 from: 6 hampstead way london NW11 7LH. |
2007-02-21 |
View Report |
Accounts. Accounts type dormant. |
2006-06-13 |
View Report |
Annual return. Legacy. |
2006-03-01 |
View Report |
Accounts. Accounts type dormant. |
2005-12-28 |
View Report |
Annual return. Legacy. |
2005-03-22 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2004-03-16 |
View Report |
Officers. Description: New director appointed. |
2004-03-16 |
View Report |
Officers. Description: Director resigned. |
2004-03-05 |
View Report |
Officers. Description: Secretary resigned. |
2004-03-05 |
View Report |