Confirmation statement. Statement with no updates. |
2024-02-16 |
View Report |
Dissolution. Dissolution withdrawal application strike off company. |
2024-02-09 |
View Report |
Gazette. Gazette notice voluntary. |
2024-01-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-12-20 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-08 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-30 |
View Report |
Accounts. Change account reference date company current shortened. |
2023-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-09 |
View Report |
Persons with significant control. Psc name: June Properties Limited. Change date: 2022-02-09. |
2022-02-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-07 |
View Report |
Officers. Officer name: Creighton William Harrison Boyd. Termination date: 2021-01-01. |
2021-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-28 |
View Report |
Mortgage. Charge number: 3. |
2020-06-22 |
View Report |
Mortgage. Charge number: 5. |
2020-06-22 |
View Report |
Mortgage. Charge number: 4. |
2020-06-22 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-05 |
View Report |
Officers. Change date: 2019-05-01. Officer name: Mr. Patrick Mark Creighton Heffron. |
2019-06-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-20 |
View Report |
Officers. Change date: 2018-11-01. Officer name: Mr. Patrick Mark Creighton Heffron. |
2018-12-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-02 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-18 |
View Report |
Mortgage. Charge number: 4. |
2014-11-28 |
View Report |
Mortgage. Charge number: 5. |
2014-11-28 |
View Report |
Mortgage. Charge number: 3. |
2014-11-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-24 |
View Report |
Mortgage. Charge number: 053105910006. |
2014-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-30 |
View Report |
Address. Change date: 2014-01-30. Old address: 14 Holywell Row London Ec2a 45B. |
2014-01-30 |
View Report |
Officers. Officer name: Frank Boyd. Change date: 2013-01-01. |
2014-01-30 |
View Report |
Accounts. Accounts type small. |
2013-09-23 |
View Report |
Incorporation. Memorandum articles. |
2013-02-20 |
View Report |
Resolution. Description: Resolutions. |
2013-02-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-14 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2012-12-05 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. |
2012-12-05 |
View Report |
Accounts. Accounts type small. |
2012-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-17 |
View Report |
Officers. Officer name: Creighton Boyd. Change date: 2011-12-01. |
2012-01-12 |
View Report |
Accounts. Accounts type small. |
2011-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-26 |
View Report |