Accounts. Accounts type dormant. |
2023-11-27 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-09 |
View Report |
Accounts. Accounts type dormant. |
2022-11-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-07 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-28 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-07-12 |
View Report |
Persons with significant control. Withdrawal date: 2018-07-12. |
2018-07-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-14 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-20 |
View Report |
Officers. Change date: 2017-02-02. Officer name: Mr Charles Gordon Lubar. |
2017-02-07 |
View Report |
Address. New address: C/O Rokeby Johnson Baars Terrick House Risborough Road Terrick Bucks HP22 5XP. Change date: 2017-02-07. Old address: 22 Gilbert Street London W1K 5HD. |
2017-02-07 |
View Report |
Accounts. Accounts type micro entity. |
2017-01-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-19 |
View Report |
Accounts. Accounts type micro entity. |
2015-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-03 |
View Report |
Capital. Capital allotment shares. |
2014-11-14 |
View Report |
Accounts. Accounts type dormant. |
2014-11-14 |
View Report |
Officers. Officer name: Edward Nicholas Langley. Termination date: 2014-11-14. |
2014-11-14 |
View Report |
Officers. Officer name: Mr Charles Lubar. |
2014-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-27 |
View Report |
Capital. Capital allotment shares. |
2013-12-03 |
View Report |
Accounts. Accounts type dormant. |
2013-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-25 |
View Report |
Accounts. Accounts type dormant. |
2012-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-22 |
View Report |
Accounts. Accounts type dormant. |
2011-11-18 |
View Report |
Officers. Officer name: Mr Bob Myhill. |
2011-11-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-22 |
View Report |
Officers. Officer name: Edward Nicholas Langley. Change date: 2011-08-22. |
2011-08-22 |
View Report |
Officers. Officer name: Anne Delpech. |
2011-03-29 |
View Report |
Accounts. Accounts type dormant. |
2011-01-12 |
View Report |
Capital. Capital allotment shares. |
2010-05-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-12 |
View Report |
Accounts. Accounts type dormant. |
2009-12-16 |
View Report |
Annual return. Legacy. |
2009-05-11 |
View Report |
Accounts. Accounts type dormant. |
2008-12-17 |
View Report |
Officers. Description: Appointment terminated director katherine wemyss. |
2008-07-30 |
View Report |
Annual return. Legacy. |
2008-05-19 |
View Report |
Officers. Description: Director appointed edward nicholas langley. |
2008-05-16 |
View Report |
Accounts. Accounts type dormant. |
2008-01-30 |
View Report |
Officers. Description: Secretary resigned. |
2007-04-16 |
View Report |
Officers. Description: Director resigned. |
2007-04-16 |
View Report |
Annual return. Legacy. |
2007-03-09 |
View Report |