Accounts. Accounts type total exemption full. |
2023-07-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-23 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-14 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-16 |
View Report |
Persons with significant control. Notification date: 2020-12-01. Psc name: David Marshall London Limited. |
2021-03-08 |
View Report |
Persons with significant control. Psc name: David Anthony Marshall. Cessation date: 2020-12-01. |
2021-03-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-27 |
View Report |
Accounts. Change account reference date company current extended. |
2016-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-16 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-28 |
View Report |
Officers. Officer name: Results Secretarial Services Limited. Termination date: 2015-01-12. |
2015-01-15 |
View Report |
Address. Change date: 2014-06-23. Old address: Roper Yard, Roper Road Canterbury Kent CT2 7EX. |
2014-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-08 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-22 |
View Report |
Officers. Change date: 2011-12-30. Officer name: Mr David Anthony Marshall. |
2012-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-25 |
View Report |
Officers. Officer name: Results Secretarial Services Limited. Change date: 2010-03-16. |
2010-03-25 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-22 |
View Report |
Annual return. Legacy. |
2009-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-15 |
View Report |
Annual return. Legacy. |
2008-05-07 |
View Report |
Accounts. Legacy. |
2008-04-17 |
View Report |
Accounts. Accounts type dormant. |
2007-05-16 |
View Report |
Annual return. Legacy. |
2007-03-26 |
View Report |
Accounts. Accounts type dormant. |
2006-11-16 |
View Report |
Annual return. Legacy. |
2006-05-18 |
View Report |
Officers. Description: Director's particulars changed. |
2005-04-27 |
View Report |
Incorporation. Incorporation company. |
2005-03-16 |
View Report |