Gazette. Gazette notice voluntary. |
2024-01-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-04 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-23 |
View Report |
Address. New address: 727-729 High Road London N12 0BP. Change date: 2017-08-07. Old address: Cardiff House 2nd Floor Tilling Road London NW2 1LJ. |
2017-08-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-24 |
View Report |
Capital. Date: 2015-04-04. |
2015-05-08 |
View Report |
Capital. Capital name of class of shares. |
2015-04-22 |
View Report |
Change of constitution. Statement of companys objects. |
2015-04-22 |
View Report |
Resolution. Description: Resolutions. |
2015-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-15 |
View Report |
Address. Change date: 2011-05-20. Old address: 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR. |
2011-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-07 |
View Report |
Officers. Officer name: Warwick Consultancy Services Limited. Change date: 2010-04-07. |
2010-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-01 |
View Report |
Annual return. Legacy. |
2009-04-01 |
View Report |
Accounts. Accounts type total exemption small. |
2008-11-25 |
View Report |
Annual return. Legacy. |
2008-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2007-09-21 |
View Report |
Annual return. Legacy. |
2007-04-23 |
View Report |
Accounts. Accounts type dormant. |
2006-10-17 |
View Report |
Officers. Description: New secretary appointed. |
2006-09-20 |
View Report |
Annual return. Legacy. |
2006-09-19 |
View Report |
Address. Description: Registered office changed on 30/08/06 from: windrush house, windrush park witney oxon OX29 7DX. |
2006-08-30 |
View Report |
Change of name. Description: Company name changed retail variations services limit ed\certificate issued on 10/08/06. |
2006-08-10 |
View Report |
Officers. Description: Director resigned. |
2006-07-13 |
View Report |
Officers. Description: Secretary resigned. |
2006-05-03 |
View Report |
Accounts. Legacy. |
2005-07-01 |
View Report |