Gazette. Gazette dissolved compulsory. |
2019-11-19 |
View Report |
Gazette. Gazette notice compulsory. |
2019-09-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-17 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-21 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-14 |
View Report |
Address. New address: C/O Jon Avol - Waterfords 204 Field End Road Pinner HA5 1rd. Old address: C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE. Change date: 2016-09-12. |
2016-09-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-22 |
View Report |
Address. Old address: 33 Cranford Drive Hayes Middlesex UB3 4LB England. New address: C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE. Change date: 2015-09-22. |
2015-09-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-01 |
View Report |
Address. Change date: 2015-02-12. Old address: Elm Park House Elm Park Court Pinner Middlesex HA5 3NN. New address: 33 Cranford Drive Hayes Middlesex UB3 4LB. |
2015-02-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-08 |
View Report |
Officers. Termination date: 2014-09-01. Officer name: Mark Ablitt. |
2015-01-08 |
View Report |
Officers. Officer name: Marios Lourides. Termination date: 2014-09-01. |
2015-01-08 |
View Report |
Officers. Appointment date: 2014-07-13. Officer name: Mr. Olaf James Nixon. |
2014-10-14 |
View Report |
Officers. Officer name: Mr. Paul Kinnersley Nixon. Appointment date: 2014-07-13. |
2014-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-22 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-12 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-13 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2009-06-16 |
View Report |
Annual return. Legacy. |
2009-06-15 |
View Report |
Officers. Description: Director's change of particulars / marios lourides / 01/07/2008. |
2009-06-15 |
View Report |
Gazette. Gazette notice compulsary. |
2009-05-19 |
View Report |
Accounts. Accounts type dormant. |
2008-05-07 |
View Report |
Address. Description: Registered office changed on 01/05/2008 from canada house, 272 field end road eastcote ruislip middlesex HA4 9NA. |
2008-05-01 |
View Report |
Accounts. Accounts type dormant. |
2008-04-05 |
View Report |
Annual return. Legacy. |
2008-04-05 |
View Report |
Annual return. Legacy. |
2007-01-17 |
View Report |
Officers. Description: Secretary resigned. |
2005-09-13 |
View Report |
Incorporation. Incorporation company. |
2005-09-13 |
View Report |