Confirmation statement. Statement with no updates. |
2023-10-02 |
View Report |
Accounts. Accounts type small. |
2023-09-22 |
View Report |
Accounts. Accounts type small. |
2022-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-03-29 |
View Report |
Accounts. Accounts type small. |
2022-03-28 |
View Report |
Gazette. Gazette notice compulsory. |
2022-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-07 |
View Report |
Persons with significant control. Psc name: Saahil Manoj Murarka. Notification date: 2020-01-30. |
2021-01-07 |
View Report |
Persons with significant control. Psc name: Manoj Murarka. Cessation date: 2020-01-30. |
2021-01-07 |
View Report |
Accounts. Accounts type small. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-25 |
View Report |
Accounts. Accounts type full. |
2019-09-26 |
View Report |
Accounts. Accounts type small. |
2018-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-03 |
View Report |
Accounts. Accounts type full. |
2017-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-03 |
View Report |
Capital. Capital allotment shares. |
2017-04-07 |
View Report |
Accounts. Accounts type full. |
2017-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-03 |
View Report |
Accounts. Accounts type full. |
2016-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-20 |
View Report |
Accounts. Accounts type full. |
2015-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-10 |
View Report |
Accounts. Accounts type full. |
2014-07-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-04-08 |
View Report |
Gazette. Gazette notice compulsary. |
2014-04-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-04 |
View Report |
Accounts. Accounts type full. |
2013-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-27 |
View Report |
Officers. Change date: 2012-09-01. Officer name: Manoj Murarka. |
2012-09-26 |
View Report |
Officers. Officer name: John Oliver Band. Change date: 2012-09-01. |
2012-09-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-07-07 |
View Report |
Accounts. Accounts type full. |
2012-07-04 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2012-06-08 |
View Report |
Gazette. Gazette notice compulsary. |
2012-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-07 |
View Report |
Accounts. Accounts type full. |
2011-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-22 |
View Report |
Officers. Change date: 2010-04-01. Officer name: John Oliver Band. |
2010-09-22 |
View Report |
Accounts. Accounts type full. |
2010-02-04 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-10 |
View Report |
Officers. Description: Secretary's change of particulars / edwin coe secretaries LIMITED / 09/02/2009. |
2009-02-19 |
View Report |
Accounts. Accounts type full. |
2009-02-05 |
View Report |
Annual return. Legacy. |
2009-01-14 |
View Report |
Officers. Description: Appointment terminated director michael sheridan. |
2008-08-19 |
View Report |
Officers. Description: Secretary appointed edwin coe secretaries LIMITED. |
2008-08-11 |
View Report |
Officers. Description: Appointment terminated secretary wilshers assoc LTD. |
2008-08-11 |
View Report |
Address. Description: Registered office changed on 11/08/2008 from 1 castle row horticultural place london W4 4JQ. |
2008-08-11 |
View Report |