Officers. Change date: 2023-07-01. Officer name: Lloyd Anthony Keisner. |
2023-07-11 |
View Report |
Accounts. Accounts type dormant. |
2023-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-28 |
View Report |
Accounts. Accounts type dormant. |
2022-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-03 |
View Report |
Accounts. Accounts type dormant. |
2021-04-17 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-16 |
View Report |
Accounts. Accounts type dormant. |
2020-06-25 |
View Report |
Address. Old address: 35 Ballards Lane London N3 1XW. Change date: 2020-02-21. New address: First Floor 72-73 Margaret Street London W1W 8st. |
2020-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-31 |
View Report |
Accounts. Accounts type dormant. |
2019-03-28 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-01 |
View Report |
Accounts. Accounts type dormant. |
2018-04-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-01 |
View Report |
Officers. Officer name: Paul Crocker. Termination date: 2018-01-02. |
2018-01-05 |
View Report |
Officers. Termination date: 2018-01-02. Officer name: Paul Crocker. |
2018-01-05 |
View Report |
Officers. Officer name: Mr Paul Crocker. Change date: 2017-09-04. |
2017-09-04 |
View Report |
Accounts. Accounts type dormant. |
2017-04-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-07 |
View Report |
Accounts. Accounts type dormant. |
2016-04-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-01 |
View Report |
Accounts. Accounts type dormant. |
2015-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-02 |
View Report |
Officers. Officer name: Mr Paul Crocker. Change date: 2014-09-23. |
2014-09-23 |
View Report |
Officers. Change date: 2014-09-23. Officer name: Mr Paul Crocker. |
2014-09-23 |
View Report |
Accounts. Accounts type dormant. |
2014-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-31 |
View Report |
Address. Old address: 14 Court Drive Hillingdon Middlesex UB10 0BJ. Change date: 2013-08-27. |
2013-08-27 |
View Report |
Accounts. Accounts type dormant. |
2013-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-12 |
View Report |
Accounts. Accounts type dormant. |
2011-04-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-11 |
View Report |
Address. Old address: 35 Ballards Lane Finchley London N3 1XW. Change date: 2010-10-26. |
2010-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2010-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-24 |
View Report |
Annual return. Legacy. |
2009-04-21 |
View Report |
Annual return. Legacy. |
2008-08-06 |
View Report |
Accounts. Accounts type total exemption small. |
2008-05-15 |
View Report |
Accounts. Legacy. |
2007-12-21 |
View Report |
Accounts. Accounts type dormant. |
2007-11-27 |
View Report |
Annual return. Legacy. |
2007-03-05 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2007-03-05 |
View Report |
Officers. Description: Director resigned. |
2007-03-05 |
View Report |
Officers. Description: Secretary resigned. |
2007-03-05 |
View Report |
Miscellaneous. Statement of affairs. |
2006-08-25 |
View Report |
Capital. Description: Ad 25/05/06--------- £ si 98@1=98 £ ic 2/100. |
2006-08-25 |
View Report |