Accounts. Accounts type total exemption full. |
2023-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2023-09-14 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-24 |
View Report |
Address. Old address: 253 Gray's Inn Road London WC1X 8QT United Kingdom. New address: Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD. Change date: 2023-03-03. |
2023-03-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-10 |
View Report |
Officers. Change date: 2021-05-14. Officer name: Dr Rouba Lisa Sbano. |
2021-05-14 |
View Report |
Persons with significant control. Psc name: Dr Rouba Lisa Sbano. Change date: 2021-05-14. |
2021-05-14 |
View Report |
Address. Change date: 2021-04-07. New address: 253 Gray's Inn Road London WC1X 8QT. Old address: 34 Longcrofte Road Edgware HA8 6RR England. |
2021-04-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-22 |
View Report |
Address. Change date: 2018-12-22. Old address: Unit 44 2-3 Coleridge Gardens London NW6 3QH. New address: 34 Longcrofte Road Edgware HA8 6RR. |
2018-12-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-12-22 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2018-12-08 |
View Report |
Gazette. Gazette notice compulsory. |
2018-11-20 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-10 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-03-14 |
View Report |
Gazette. Gazette notice compulsory. |
2018-03-13 |
View Report |
Address. Old address: Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD. Change date: 2018-01-16. New address: Unit 44 2-3 Coleridge Gardens London NW6 3QH. |
2018-01-16 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-01 |
View Report |
Officers. Change date: 2013-08-30. Officer name: Doctor Rouba Sbano. |
2013-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-19 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-30 |
View Report |
Accounts. Accounts type total exemption full. |
2010-01-28 |
View Report |
Address. Change date: 2009-11-08. Old address: 46 Commodore House Juniper Drive London SW18 1TW. |
2009-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-05 |
View Report |
Accounts. Accounts type dormant. |
2009-03-06 |
View Report |
Annual return. Legacy. |
2009-03-06 |
View Report |
Accounts. Legacy. |
2009-03-05 |
View Report |
Officers. Description: Appointment terminated secretary hala sbano. |
2009-03-05 |
View Report |
Address. Description: Registered office changed on 24/11/2008 from 67/69 george street london W1U 8LT. |
2008-11-24 |
View Report |
Annual return. Legacy. |
2008-05-14 |
View Report |
Accounts. Accounts type dormant. |
2007-10-03 |
View Report |