Gazette. Gazette dissolved compulsory. |
2023-06-06 |
View Report |
Gazette. Gazette notice compulsory. |
2023-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-02 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-30 |
View Report |
Officers. Change date: 2020-07-28. Officer name: Mr Ashley Nicholas Brown. |
2020-08-03 |
View Report |
Persons with significant control. Psc name: Mr Ashley Nicholas Brown. Change date: 2020-07-28. |
2020-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-05 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-29 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-29 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-09-06 |
View Report |
Officers. Change date: 2017-08-14. Officer name: Mr Ashley Nicholas Brown. |
2017-08-14 |
View Report |
Persons with significant control. Change date: 2017-08-14. Psc name: Mr Ashley Nicholas Brown. |
2017-08-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-10 |
View Report |
Accounts. Accounts type micro entity. |
2016-09-22 |
View Report |
Address. Old address: 57 Rushdene Rd Eastcote Middlesex HA5 1SW. Change date: 2016-09-22. New address: Whiteoaks Gravelly Lane Walsall WS9 9HX. |
2016-09-22 |
View Report |
Officers. Officer name: Katherine Anne Eves. Termination date: 2016-02-27. |
2016-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-25 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-06 |
View Report |
Officers. Officer name: Ashley Nicholas Brown. Change date: 2011-09-05. |
2011-09-07 |
View Report |
Address. Change date: 2011-09-07. Old address: 46 Hertford House Taywood Road Northolt Middlesex UB5 6GD. |
2011-09-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-07 |
View Report |
Officers. Change date: 2010-01-07. Officer name: Ashley Nicholas Brown. |
2010-01-07 |
View Report |
Annual return. Legacy. |
2009-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-08 |
View Report |
Accounts. Legacy. |
2008-09-08 |
View Report |
Annual return. Legacy. |
2008-01-11 |
View Report |
Address. Description: Registered office changed on 25/10/07 from: 32 graham road london W4 5DR. |
2007-10-25 |
View Report |
Officers. Description: Director's particulars changed. |
2007-10-25 |
View Report |
Incorporation. Incorporation company. |
2006-12-15 |
View Report |