Accounts. Accounts type dormant. |
2020-03-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-24 |
View Report |
Accounts. Accounts type dormant. |
2019-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-11 |
View Report |
Accounts. Accounts type dormant. |
2018-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-12 |
View Report |
Address. New address: 11 Merlins Court 30 Margery Street London WC1X 0JG. Old address: 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX. Change date: 2017-11-13. |
2017-11-13 |
View Report |
Accounts. Accounts type dormant. |
2017-10-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-04-27 |
View Report |
Accounts. Accounts type dormant. |
2016-04-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-09 |
View Report |
Address. Old address: 69 Gray's Inn Road London WC1X 8TP United Kingdom. New address: 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX. |
2015-03-09 |
View Report |
Accounts. Accounts type dormant. |
2015-03-08 |
View Report |
Address. New address: 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX. |
2015-03-08 |
View Report |
Accounts. Accounts type dormant. |
2014-10-31 |
View Report |
Address. New address: 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX. Change date: 2014-10-31. Old address: 69 Gray's Inn Road London WC1X 8TP. |
2014-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-22 |
View Report |
Accounts. Accounts type dormant. |
2013-02-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-11 |
View Report |
Accounts. Accounts type dormant. |
2012-03-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-07 |
View Report |
Accounts. Accounts type dormant. |
2011-02-04 |
View Report |
Officers. Change date: 2011-01-26. Officer name: Ms Elizabeth Hartman. |
2011-02-04 |
View Report |
Address. Old address: C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB. |
2011-02-04 |
View Report |
Accounts. Accounts type dormant. |
2010-10-31 |
View Report |
Address. Old address: 5 Copenhagen Street Islington London N1 0JB. Change date: 2010-08-12. |
2010-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-18 |
View Report |
Address. Move registers to sail company. |
2010-02-18 |
View Report |
Address. Change sail address company. |
2010-02-18 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Elizabeth Hartman. |
2010-02-18 |
View Report |
Accounts. Accounts type dormant. |
2009-03-08 |
View Report |
Annual return. Legacy. |
2009-02-09 |
View Report |
Officers. Description: Appointment terminated secretary ruby secretarial services LTD. |
2009-02-09 |
View Report |
Officers. Description: Appointment terminated director henry ford. |
2009-01-19 |
View Report |
Accounts. Accounts type dormant. |
2008-11-20 |
View Report |
Annual return. Legacy. |
2008-05-28 |
View Report |
Address. Description: Registered office changed on 27/05/2008 from 449 baker street enfield middlesex EN1 3QY. |
2008-05-27 |
View Report |
Officers. Description: Director's particulars changed. |
2007-04-28 |
View Report |
Incorporation. Incorporation company. |
2007-01-26 |
View Report |