Gazette. Gazette dissolved voluntary. |
2024-01-16 |
View Report |
Gazette. Gazette notice voluntary. |
2023-10-31 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-10-24 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-02 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-10-02 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-02 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-03 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-02 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-05 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-08 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-13 |
View Report |
Officers. Change date: 2016-09-01. Officer name: Anthony Jonathan Pritchard. |
2016-09-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-05 |
View Report |
Officers. Officer name: Ecs Company Services Ltd. |
2013-02-12 |
View Report |
Address. Old address: 156 Windmill Road Brentford Middlesex TW8 9NQ. Change date: 2013-02-12. |
2013-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-31 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-15 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Ecs Company Services Ltd. |
2010-03-15 |
View Report |
Officers. Officer name: Anthony Jonathan Pritchard. Change date: 2009-10-01. |
2010-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-01 |
View Report |
Annual return. Legacy. |
2009-03-03 |
View Report |
Annual return. Legacy. |
2008-03-06 |
View Report |
Resolution. Description: Resolutions. |
2007-03-24 |
View Report |
Incorporation. Incorporation company. |
2007-03-01 |
View Report |