Gazette. Gazette dissolved voluntary. |
2023-08-08 |
View Report |
Gazette. Gazette notice voluntary. |
2023-05-23 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-05-15 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-20 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-03-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-29 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-13 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-26 |
View Report |
Address. Old address: 91 Brick Lane London E1 6QL. Change date: 2019-02-15. New address: 66a Taunton Road London SE12 8PB. |
2019-02-15 |
View Report |
Resolution. Description: Resolutions. |
2018-08-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-05 |
View Report |
Officers. Officer name: Richard Charles Maskell. Termination date: 2018-03-31. |
2018-07-03 |
View Report |
Officers. Termination date: 2018-06-29. Officer name: Charles James Arnold-Baker. |
2018-07-03 |
View Report |
Officers. Officer name: Richard Charles Maskell. Termination date: 2018-03-31. |
2018-05-24 |
View Report |
Persons with significant control. Psc name: Richard Charles Maskell. Cessation date: 2018-03-31. |
2018-05-24 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-24 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-10 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-09-21 |
View Report |
Gazette. Gazette notice compulsory. |
2016-09-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-21 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2014-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-10 |
View Report |
Officers. Officer name: Andrew Daniel Ritchie Mendoza. Termination date: 2014-05-19. |
2014-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-28 |
View Report |
Officers. Officer name: Ian Phillips. |
2014-05-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-02 |
View Report |
Mortgage. Charge number: 062418890001. |
2014-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-25 |
View Report |
Capital. Capital allotment shares. |
2012-05-11 |
View Report |
Resolution. Description: Resolutions. |
2012-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-02 |
View Report |
Capital. Capital allotment shares. |
2011-09-27 |
View Report |
Capital. Capital name of class of shares. |
2011-09-19 |
View Report |
Officers. Officer name: Andrew Mendoza. |
2011-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-22 |
View Report |
Capital. Capital cancellation shares. |
2009-12-10 |
View Report |
Annual return. Legacy. |
2009-07-29 |
View Report |
Capital. Description: Ad 15/04/09-15/04/09\gbp si 2742@1=2742\gbp ic 131480/134222\. |
2009-05-22 |
View Report |