Confirmation statement. Statement with no updates. |
2023-09-15 |
View Report |
Accounts. Accounts type total exemption full. |
2023-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-25 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-25 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-11-30 |
View Report |
Gazette. Gazette notice compulsary. |
2013-11-26 |
View Report |
Officers. Officer name: Ntc Services Limited. |
2013-07-23 |
View Report |
Officers. Officer name: Stefania Knowles. |
2013-06-04 |
View Report |
Officers. Officer name: Salvatore Sergio Mancuso. |
2013-06-04 |
View Report |
Officers. Officer name: Stefania Knowles. |
2013-06-04 |
View Report |
Officers. Officer name: Nautilus Corporate Services Limited. |
2013-06-04 |
View Report |
Officers. Officer name: David Voisin. |
2013-06-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-02 |
View Report |
Officers. Officer name: John Grimshaw. |
2012-06-08 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-07 |
View Report |
Officers. Officer name: David Edward Lawrence Voisin. |
2011-05-11 |
View Report |
Officers. Officer name: John Grimshaw. |
2011-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-06 |
View Report |
Officers. Change date: 2010-07-30. Officer name: Nautilus Corporate Services Limited. |
2010-09-06 |
View Report |
Officers. Officer name: Ntc Services Limited. Change date: 2010-07-30. |
2010-09-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-14 |
View Report |
Address. Change date: 2010-07-01. Old address: 7 Rodney Street Liverpool Merseyside L1 9HZ. |
2010-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-22 |
View Report |
Gazette. Gazette notice compulsary. |
2009-08-25 |
View Report |
Address. Description: Registered office changed on 20/08/2009 from globe house, eclipse park sittingbourne road maidstone kent ME14 3EN. |
2009-08-20 |
View Report |
Annual return. Legacy. |
2008-08-06 |
View Report |
Officers. Description: Director's particulars changed. |
2007-08-10 |
View Report |
Officers. Description: Director's particulars changed. |
2007-08-10 |
View Report |