Gazette. Gazette dissolved compulsory. |
2023-12-12 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2023-10-10 |
View Report |
Gazette. Gazette notice compulsory. |
2023-09-05 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-01 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-06-01 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-31 |
View Report |
Gazette. Gazette notice compulsory. |
2022-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-12 |
View Report |
Address. Change date: 2019-02-08. Old address: Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS. New address: Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS. |
2019-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-08 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-04-26 |
View Report |
Gazette. Gazette notice compulsory. |
2017-04-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-27 |
View Report |
Address. Old address: 643 Watford Way London NW7 3JR. Change date: 2013-02-13. |
2013-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-10 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-06-08 |
View Report |
Gazette. Gazette notice compulsory. |
2011-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-18 |
View Report |
Officers. Officer name: Brian Melius. Change date: 2010-02-05. |
2010-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-12 |
View Report |
Annual return. Legacy. |
2009-02-24 |
View Report |
Accounts. Legacy. |
2008-07-28 |
View Report |
Resolution. Description: Resolutions. |
2008-02-25 |
View Report |
Capital. Description: Ad 13/02/08\gbp si 3@1=3\gbp ic 1/4\. |
2008-02-25 |
View Report |
Resolution. Description: Resolutions. |
2008-02-18 |
View Report |
Officers. Description: New secretary appointed. |
2008-02-13 |
View Report |
Officers. Description: New director appointed. |
2008-02-13 |
View Report |
Address. Description: Registered office changed on 13/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW. |
2008-02-13 |
View Report |
Officers. Description: Director resigned. |
2008-02-13 |
View Report |
Officers. Description: Secretary resigned. |
2008-02-13 |
View Report |
Incorporation. Incorporation company. |
2008-02-05 |
View Report |