Gazette. Gazette dissolved voluntary. |
2021-10-05 |
View Report |
Gazette. Gazette notice voluntary. |
2021-07-20 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-07-07 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-30 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-23 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-19 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-20 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-23 |
View Report |
Accounts. Accounts type micro entity. |
2017-06-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-20 |
View Report |
Officers. Officer name: Angela Kimberley. Change date: 2016-09-05. |
2016-09-09 |
View Report |
Officers. Officer name: Steven Kimberley. Change date: 2016-09-05. |
2016-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-16 |
View Report |
Annual return. Legacy. |
2009-03-30 |
View Report |
Officers. Description: Secretary appointed steven kimberley. |
2008-04-02 |
View Report |
Officers. Description: Director appointed angela kimberley. |
2008-04-02 |
View Report |
Address. Description: Registered office changed on 02/04/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K.. |
2008-04-02 |
View Report |
Capital. Description: Ad 19/03/08\gbp si 99@1=99\gbp ic 1/100\. |
2008-04-02 |
View Report |
Officers. Description: Appointment terminated secretary ashok bhardwaj. |
2008-03-25 |
View Report |
Officers. Description: Appointment terminated director bhardwaj corporate services LIMITED. |
2008-03-25 |
View Report |
Incorporation. Incorporation company. |
2008-03-19 |
View Report |