Accounts. Accounts type micro entity. |
2023-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-23 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-15 |
View Report |
Address. Change date: 2022-06-15. New address: 12 Meadvale Road Rednal Birmingham B45 8EA. Old address: 12 Meadvale Road Rednal Birmingham B45 8EA England. |
2022-06-15 |
View Report |
Address. Old address: 69 Ruislip Road Greenford Middlesex UB6 9QD. New address: 12 Meadvale Road Rednal Birmingham B45 8EA. Change date: 2022-06-15. |
2022-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-23 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-13 |
View Report |
Accounts. Accounts type dormant. |
2020-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-19 |
View Report |
Officers. Termination date: 2019-06-01. Officer name: Laura Negru. |
2019-06-19 |
View Report |
Accounts. Accounts type dormant. |
2019-02-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-17 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-20 |
View Report |
Accounts. Accounts type micro entity. |
2016-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-04 |
View Report |
Officers. Officer name: Mrs Laura Negru. Change date: 2012-08-27. |
2012-08-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-21 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-21 |
View Report |
Officers. Change date: 2010-04-20. Officer name: Mr Cezar Negru. |
2010-07-21 |
View Report |
Officers. Change date: 2010-04-20. Officer name: Mrs Laura Negru. |
2010-07-21 |
View Report |
Address. Change date: 2010-07-21. Old address: 6 Fotherley Road Mill End Rickmansworth Hertfordshire WD3 8QG United Kingdom. |
2010-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-21 |
View Report |
Accounts. Change account reference date company current extended. |
2009-10-21 |
View Report |
Address. Description: Registered office changed on 07/09/2009 from 232A sandringham court alexandra avenue harrow london middlesex HA2 9BX united kingdom. |
2009-09-07 |
View Report |
Incorporation. Incorporation company. |
2008-06-11 |
View Report |