Accounts. Accounts type total exemption full. |
2023-12-20 |
View Report |
Officers. Termination date: 2023-04-15. Officer name: Richard Janion Nevill. |
2023-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-18 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-20 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-04 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-28 |
View Report |
Capital. Capital allotment shares. |
2011-10-13 |
View Report |
Officers. Officer name: Mr Nigel Charles Radbourne. |
2011-10-13 |
View Report |
Officers. Officer name: Mr Nigel Radbourne. |
2011-10-03 |
View Report |
Officers. Officer name: Emma Swan. |
2011-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-05 |
View Report |
Officers. Officer name: Peter Schwerdt. |
2011-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-01 |
View Report |
Capital. Capital allotment shares. |
2010-03-31 |
View Report |
Capital. Capital allotment shares. |
2010-03-24 |
View Report |
Accounts. Accounts type dormant. |
2009-12-08 |
View Report |
Capital. Description: Capitals not rolled up. |
2009-08-20 |
View Report |
Annual return. Legacy. |
2009-08-20 |
View Report |
Officers. Description: Director appointed peter christopher george schwerdt. |
2008-12-08 |
View Report |
Accounts. Legacy. |
2008-12-05 |
View Report |
Officers. Description: Director appointed richard james grievson. |
2008-08-19 |
View Report |
Officers. Description: Director appointed richard janion nevill. |
2008-08-19 |
View Report |
Officers. Description: Director appointed charles peter barrow. |
2008-08-19 |
View Report |
Officers. Description: Secretary appointed emma penelope swan. |
2008-08-19 |
View Report |
Address. Description: Registered office changed on 19/08/2008 from marquess court 69 southampton row london WC1B 4ET england. |
2008-08-19 |
View Report |
Officers. Description: Director appointed patrick harry waters. |
2008-08-19 |
View Report |
Officers. Description: Appointment terminated secretary london law secretarial LIMITED. |
2008-08-19 |
View Report |
Officers. Description: Appointment terminated director london law services LIMITED. |
2008-08-19 |
View Report |
Incorporation. Incorporation company. |
2008-08-18 |
View Report |