Confirmation statement. Statement with no updates. |
2023-09-25 |
View Report |
Accounts. Accounts type micro entity. |
2023-05-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-26 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-28 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-14 |
View Report |
Accounts. Accounts type dormant. |
2020-06-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-12-11 |
View Report |
Gazette. Gazette notice compulsory. |
2019-12-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-06 |
View Report |
Officers. Officer name: Companies Assistance Services Ltd. Appointment date: 2019-12-01. |
2019-12-06 |
View Report |
Officers. Termination date: 2019-11-30. Officer name: Rene De La Porte. |
2019-12-06 |
View Report |
Officers. Appointment date: 2019-12-01. Officer name: Philipp William Mengpah. |
2019-12-06 |
View Report |
Address. Change date: 2019-12-04. New address: C/O Companyplanet Unit 50 Salisbury Road Hounslow / Greater London TW4 6JQ. Old address: A11 2 Alexandra Gate Cardiff CF24 2SA United Kingdom. |
2019-12-04 |
View Report |
Accounts. Accounts type dormant. |
2019-06-04 |
View Report |
Address. New address: A11 2 Alexandra Gate Cardiff CF24 2SA. Change date: 2018-12-24. Old address: Company Consultant Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom. |
2018-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-24 |
View Report |
Accounts. Accounts type dormant. |
2017-10-08 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-08 |
View Report |
Accounts. Accounts type dormant. |
2016-11-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-06 |
View Report |
Address. New address: Company Consultant Unit 2 Alexandra Gate Cardiff CF24 2SA. Old address: 2 Old Brompton Road Suite 276 London SW7 3DQ. Change date: 2016-08-21. |
2016-08-21 |
View Report |
Accounts. Accounts type dormant. |
2016-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-21 |
View Report |
Accounts. Accounts type dormant. |
2015-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-17 |
View Report |
Accounts. Accounts type dormant. |
2013-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-22 |
View Report |
Accounts. Accounts type dormant. |
2012-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-28 |
View Report |
Accounts. Accounts type dormant. |
2011-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-05 |
View Report |
Accounts. Accounts type dormant. |
2010-10-05 |
View Report |
Officers. Officer name: B & B Direktor Service. |
2010-10-05 |
View Report |
Officers. Officer name: Rene De La Porte. |
2010-10-05 |
View Report |
Officers. Officer name: B & B Secretaries Limited. |
2010-10-05 |
View Report |
Accounts. Accounts type dormant. |
2009-10-16 |
View Report |
Annual return. Legacy. |
2009-09-22 |
View Report |
Incorporation. Incorporation company. |
2008-09-24 |
View Report |