Gazette. Gazette notice voluntary. |
2021-09-28 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-09-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-28 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-31 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-31 |
View Report |
Address. Old address: C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH. New address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE. Change date: 2018-06-21. |
2018-06-21 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2018-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-27 |
View Report |
Officers. Change date: 2016-06-24. Officer name: Maurice David John Stock. |
2016-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-10 |
View Report |
Address. New address: C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH. Old address: Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY. Change date: 2015-10-02. |
2015-10-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-09 |
View Report |
Address. Change date: 2013-11-12. Old address: C/O Curry Popeck 380 Kenton Road Harrow HA3 8DP England. |
2013-11-12 |
View Report |
Officers. Change date: 2013-08-14. Officer name: Maurice David John Stock. |
2013-10-02 |
View Report |
Address. Change date: 2013-10-02. Old address: C/O Mellins Garson Law Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom. |
2013-10-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-17 |
View Report |
Address. Old address: Garson & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE. Change date: 2011-11-17. |
2011-11-17 |
View Report |
Officers. Officer name: Sharon Garson. Change date: 2011-04-01. |
2011-11-17 |
View Report |
Officers. Officer name: Stephen Melville. Change date: 2011-11-17. |
2011-11-17 |
View Report |
Officers. Officer name: Sharon Garson. Change date: 2011-04-01. |
2011-11-17 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-30 |
View Report |
Officers. Officer name: Sharon Garson. Change date: 2010-10-27. |
2010-11-26 |
View Report |
Officers. Officer name: Sharon Garson. Change date: 2010-10-27. |
2010-11-26 |
View Report |
Officers. Change date: 2010-10-27. Officer name: Maurice David John Stock. |
2010-11-25 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-28 |
View Report |
Capital. Description: Capitals not rolled up. |
2010-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-13 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2008-12-17 |
View Report |
Officers. Description: Director appointed maurice david john stock. |
2008-12-05 |
View Report |
Officers. Description: Director appointed stephen melville. |
2008-12-05 |
View Report |
Officers. Description: Director appointed neil arthur frais. |
2008-12-05 |
View Report |
Officers. Description: Director's change of particulars / sharon garson / 17/11/2008. |
2008-11-28 |
View Report |
Incorporation. Incorporation company. |
2008-10-28 |
View Report |