Confirmation statement. Statement with no updates. |
2024-01-11 |
View Report |
Accounts. Accounts type dormant. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-09 |
View Report |
Accounts. Accounts type dormant. |
2022-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-06 |
View Report |
Accounts. Accounts type dormant. |
2021-09-06 |
View Report |
Accounts. Accounts type dormant. |
2021-01-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-07 |
View Report |
Accounts. Accounts type dormant. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-07 |
View Report |
Accounts. Accounts type dormant. |
2018-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-03 |
View Report |
Officers. Officer name: Andrew Horsfield. Change date: 2017-09-18. |
2018-02-01 |
View Report |
Accounts. Accounts type dormant. |
2017-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-12 |
View Report |
Accounts. Accounts type dormant. |
2016-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-04 |
View Report |
Accounts. Accounts type dormant. |
2015-09-28 |
View Report |
Resolution. Description: Resolutions. |
2015-06-05 |
View Report |
Officers. Officer name: Andrew Horsfield. Change date: 2015-05-19. |
2015-05-21 |
View Report |
Officers. Officer name: Lohan Presencer. Termination date: 2015-05-19. |
2015-05-21 |
View Report |
Officers. Officer name: Raju Paul Watts. Termination date: 2015-05-19. |
2015-05-21 |
View Report |
Address. New address: 4th Floor British India House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF. Change date: 2015-05-21. Old address: 103 Gaunt Street London SE1 6DP. |
2015-05-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-16 |
View Report |
Accounts. Accounts type dormant. |
2014-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-07 |
View Report |
Officers. Officer name: Victoria Davies. |
2013-10-11 |
View Report |
Officers. Officer name: Mr Raju Paul Watts. |
2013-10-11 |
View Report |
Accounts. Accounts type dormant. |
2013-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-16 |
View Report |
Accounts. Accounts type dormant. |
2011-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-05 |
View Report |
Accounts. Accounts type dormant. |
2010-11-22 |
View Report |
Officers. Officer name: Miss Victoria Charlotte Davies. |
2010-06-30 |
View Report |
Officers. Officer name: Richard Holman. |
2010-06-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-06-30 |
View Report |
Officers. Change date: 2010-06-17. Officer name: Andrew Horsefield. |
2010-06-17 |
View Report |
Accounts. Change account reference date company current shortened. |
2010-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-27 |
View Report |
Address. Change date: 2010-04-27. Old address: Seventh Floor 90 High Holborn London WC1V 6XX. |
2010-04-27 |
View Report |
Capital. Capital allotment shares. |
2009-10-21 |
View Report |
Officers. Officer name: Andrew Horsefield. |
2009-10-21 |
View Report |
Resolution. Description: Resolutions. |
2009-10-21 |
View Report |
Resolution. Description: Resolutions. |
2009-10-21 |
View Report |
Officers. Description: Appointment terminated director christopher mackie. |
2009-09-25 |
View Report |
Officers. Description: Appointment terminated secretary olswang cosec LIMITED. |
2009-09-25 |
View Report |
Officers. Description: Appointment terminated director olswang directors 2 LIMITED. |
2009-09-25 |
View Report |