Confirmation statement. Statement with no updates. |
2023-06-18 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-07-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-20 |
View Report |
Gazette. Gazette notice compulsory. |
2022-07-12 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-31 |
View Report |
Address. Change date: 2022-01-21. New address: 18a King Edward Road Barnet EN5 5AP. Old address: Three Counties House 18a Victoria Street Dunstable LU6 3BA England. |
2022-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-29 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-23 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-21 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-08 |
View Report |
Address. Old address: 18 King Edward Road Barnet Hertfordshire EN5 5AP. Change date: 2019-01-03. New address: Three Counties House 18a Victoria Street Dunstable LU6 3BA. |
2019-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-24 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-24 |
View Report |
Accounts. Accounts type total exemption full. |
2017-04-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-16 |
View Report |
Officers. Termination date: 2015-05-14. Officer name: Alastair Macneill Scouller. |
2016-05-16 |
View Report |
Accounts. Accounts type total exemption full. |
2016-02-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-28 |
View Report |
Accounts. Accounts type total exemption full. |
2015-01-26 |
View Report |
Officers. Termination date: 2014-09-29. Officer name: Ran Vispap-Rich. |
2014-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-24 |
View Report |
Accounts. Accounts type total exemption full. |
2013-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-03 |
View Report |
Accounts. Accounts type total exemption full. |
2012-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2011-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-26 |
View Report |
Officers. Officer name: Joe Thornton. |
2011-04-26 |
View Report |
Accounts. Accounts type total exemption full. |
2011-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-26 |
View Report |
Address. Change date: 2009-12-16. Old address: Maxet House Liverpool Road Luton LU1 1RS. |
2009-12-16 |
View Report |
Officers. Officer name: Mr Alastair Macneill Scouller. |
2009-10-19 |
View Report |
Officers. Officer name: Mr Joe Lewis Thornton. |
2009-10-19 |
View Report |
Officers. Officer name: Mr Joe Lewis Thornton. |
2009-10-19 |
View Report |
Officers. Officer name: Mr Ran Vispap-Rich. |
2009-10-19 |
View Report |
Officers. Officer name: Mr John Patrick Peter Thornton. |
2009-10-19 |
View Report |
Officers. Description: Appointment terminated director yomtov jacobs. |
2009-04-27 |
View Report |
Incorporation. Incorporation company. |
2009-04-24 |
View Report |