Gazette. Gazette dissolved compulsory. |
2019-11-12 |
View Report |
Gazette. Gazette notice compulsory. |
2019-08-27 |
View Report |
Address. Change date: 2019-07-10. Old address: 940 Green Lanes Winchmore Hill London N21 2AD England. New address: 940 Green Lanes London N21 2AD. |
2019-07-10 |
View Report |
Address. Change date: 2019-06-07. New address: 940 Green Lanes Winchmore Hill London N21 2AD. Old address: 911 Green Lanes London N21 2QP. |
2019-06-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-28 |
View Report |
Persons with significant control. Psc name: Phillip Nevin. Notification date: 2016-04-06. |
2017-07-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-09-08 |
View Report |
Gazette. Gazette notice compulsory. |
2016-09-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-29 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-12 |
View Report |
Officers. Description: Director appointed philip nevin. |
2009-08-26 |
View Report |
Address. Description: Registered office changed on 26/08/2009 from kemp house 152-160 city road london EC1V 2NX. |
2009-08-26 |
View Report |
Officers. Description: Appointment terminated director john carter. |
2009-06-08 |
View Report |
Incorporation. Incorporation company. |
2009-06-06 |
View Report |