Gazette. Gazette notice compulsory. |
2021-04-13 |
View Report |
Accounts. Accounts type dormant. |
2020-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-11 |
View Report |
Accounts. Accounts type dormant. |
2018-11-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-23 |
View Report |
Accounts. Accounts type dormant. |
2017-11-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-17 |
View Report |
Officers. Officer name: Timothy Giles Crispin Beeley-Fox. Termination date: 2017-07-19. |
2017-07-24 |
View Report |
Officers. Officer name: Mr. Timothy Giles Crispin Beeley-Fox. Appointment date: 2017-07-19. |
2017-07-19 |
View Report |
Accounts. Accounts type dormant. |
2017-05-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-04 |
View Report |
Accounts. Accounts type dormant. |
2016-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-24 |
View Report |
Accounts. Accounts type dormant. |
2015-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-05 |
View Report |
Officers. Officer name: Mrs Jeanette Betty Creaser. Appointment date: 2014-03-01. |
2014-09-03 |
View Report |
Address. Old address: Ramsay House 18 Vera Avenue Grange Park London N21 1RA United Kingdom. New address: 1B Harewood Row London NW1 6SE. Change date: 2014-08-29. |
2014-08-29 |
View Report |
Officers. Termination date: 2014-02-28. Officer name: Stefan Kuchar. |
2014-08-29 |
View Report |
Accounts. Accounts type dormant. |
2014-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-09 |
View Report |
Officers. Officer name: Mr Stefan Kuchar. |
2013-09-09 |
View Report |
Officers. Officer name: Peter Crutchfield. |
2013-09-09 |
View Report |
Officers. Officer name: Peter Crutchfield. |
2013-09-09 |
View Report |
Officers. Officer name: Peter Crutchfield. |
2013-09-09 |
View Report |
Officers. Officer name: Peter Crutchfield. |
2013-09-09 |
View Report |
Accounts. Accounts type dormant. |
2013-06-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-05 |
View Report |
Accounts. Accounts type dormant. |
2012-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-09 |
View Report |
Accounts. Accounts type dormant. |
2011-02-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-12 |
View Report |
Officers. Officer name: Peter Crutchfield. |
2010-10-11 |
View Report |
Officers. Officer name: Peter Crutchfield. |
2010-10-11 |
View Report |
Officers. Officer name: Peter Crutchfield. |
2009-11-14 |
View Report |
Officers. Officer name: Peter Crutchfield. |
2009-11-14 |
View Report |
Capital. Description: Gbp nc 1000/100000\20/08/09. |
2009-08-25 |
View Report |
Address. Description: Registered office changed on 24/08/2009 from the studio st nicholas close elstree hertfordshire WD6 3EW. |
2009-08-24 |
View Report |
Officers. Description: Appointment terminated secretary qa registrars LIMITED. |
2009-08-24 |
View Report |
Officers. Description: Appointment terminated director graham cowan. |
2009-08-24 |
View Report |
Incorporation. Incorporation company. |
2009-08-20 |
View Report |