Incorporation. Memorandum articles. |
2023-12-31 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-15 |
View Report |
Persons with significant control. Psc name: Michael James Anderson. Notification date: 2023-04-02. |
2023-07-24 |
View Report |
Capital. Capital cancellation shares. |
2023-07-07 |
View Report |
Capital. Capital return purchase own shares. |
2023-07-07 |
View Report |
Resolution. Description: Resolutions. |
2023-06-30 |
View Report |
Persons with significant control. Notification date: 2023-04-03. Psc name: Luxford Limited. |
2023-06-29 |
View Report |
Persons with significant control. Notification date: 2023-04-03. Psc name: Emmerson Capital Ltd. |
2023-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-07 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-12 |
View Report |
Accounts. Accounts type micro entity. |
2020-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-26 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-03 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-13 |
View Report |
Accounts. Accounts type micro entity. |
2016-12-08 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-01 |
View Report |
Address. Old address: 77 Great Peter Street London SW1P 2EZ. Change date: 2015-10-01. New address: 79 Great Peter Street London SW1P 2EZ. |
2015-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-18 |
View Report |
Accounts. Change account reference date company current extended. |
2012-10-08 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-06 |
View Report |
Officers. Officer name: Michael Anderson. |
2012-02-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-15 |
View Report |
Officers. Officer name: Mr Jeremy Emmerson. Change date: 2011-09-14. |
2011-09-15 |
View Report |
Address. Change date: 2011-09-14. Old address: 79 Great Peter Street Westminster London SW1P 2EZ United Kingdom. |
2011-09-14 |
View Report |
Accounts. Accounts type dormant. |
2011-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-21 |
View Report |
Officers. Officer name: Stephen Luxford. |
2010-09-21 |
View Report |
Capital. Description: Ad 07/09/09\gbp si 50@1=50\gbp ic 50/100\. |
2009-09-07 |
View Report |
Officers. Description: Director appointed mr michael james anderson. |
2009-09-07 |
View Report |
Incorporation. Incorporation company. |
2009-09-07 |
View Report |