Gazette. Gazette dissolved liquidation. |
2023-12-22 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2023-09-22 |
View Report |
Officers. Termination date: 2023-04-17. Officer name: Robert Clive Jackson. |
2023-04-22 |
View Report |
Insolvency. Brought down date: 2022-07-19. |
2022-09-20 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-09-07 |
View Report |
Address. Change date: 2021-08-19. New address: Coopers House Intake Lane Ossett WF5 0RG. Old address: Unit K94 1-3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH United Kingdom. |
2021-08-19 |
View Report |
Resolution. Description: Resolutions. |
2021-08-05 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2021-08-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-06-16 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-15 |
View Report |
Gazette. Gazette notice compulsory. |
2021-06-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-26 |
View Report |
Officers. Termination date: 2020-05-01. Officer name: Clare Lesley Jackson. |
2020-05-26 |
View Report |
Persons with significant control. Cessation date: 2020-05-01. Psc name: Clare Lesley Jackson. |
2020-05-26 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-09 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-14 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-05 |
View Report |
Persons with significant control. Notification date: 2016-09-04. Psc name: Clare Jackson. |
2017-09-05 |
View Report |
Officers. Officer name: Clare Lesley Jackson. Appointment date: 2016-09-04. |
2017-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-25 |
View Report |
Address. Old address: Ibex House, 162-164 Arthur Road London SW19 8AQ England. New address: Unit K94 1-3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH. Change date: 2016-10-21. |
2016-10-21 |
View Report |
Address. New address: Ibex House, 162-164 Arthur Road London SW19 8AQ. Change date: 2016-09-20. Old address: 158-160 Arthur Road Wimbledon London SW19 8AQ. |
2016-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-11 |
View Report |
Address. Old address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA. Change date: 2013-04-15. |
2013-04-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-08 |
View Report |
Officers. Officer name: Mr Robert Clive Jackson. Change date: 2013-03-25. |
2013-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-03 |
View Report |
Accounts. Change account reference date company previous extended. |
2012-06-28 |
View Report |
Address. Change date: 2012-04-30. Old address: 105 Tudor Avenue Worcester Park Surrey KT4 8TU United Kingdom. |
2012-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-01-18 |
View Report |
Gazette. Gazette notice compulsary. |
2012-01-17 |
View Report |
Officers. Officer name: Arm Secretaries Limited. |
2011-10-28 |
View Report |
Address. Change date: 2011-10-28. Old address: Somers Mounts Hill Benenden Kent TN17 4ET. |
2011-10-28 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-20 |
View Report |
Address. Old address: Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom. Change date: 2010-09-24. |
2010-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-17 |
View Report |
Address. Old address: Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT England. Change date: 2010-08-16. |
2010-08-16 |
View Report |
Officers. Officer name: Alan Milne. |
2009-10-09 |
View Report |
Officers. Officer name: Mr Robert Clive Jackson. |
2009-10-09 |
View Report |
Capital. Capital allotment shares. |
2009-10-09 |
View Report |