Persons with significant control. Notification of a person with significant control statement. |
2023-10-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-10-25 |
View Report |
Gazette. Gazette notice compulsory. |
2023-10-24 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-20 |
View Report |
Persons with significant control. Psc name: Nicholas Todd. Cessation date: 2023-08-01. |
2023-10-20 |
View Report |
Persons with significant control. Cessation date: 2023-08-01. Psc name: David George Maclean. |
2023-10-20 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-09 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-08-31 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-09 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-09-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-07 |
View Report |
Address. Old address: 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY. New address: 4 Hounslow Road Twickenham TW2 7EX. Change date: 2019-03-12. |
2019-03-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-06 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-07 |
View Report |
Mortgage. Charge creation date: 2017-07-07. Charge number: 070816630002. |
2017-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-27 |
View Report |
Mortgage. Charge number: 070816630001. Charge creation date: 2015-04-17. |
2015-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-22 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-15 |
View Report |
Officers. Officer name: Mr Nicholas David Todd. |
2010-04-15 |
View Report |
Officers. Officer name: Nicholas Todd. |
2010-04-07 |
View Report |
Officers. Officer name: Christopher Harden. |
2010-04-07 |
View Report |
Officers. Officer name: Mr Nicholas David Todd. |
2010-03-30 |
View Report |
Officers. Officer name: Mr David George Maclean. |
2010-03-30 |
View Report |
Capital. Capital allotment shares. |
2010-03-18 |
View Report |
Officers. Officer name: John Cowdry. |
2010-02-25 |
View Report |
Officers. Officer name: London Law Secretarial Limited. |
2010-02-24 |
View Report |
Officers. Officer name: Christopher Harden. |
2010-02-24 |
View Report |
Address. Change date: 2010-02-24. Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom. |
2010-02-24 |
View Report |
Incorporation. Incorporation company. |
2009-11-19 |
View Report |