Accounts. Accounts type dormant. |
2023-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-25 |
View Report |
Accounts. Accounts type dormant. |
2022-10-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-25 |
View Report |
Accounts. Accounts type dormant. |
2021-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-25 |
View Report |
Accounts. Accounts type dormant. |
2020-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-25 |
View Report |
Accounts. Accounts type dormant. |
2019-10-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-25 |
View Report |
Accounts. Accounts type dormant. |
2018-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-29 |
View Report |
Accounts. Accounts type dormant. |
2017-11-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-27 |
View Report |
Officers. Officer name: Mrs Alice Mary Tanaka. Appointment date: 2016-12-19. |
2017-03-07 |
View Report |
Officers. Officer name: Duncan Imrie. Termination date: 2016-12-19. |
2017-03-06 |
View Report |
Accounts. Accounts type dormant. |
2016-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-08 |
View Report |
Accounts. Accounts type dormant. |
2015-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-17 |
View Report |
Officers. Officer name: Ms Agnieszka Dziadosz. Appointment date: 2014-05-30. |
2014-11-03 |
View Report |
Officers. Termination date: 2014-06-12. Officer name: Nicholas James Kellett. |
2014-11-03 |
View Report |
Address. Old address: Flat 1 the Cliff 63 Esplanade Scarborough North Yorkshire YO11 2UZ Great Britain. Change date: 2014-09-25. New address: 376 Durnsford Road London SW19 8DY. |
2014-09-25 |
View Report |
Address. Change date: 2014-04-17. Old address: 3 Main Street Gristhorpe Filey North Yorkshire YO14 9PP. |
2014-04-17 |
View Report |
Officers. Officer name: Sian Laurie. |
2014-04-16 |
View Report |
Officers. Officer name: Duncan Imrie. |
2014-04-16 |
View Report |
Annual return. With made up date. |
2014-03-13 |
View Report |
Annual return. With made up date. |
2014-03-13 |
View Report |
Accounts. Accounts type dormant. |
2014-03-13 |
View Report |
Accounts. Accounts type dormant. |
2014-03-13 |
View Report |
Accounts. Accounts type dormant. |
2014-03-13 |
View Report |
Restoration. Administrative restoration company. |
2014-03-13 |
View Report |
Gazette. Gazette dissolved compulsary. |
2013-05-14 |
View Report |
Gazette. Gazette notice compulsary. |
2013-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-10 |
View Report |
Address. Change date: 2012-02-22. Old address: Garden Flat 376 Durnsford Road London SW19 8DY. |
2012-02-22 |
View Report |
Accounts. Accounts type dormant. |
2011-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-05-25 |
View Report |
Gazette. Gazette notice compulsary. |
2011-05-24 |
View Report |
Officers. Officer name: Barry Warmisham. |
2010-02-17 |
View Report |
Officers. Officer name: Sian Rebecca Laurie. |
2010-02-17 |
View Report |
Officers. Officer name: Nicholas James Kellett. |
2010-02-17 |
View Report |
Address. Change date: 2010-02-17. Old address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom. |
2010-02-17 |
View Report |
Incorporation. Incorporation company. |
2010-01-25 |
View Report |