Persons with significant control. Change date: 2023-05-15. Psc name: Mr Daniel Levitt. |
2023-05-15 |
View Report |
Officers. Officer name: Mr Daniel Levitt. Change date: 2023-05-15. |
2023-05-15 |
View Report |
Address. Change date: 2023-05-15. Old address: 3 Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH. New address: Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB. |
2023-05-15 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-06 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-04-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-22 |
View Report |
Gazette. Gazette notice compulsory. |
2021-04-06 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-14 |
View Report |
Officers. Change date: 2019-11-26. Officer name: Mr Daniel Levitt. |
2020-02-04 |
View Report |
Persons with significant control. Psc name: Mr Daniel Levitt. Change date: 2019-11-26. |
2020-02-04 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-07 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-05 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-04-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-22 |
View Report |
Gazette. Gazette notice compulsory. |
2015-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-28 |
View Report |
Gazette. Gazette notice compulsary. |
2014-04-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-02 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-05-25 |
View Report |
Gazette. Gazette notice compulsary. |
2013-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-11 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-05 |
View Report |
Officers. Change date: 2011-12-07. Officer name: Mr Daniel Levitt. |
2012-07-05 |
View Report |
Gazette. Gazette notice compulsary. |
2012-04-10 |
View Report |
Address. Old address: C/O C/O Faust Loveday Bell Llp 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN. Change date: 2012-02-14. |
2012-02-14 |
View Report |
Address. Old address: 145-157 St John Street London EC1V 4PW England. Change date: 2011-08-24. |
2011-08-24 |
View Report |
Incorporation. Incorporation company. |
2010-12-07 |
View Report |