Gazette. Gazette dissolved voluntary. |
2021-11-30 |
View Report |
Gazette. Gazette notice voluntary. |
2021-09-14 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-09-06 |
View Report |
Gazette. Gazette notice compulsory. |
2021-08-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-22 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-16 |
View Report |
Address. Change date: 2019-03-12. New address: 4 Hounslow Road Twickenham TW2 7EX. Old address: 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY. |
2019-03-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-26 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-16 |
View Report |
Officers. Change date: 2013-12-31. Officer name: Mrs Jennifer Petch. |
2014-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-15 |
View Report |
Address. Change date: 2012-09-13. Old address: 7 Dean Road Hounslow Middlesex TW3 2EY England. |
2012-09-13 |
View Report |
Incorporation. Incorporation company. |
2012-05-18 |
View Report |