Gazette. Gazette notice voluntary. |
2023-10-03 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-09-26 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-08-25 |
View Report |
Accounts. Change account reference date company current shortened. |
2023-06-26 |
View Report |
Address. New address: Second Floor 7/8 Savile Row London W1S 3PE. Change date: 2023-04-20. Old address: 17C Curzon Street London W1J 5HU England. |
2023-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-28 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-18 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-15 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-21 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-24 |
View Report |
Incorporation. Memorandum articles. |
2018-04-12 |
View Report |
Resolution. Description: Resolutions. |
2018-04-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-21 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-24 |
View Report |
Officers. Termination date: 2016-02-12. Officer name: Marcus Hugh Paul Daly. |
2016-02-25 |
View Report |
Officers. Termination date: 2016-02-12. Officer name: Paramjit Singh Bassi. |
2016-02-25 |
View Report |
Officers. Appointment date: 2016-02-12. Officer name: Mr Nicholas Stearns. |
2016-02-25 |
View Report |
Officers. Termination date: 2016-02-12. Officer name: Marcus Hugh Paul Daly. |
2016-02-25 |
View Report |
Officers. Appointment date: 2016-02-12. Officer name: Mr Roger Simon Montaut. |
2016-02-25 |
View Report |
Address. New address: 17C Curzon Street London W1J 5HU. Old address: 3rd Floor Cathedral Place 42 - 44 Waterloo Street Birmingham West Midlands B2 5QB. Change date: 2016-02-25. |
2016-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-04-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-31 |
View Report |
Gazette. Gazette notice compulsory. |
2015-03-17 |
View Report |
Officers. Officer name: Mr Paramjit Singh Bassi. |
2013-11-26 |
View Report |
Officers. Officer name: Mr Marcus Hugh Paul Daly. |
2013-11-26 |
View Report |
Officers. Officer name: Mr Marcus Hugh Paul Daly. |
2013-11-26 |
View Report |
Address. Old address: 52 Mucklow Hill Halesowen West Midlands B62 8BL United Kingdom. Change date: 2013-11-25. |
2013-11-25 |
View Report |
Officers. Officer name: Stephen Scott. |
2013-11-16 |
View Report |
Incorporation. Capital: GBP 1 |
2013-11-15 |
View Report |