Accounts. Accounts type total exemption full. |
2024-03-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-12-08 |
View Report |
Accounts. Accounts type total exemption full. |
2023-11-22 |
View Report |
Gazette. Gazette notice compulsory. |
2023-11-07 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-05 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-04-05 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-04 |
View Report |
Gazette. Gazette notice compulsory. |
2023-04-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-01-12 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2023-01-11 |
View Report |
Gazette. Gazette notice compulsory. |
2022-12-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-29 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-06 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-06-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-11-27 |
View Report |
Gazette. Gazette notice compulsory. |
2019-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-05 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-06-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-03-28 |
View Report |
Persons with significant control. Change date: 2019-03-25. Psc name: Mr Craig Michael Cattigan. |
2019-03-25 |
View Report |
Address. Change date: 2019-03-25. New address: 166 College Road Harrow HA1 1RA. Old address: Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW England. |
2019-03-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-08-25 |
View Report |
Gazette. Gazette notice compulsory. |
2018-08-21 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-06-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-19 |
View Report |
Persons with significant control. Psc name: Craig Michael Cattigan. Notification date: 2016-04-06. |
2017-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Capital. Capital variation of rights attached to shares. |
2015-10-29 |
View Report |
Capital. Capital name of class of shares. |
2015-10-29 |
View Report |
Resolution. Description: Resolutions. |
2015-10-29 |
View Report |
Address. Old address: 412 412 Hitchin Road Luton Bedfordshire LU2 7st United Kingdom. Change date: 2015-10-14. New address: Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW. |
2015-10-14 |
View Report |
Incorporation. Capital: GBP 100 |
2015-06-01 |
View Report |