Accounts. Accounts type total exemption full. |
2024-02-29 |
View Report |
Confirmation statement. Statement with updates. |
2023-12-21 |
View Report |
Officers. Termination date: 2023-11-15. Officer name: George James Deans. |
2023-11-16 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-10 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-23 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-22 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-21 |
View Report |
Persons with significant control. Psc name: George James Deans. Notification date: 2016-07-04. |
2017-12-21 |
View Report |
Persons with significant control. Notification date: 2016-07-04. Psc name: Alexander Gavin Mark Stevenson. |
2017-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-02 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-02 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-12 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2015-07-24 |
View Report |
Gazette. Gazette notice compulsory. |
2015-06-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-31 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2014-06-26 |
View Report |
Gazette. Gazette notice compulsary. |
2014-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-06 |
View Report |
Officers. Officer name: John Lubbock. |
2010-04-24 |
View Report |
Officers. Officer name: Alexander Gavin Mark Stevenson. Change date: 2010-02-26. |
2010-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-04 |
View Report |
Officers. Description: Director's change of particulars / alexander stevenson / 02/07/2009. |
2009-07-03 |
View Report |
Annual return. Legacy. |
2009-01-14 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-29 |
View Report |
Annual return. Legacy. |
2008-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2007-09-10 |
View Report |
Annual return. Legacy. |
2006-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2006-02-22 |
View Report |
Annual return. Legacy. |
2006-01-11 |
View Report |