2022-03-08 |
Confirmation Statement |
Confirmation statement made on 2021-12-07 with no updates |
|
details |
2021-12-16 |
Annual Accounts |
Total exemption full accounts made up to 2021-03-31 |
|
details |
2021-09-11 |
Appointment of director |
Appointment of Thomas Bailey Johnson as a director on 2021-09-01 |
|
details |
2021-03-05 |
Confirmation Statement |
Confirmation statement made on 2021-03-05 with no updates |
|
details |
2020-12-21 |
Annual Accounts |
Total exemption full accounts made up to 2020-03-31 |
|
details |
2020-03-06 |
Confirmation Statement |
Confirmation statement made on 2020-03-05 with no updates |
|
details |
2019-12-30 |
Annual Accounts |
Total exemption full accounts made up to 2019-03-31 |
|
details |
2019-04-15 |
Amended Accounts |
Amended total exemption full accounts made up to 2018-03-31 |
|
details |
2019-03-28 |
Annual Accounts |
Micro company accounts made up to 2018-03-31 |
|
details |
2019-03-23 |
Notice of striking-off action discontinued |
Compulsory strike-off action has been discontinued |
|
details |
2019-03-22 |
Confirmation Statement |
Confirmation statement made on 2019-03-05 with no updates |
|
details |
2019-03-19 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2018-08-13 |
Appointment of director |
Appointment of Mr Oliver William Johnson as a director on 2018-08-06 |
|
details |
2018-03-08 |
Confirmation Statement |
Confirmation statement made on 2018-03-07 with no updates |
|
details |
2018-01-05 |
Annual Accounts |
Micro company accounts made up to 2017-03-31 |
|
details |
2017-03-14 |
Confirmation Statement |
Confirmation statement made on 2017-03-07 with updates |
|
details |
2017-01-03 |
Annual Accounts |
Micro company accounts made up to 2016-03-31 |
|
details |
2016-10-28 |
Change of registered office address |
Registered office address changed from 35 Hays Mews London Uk W1J 5PZ to 12a Upper Berkeley Street London W1H 7QE on 2016-10-28 |
|
details |
2016-06-28 |
Change of director's details |
Director's details changed for Mr James Andrew Deane on 2016-06-24 |
|
details |
2016-04-12 |
Annual Return |
Annual return made up to 2016-03-07 with full list of shareholders |
|
details |