Total Documents | 369 |
---|
Total Pages | 1,630 |
---|
13 September 2023 | Confirmation statement made on 13 September 2023 with no updates |
---|---|
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 |
30 March 2023 | Current accounting period shortened from 30 March 2022 to 29 March 2022 |
30 March 2023 | Director's details changed for Mr David Samuel Harouni on 17 February 2023 |
30 March 2023 | Change of details for Mr Jeremiah Harouni as a person with significant control on 17 February 2023 |
30 March 2023 | Director's details changed for Mr Jeremiah Harouni on 17 February 2023 |
31 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 |
6 December 2022 | Registration of charge 029151450053, created on 5 December 2022 |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates |
29 April 2022 | Previous accounting period extended from 24 March 2022 to 31 March 2022 |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 |
25 March 2022 | Current accounting period shortened from 25 March 2021 to 24 March 2021 |
19 January 2022 | Appointment of Mr Philip James Saunders as a director on 18 January 2022 |
26 December 2021 | Previous accounting period shortened from 26 March 2021 to 25 March 2021 |
13 September 2021 | Confirmation statement made on 13 September 2021 with no updates |
24 December 2020 | Unaudited abridged accounts made up to 31 March 2020 |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates |
7 February 2020 | Registration of charge 029151450052, created on 3 February 2020 |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 |
27 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 |
19 December 2018 | Satisfaction of charge 21 in full |
19 December 2018 | Satisfaction of charge 39 in full |
18 December 2018 | Satisfaction of charge 24 in full |
18 December 2018 | Satisfaction of charge 4 in full |
18 December 2018 | Satisfaction of charge 11 in full |
18 December 2018 | Satisfaction of charge 27 in full |
18 December 2018 | Satisfaction of charge 26 in full |
18 December 2018 | Satisfaction of charge 46 in full |
18 December 2018 | Satisfaction of charge 10 in full |
18 December 2018 | Satisfaction of charge 22 in full |
18 December 2018 | Satisfaction of charge 47 in full |
18 December 2018 | Satisfaction of charge 14 in full |
18 December 2018 | Satisfaction of charge 20 in full |
18 December 2018 | Satisfaction of charge 19 in full |
18 December 2018 | Satisfaction of charge 3 in full |
18 December 2018 | Satisfaction of charge 8 in full |
18 December 2018 | Satisfaction of charge 42 in full |
18 December 2018 | Satisfaction of charge 5 in full |
18 December 2018 | Satisfaction of charge 029151450050 in full |
18 December 2018 | Satisfaction of charge 12 in full |
18 December 2018 | Satisfaction of charge 44 in full |
18 December 2018 | Satisfaction of charge 15 in full |
18 December 2018 | Satisfaction of charge 6 in full |
18 December 2018 | Satisfaction of charge 23 in full |
18 December 2018 | Satisfaction of charge 45 in full |
18 December 2018 | Satisfaction of charge 7 in full |
18 December 2018 | Satisfaction of charge 9 in full |
18 December 2018 | Satisfaction of charge 029151450048 in full |
18 December 2018 | Satisfaction of charge 17 in full |
18 December 2018 | Satisfaction of charge 029151450049 in full |
18 December 2018 | Satisfaction of charge 16 in full |
18 December 2018 | Satisfaction of charge 18 in full |
26 November 2018 | Appointment of Mr David Samuel Harouni as a director on 26 November 2018 |
13 September 2018 | Cessation of David Samuel Harouni as a person with significant control on 12 September 2018 |
13 September 2018 | Cessation of Lisa Harouni as a person with significant control on 12 September 2018 |
13 September 2018 | Confirmation statement made on 13 September 2018 with updates |
13 September 2018 | Cessation of Ester Louise Nassiv as a person with significant control on 12 September 2018 |
13 September 2018 | Notification of Jeremiah Harouni as a person with significant control on 12 September 2018 |
26 August 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 26 August 2018 |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates |
23 December 2017 | Micro company accounts made up to 31 March 2017 |
23 December 2017 | Micro company accounts made up to 31 March 2017 |
23 April 2017 | Confirmation statement made on 6 March 2017 with updates |
23 April 2017 | Confirmation statement made on 6 March 2017 with updates |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
28 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 |
28 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 |
9 August 2016 | Registered office address changed from 70 Kings Court Kings Drive Wembley Middlesex HA9 9JQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 9 August 2016 |
9 August 2016 | Registered office address changed from 70 Kings Court Kings Drive Wembley Middlesex HA9 9JQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 9 August 2016 |
11 April 2016 | Satisfaction of charge 31 in full |
11 April 2016 | Satisfaction of charge 35 in full |
11 April 2016 | Satisfaction of charge 41 in full |
11 April 2016 | Satisfaction of charge 37 in full |
11 April 2016 | Satisfaction of charge 34 in full |
11 April 2016 | Satisfaction of charge 28 in full |
11 April 2016 | Satisfaction of charge 29 in full |
11 April 2016 | Satisfaction of charge 33 in full |
11 April 2016 | Satisfaction of charge 37 in full |
11 April 2016 | Satisfaction of charge 30 in full |
11 April 2016 | Satisfaction of charge 40 in full |
11 April 2016 | Satisfaction of charge 32 in full |
11 April 2016 | Satisfaction of charge 33 in full |
11 April 2016 | Satisfaction of charge 40 in full |
11 April 2016 | Satisfaction of charge 36 in full |
11 April 2016 | Satisfaction of charge 31 in full |
11 April 2016 | Satisfaction of charge 25 in full |
11 April 2016 | Satisfaction of charge 28 in full |
11 April 2016 | Satisfaction of charge 30 in full |
11 April 2016 | Satisfaction of charge 38 in full |
11 April 2016 | Satisfaction of charge 32 in full |
11 April 2016 | Satisfaction of charge 25 in full |
11 April 2016 | Satisfaction of charge 43 in full |
11 April 2016 | Satisfaction of charge 29 in full |
11 April 2016 | Satisfaction of charge 41 in full |
11 April 2016 | Satisfaction of charge 35 in full |
11 April 2016 | Satisfaction of charge 34 in full |
11 April 2016 | Satisfaction of charge 38 in full |
11 April 2016 | Satisfaction of charge 36 in full |
11 April 2016 | Satisfaction of charge 43 in full |
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Mr Jeremiah Harouni on 1 October 2009 |
16 March 2016 | Director's details changed for Mr Jeremiah Harouni on 1 October 2009 |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
28 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 |
28 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 |
6 March 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 |
6 March 2015 | Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015 |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
29 January 2015 | Registration of charge 029151450051, created on 26 January 2015 |
29 January 2015 | Registration of charge 029151450051, created on 26 January 2015 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 29 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 21 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 20 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 24 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 22 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 42 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 22 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 10 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 17 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 16 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 11 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 31 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 21 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 42 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 23 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 29 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 20 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 11 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 12 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 17 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 24 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 19 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 18 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 23 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 16 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 12 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 31 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 19 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 28 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 30 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 28 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 30 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 18 |
7 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 10 |
23 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 |
23 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 |
28 May 2014 | Particulars of a charge subject to which a property has been acquired / charge code 029151450049 |
28 May 2014 | Particulars of a charge subject to which a property has been acquired / charge code 029151450049 |
28 May 2014 | Registration of charge 029151450050 |
28 May 2014 | Registration of charge 029151450050 |
18 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 September 2013 | Registration of charge 029151450048 |
17 September 2013 | Registration of charge 029151450048 |
15 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders |
15 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders |
15 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders |
3 April 2013 | Accounts for a small company made up to 31 March 2012 |
3 April 2013 | Accounts for a small company made up to 31 March 2012 |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 |
26 November 2012 | Termination of appointment of Jacob Harouni as a director |
26 November 2012 | Termination of appointment of Jacob Harouni as a director |
8 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders |
8 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders |
8 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders |
8 January 2012 | Accounts for a small company made up to 31 March 2011 |
8 January 2012 | Accounts for a small company made up to 31 March 2011 |
2 September 2011 | Accounts for a small company made up to 31 March 2010 |
2 September 2011 | Accounts for a small company made up to 31 March 2010 |
12 April 2011 | Compulsory strike-off action has been discontinued |
12 April 2011 | Compulsory strike-off action has been discontinued |
11 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders |
11 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders |
11 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders |
5 April 2011 | First Gazette notice for compulsory strike-off |
5 April 2011 | First Gazette notice for compulsory strike-off |
15 July 2010 | Particulars of a mortgage or charge / charge no: 46 |
15 July 2010 | Particulars of a mortgage or charge / charge no: 47 |
15 July 2010 | Particulars of a mortgage or charge / charge no: 46 |
15 July 2010 | Particulars of a mortgage or charge / charge no: 47 |
21 May 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 |
21 May 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 |
21 May 2010 | Secretary's details changed for Regency Registrars Limited on 1 October 2009 |
21 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders |
21 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders |
21 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders |
2 February 2010 | Accounts for a small company made up to 31 March 2009 |
2 February 2010 | Accounts for a small company made up to 31 March 2009 |
20 April 2009 | Return made up to 06/03/09; full list of members |
20 April 2009 | Return made up to 06/03/09; full list of members |
5 February 2009 | Accounts for a small company made up to 31 March 2007 |
5 February 2009 | Accounts for a small company made up to 31 March 2008 |
5 February 2009 | Accounts for a small company made up to 31 March 2007 |
5 February 2009 | Accounts for a small company made up to 31 March 2008 |
10 April 2008 | Accounts for a small company made up to 31 March 2006 |
10 April 2008 | Accounts for a small company made up to 31 March 2006 |
4 April 2008 | Particulars of a mortgage or charge / charge no: 45 |
4 April 2008 | Particulars of a mortgage or charge / charge no: 45 |
6 March 2008 | Return made up to 06/03/08; full list of members |
6 March 2008 | Return made up to 06/03/08; full list of members |
21 February 2008 | Particulars of a mortgage or charge / charge no: 44 |
21 February 2008 | Particulars of a mortgage or charge / charge no: 44 |
16 March 2007 | Return made up to 15/03/07; full list of members |
16 March 2007 | Return made up to 15/03/07; full list of members |
13 January 2007 | Particulars of mortgage/charge |
13 January 2007 | Particulars of mortgage/charge |
6 January 2007 | Particulars of mortgage/charge |
6 January 2007 | Particulars of mortgage/charge |
29 December 2006 | Particulars of mortgage/charge |
29 December 2006 | Particulars of mortgage/charge |
29 December 2006 | Particulars of mortgage/charge |
29 December 2006 | Particulars of mortgage/charge |
5 November 2006 | Total exemption small company accounts made up to 31 March 2005 |
5 November 2006 | Total exemption small company accounts made up to 31 March 2005 |
19 July 2006 | Particulars of mortgage/charge |
19 July 2006 | Particulars of mortgage/charge |
9 June 2006 | Particulars of mortgage/charge |
9 June 2006 | Particulars of mortgage/charge |
9 June 2006 | Particulars of mortgage/charge |
9 June 2006 | Particulars of mortgage/charge |
24 March 2006 | Return made up to 15/03/06; full list of members |
24 March 2006 | Return made up to 15/03/06; full list of members |
28 October 2005 | Particulars of mortgage/charge |
28 October 2005 | Particulars of mortgage/charge |
28 October 2005 | Particulars of mortgage/charge |
28 October 2005 | Particulars of mortgage/charge |
22 September 2005 | Particulars of mortgage/charge |
22 September 2005 | Particulars of mortgage/charge |
8 September 2005 | Particulars of mortgage/charge |
8 September 2005 | Particulars of mortgage/charge |
8 September 2005 | Particulars of mortgage/charge |
8 September 2005 | Particulars of mortgage/charge |
8 September 2005 | Particulars of mortgage/charge |
8 September 2005 | Particulars of mortgage/charge |
28 May 2005 | Particulars of mortgage/charge |
28 May 2005 | Particulars of mortgage/charge |
14 May 2005 | Particulars of mortgage/charge |
14 May 2005 | Particulars of mortgage/charge |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 |
18 March 2005 | Return made up to 15/03/05; full list of members |
18 March 2005 | Return made up to 15/03/05; full list of members |
28 January 2005 | Particulars of mortgage/charge |
28 January 2005 | Particulars of mortgage/charge |
25 January 2005 | Particulars of mortgage/charge |
25 January 2005 | Particulars of mortgage/charge |
22 January 2005 | Particulars of mortgage/charge |
22 January 2005 | Particulars of mortgage/charge |
22 January 2005 | Particulars of mortgage/charge |
22 January 2005 | Particulars of mortgage/charge |
6 January 2005 | Particulars of mortgage/charge |
6 January 2005 | Particulars of mortgage/charge |
27 July 2004 | Particulars of mortgage/charge |
27 July 2004 | Particulars of mortgage/charge |
23 July 2004 | Particulars of mortgage/charge |
23 July 2004 | Particulars of mortgage/charge |
6 July 2004 | Total exemption small company accounts made up to 31 March 2003 |
6 July 2004 | Total exemption small company accounts made up to 31 March 2003 |
4 June 2004 | Particulars of mortgage/charge |
4 June 2004 | Particulars of mortgage/charge |
3 June 2004 | Total exemption small company accounts made up to 31 March 2002 |
3 June 2004 | Total exemption small company accounts made up to 31 March 2002 |
18 May 2004 | Return made up to 31/03/04; full list of members |
18 May 2004 | Return made up to 31/03/04; full list of members |
27 April 2004 | Particulars of mortgage/charge |
27 April 2004 | Particulars of mortgage/charge |
11 March 2004 | Particulars of mortgage/charge |
11 March 2004 | Particulars of mortgage/charge |
19 August 2003 | Return made up to 31/03/03; full list of members |
19 August 2003 | Return made up to 31/03/03; full list of members |
26 March 2003 | Particulars of mortgage/charge |
26 March 2003 | Particulars of mortgage/charge |
31 October 2002 | Particulars of mortgage/charge |
31 October 2002 | Particulars of mortgage/charge |
16 June 2002 | Total exemption small company accounts made up to 31 March 2001 |
16 June 2002 | Total exemption small company accounts made up to 31 March 2001 |
16 June 2002 | Total exemption small company accounts made up to 31 March 2000 |
16 June 2002 | Total exemption small company accounts made up to 31 March 2000 |
15 April 2002 | Particulars of mortgage/charge |
15 April 2002 | Particulars of mortgage/charge |
21 March 2002 | Return made up to 31/03/02; full list of members |
21 March 2002 | Return made up to 31/03/02; full list of members |
29 November 2001 | Particulars of mortgage/charge |
29 November 2001 | Particulars of mortgage/charge |
13 September 2001 | Particulars of mortgage/charge |
13 September 2001 | Particulars of mortgage/charge |
14 August 2001 | Particulars of mortgage/charge |
14 August 2001 | Particulars of mortgage/charge |
14 August 2001 | Particulars of mortgage/charge |
14 August 2001 | Particulars of mortgage/charge |
23 May 2001 | Director resigned |
23 May 2001 | Director resigned |
21 May 2001 | Return made up to 31/03/01; full list of members |
21 May 2001 | Return made up to 31/03/01; full list of members |
22 December 2000 | Particulars of mortgage/charge |
22 December 2000 | Particulars of mortgage/charge |
18 August 2000 | Particulars of mortgage/charge |
18 August 2000 | Particulars of mortgage/charge |
16 June 2000 | Particulars of mortgage/charge |
16 June 2000 | Particulars of mortgage/charge |
5 June 2000 | Return made up to 31/03/00; full list of members
|
5 June 2000 | Return made up to 31/03/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 |
4 February 2000 | Accounts for a small company made up to 31 March 1999 |
21 January 2000 | Particulars of mortgage/charge |
21 January 2000 | Particulars of mortgage/charge |
21 January 2000 | Particulars of mortgage/charge |
21 January 2000 | Particulars of mortgage/charge |
7 December 1999 | Particulars of mortgage/charge |
7 December 1999 | Particulars of mortgage/charge |
18 August 1999 | New director appointed |
18 August 1999 | New director appointed |
12 August 1999 | Return made up to 31/03/99; full list of members |
12 August 1999 | Return made up to 31/03/99; full list of members |
12 August 1999 | Registered office changed on 12/08/99 from: 871 high road north finchley london N12 8QA |
12 August 1999 | Registered office changed on 12/08/99 from: 871 high road north finchley london N12 8QA |
11 August 1999 | New director appointed |
11 August 1999 | New director appointed |
6 May 1999 | Particulars of mortgage/charge |
6 May 1999 | Particulars of mortgage/charge |
6 May 1999 | Particulars of mortgage/charge |
6 May 1999 | Particulars of mortgage/charge |
18 March 1999 | Declaration of satisfaction of mortgage/charge |
18 March 1999 | Declaration of satisfaction of mortgage/charge |
18 March 1999 | Declaration of satisfaction of mortgage/charge |
18 March 1999 | Declaration of satisfaction of mortgage/charge |
2 February 1999 | Accounts for a small company made up to 31 March 1998 |
2 February 1999 | Accounts for a small company made up to 31 March 1998 |
18 September 1998 | Return made up to 31/03/98; full list of members |
18 September 1998 | Return made up to 31/03/98; full list of members |
5 May 1998 | Accounts for a small company made up to 31 March 1997 |
5 May 1998 | Accounts for a small company made up to 31 March 1997 |
27 November 1997 | Return made up to 31/03/97; no change of members |
27 November 1997 | Director's particulars changed |
27 November 1997 | Return made up to 31/03/97; no change of members |
27 November 1997 | Director's particulars changed |
14 February 1997 | Full accounts made up to 31 March 1996 |
14 February 1997 | Return made up to 31/03/96; no change of members |
14 February 1997 | Full accounts made up to 31 March 1996 |
14 February 1997 | Return made up to 31/03/96; no change of members |
2 April 1996 | Particulars of mortgage/charge |
2 April 1996 | Particulars of mortgage/charge |
22 March 1996 | Particulars of mortgage/charge |
22 March 1996 | Particulars of mortgage/charge |
16 January 1996 | Full accounts made up to 31 March 1995 |
16 January 1996 | Full accounts made up to 31 March 1995 |
9 January 1996 | Compulsory strike-off action has been discontinued |
9 January 1996 | Compulsory strike-off action has been discontinued |
4 January 1996 | Return made up to 31/03/95; full list of members |
4 January 1996 | Return made up to 31/03/95; full list of members |
26 September 1995 | First Gazette notice for compulsory strike-off |
26 September 1995 | First Gazette notice for compulsory strike-off |
1 January 1995 | A selection of documents registered before 1 January 1995 |
31 March 1994 | Incorporation |
31 March 1994 | Incorporation |