Accounts. Accounts type total exemption full. |
2023-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-29 |
View Report |
Address. New address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Change date: 2023-04-04. Old address: 64 New Cavendish Street London W1G 8TB. |
2023-04-04 |
View Report |
Mortgage. Charge number: 1. |
2023-01-25 |
View Report |
Mortgage. Charge number: 2. |
2023-01-25 |
View Report |
Mortgage. Charge number: 1. |
2023-01-24 |
View Report |
Mortgage. Charge number: 2. |
2023-01-24 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-26 |
View Report |
Capital. Capital cancellation shares. |
2018-06-18 |
View Report |
Capital. Capital cancellation shares. |
2018-06-18 |
View Report |
Capital. Capital return purchase own shares. |
2018-06-18 |
View Report |
Capital. Capital return purchase own shares. |
2018-06-18 |
View Report |
Officers. Officer name: Michael John Freedman. Termination date: 2017-11-17. |
2017-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-08 |
View Report |
Address. Old address: 65 New Cavendish Street London W1G 7LS. Change date: 2012-08-13. |
2012-08-13 |
View Report |
Address. Old address: 14 Astor Close Kingston Hill Surrey KT2 7LT. Change date: 2012-04-02. |
2012-04-02 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-25 |
View Report |
Accounts. Accounts type small. |
2010-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-27 |
View Report |
Address. Move registers to sail company. |
2010-10-27 |
View Report |
Officers. Change date: 2010-09-29. Officer name: Mrs Anne Freeman. |
2010-10-27 |
View Report |
Address. Change sail address company. |
2010-10-27 |
View Report |
Officers. Officer name: Mr Stephen David Moss. Change date: 2010-09-29. |
2010-10-27 |
View Report |
Officers. Officer name: Rimany Louise Gee. Change date: 2010-09-29. |
2010-10-27 |
View Report |
Officers. Change date: 2010-09-29. Officer name: Mr Michael John Freedman. |
2010-10-27 |
View Report |
Accounts. Accounts type small. |
2010-02-03 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-19 |
View Report |
Accounts. Accounts type small. |
2009-02-05 |
View Report |
Annual return. Legacy. |
2008-12-19 |
View Report |