Accounts. Accounts type micro entity. |
2024-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-31 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-04 |
View Report |
Accounts. Accounts amended with made up date. |
2022-03-16 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-23 |
View Report |
Officers. Change date: 2020-12-07. Officer name: Mrs Diana Mary Christopher. |
2020-12-09 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-22 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-05 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-13 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 24/01/2017. |
2019-03-07 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 24/01/2018. |
2019-03-07 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-01-15 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Edward James Michael Christopher. |
2018-12-21 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Diana Mary Christopher. |
2018-12-21 |
View Report |
Persons with significant control. Withdrawal date: 2018-12-21. |
2018-12-21 |
View Report |
Officers. Officer name: Michael Barrie Christopher. Termination date: 2018-08-26. |
2018-12-17 |
View Report |
Mortgage. Charge number: 1. |
2018-12-17 |
View Report |
Mortgage. Charge number: 2. |
2018-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-06 |
View Report |
Address. Change date: 2017-12-08. Old address: , 71-75 Covent Garden, London, WC2H 9JQ, England. New address: 71-75 Shelton Street Convent Garden London WC2H 9JQ. |
2017-12-08 |
View Report |
Officers. Officer name: Diana Mary Christopher. Termination date: 2017-12-08. |
2017-12-08 |
View Report |
Officers. Officer name: Edward James Michael Christopher. Change date: 2017-12-08. |
2017-12-08 |
View Report |
Address. Old address: , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England. Change date: 2017-12-07. New address: 71-75 Shelton Street Convent Garden London WC2H 9JQ. |
2017-12-07 |
View Report |
Address. New address: 71-75 Shelton Street Convent Garden London WC2H 9JQ. Change date: 2017-12-07. Old address: , Key Employment First Floor, 2 Argon Mews, London, SW6 1BJ, United Kingdom. |
2017-12-07 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-11-07 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 07/02/2017. |
2017-10-24 |
View Report |
Return. Description: 07/02/17 Statement of Capital gbp 1500. |
2017-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-26 |
View Report |
Address. New address: 71-75 Shelton Street Convent Garden London WC2H 9JQ. Change date: 2016-04-28. Old address: , 581 Fulham Road, London, SW6 5UA. |
2016-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-30 |
View Report |
Officers. Appointment date: 2014-11-27. Officer name: Edward James Michael Christopher. |
2014-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-02 |
View Report |
Annual return. Legacy. |
2009-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-16 |
View Report |