Accounts. Accounts type total exemption full. |
2024-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-27 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-30 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-31 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-02 |
View Report |
Officers. Appointment date: 2018-04-30. Officer name: Mr Stephen Samuel Alexander Millar. |
2018-05-03 |
View Report |
Officers. Officer name: Martin Charles Mendelssohn. Termination date: 2018-04-30. |
2018-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-04 |
View Report |
Persons with significant control. Psc name: Cms Cameron Mckenna Llp. Change date: 2017-05-02. |
2018-01-04 |
View Report |
Officers. Termination date: 2017-04-28. Officer name: Andrew Jonathan Sheach. |
2017-05-03 |
View Report |
Accounts. Accounts type total exemption full. |
2017-01-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-05 |
View Report |
Accounts. Accounts type total exemption full. |
2016-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-30 |
View Report |
Officers. Officer name: Andrew Jonathan Sheach. Change date: 2015-07-01. |
2015-12-30 |
View Report |
Officers. Change date: 2015-07-01. Officer name: Louise Helen Wallace. |
2015-12-30 |
View Report |
Address. Old address: Mitre House 160 Aldersgate Street London EC1A 4DD. Change date: 2015-07-01. New address: Cannon Place 78 Cannon Street London EC4N 6AF. |
2015-07-01 |
View Report |
Accounts. Accounts type total exemption full. |
2015-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-30 |
View Report |
Officers. Officer name: Mr Martin Charles Mendelssohn. |
2014-05-01 |
View Report |
Officers. Officer name: Richard Price. |
2014-05-01 |
View Report |
Accounts. Accounts type total exemption full. |
2014-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-31 |
View Report |
Accounts. Accounts type total exemption full. |
2012-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2012-01-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-17 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-19 |
View Report |
Officers. Change date: 2010-02-26. Officer name: Mr William George Henry Yuill. |
2010-02-26 |
View Report |
Accounts. Accounts type total exemption full. |
2010-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-21 |
View Report |
Accounts. Accounts type dormant. |
2009-02-16 |
View Report |
Annual return. Legacy. |
2009-01-20 |
View Report |
Accounts. Legacy. |
2008-10-21 |
View Report |
Officers. Description: Appointment terminated director richard tyler. |
2008-06-19 |
View Report |
Accounts. Accounts type dormant. |
2008-03-26 |
View Report |
Annual return. Legacy. |
2008-01-22 |
View Report |
Officers. Description: Director resigned. |
2007-05-16 |
View Report |
Accounts. Accounts type dormant. |
2007-05-03 |
View Report |
Annual return. Legacy. |
2007-01-23 |
View Report |
Accounts. Accounts type dormant. |
2006-04-03 |
View Report |