Insolvency. Brought down date: 2023-08-04. |
2023-10-11 |
View Report |
Insolvency. Brought down date: 2022-08-04. |
2022-09-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-09 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-05 |
View Report |
Address. New address: 22 York Buildings London WC2N 6JU. Change date: 2021-08-28. Old address: 128 Gregories Road Beaconsfield HP9 1HT England. |
2021-08-28 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-08-28 |
View Report |
Resolution. Description: Resolutions. |
2021-08-28 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2021-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-16 |
View Report |
Officers. Termination date: 2020-09-28. Officer name: Matthew Colin Harrison. |
2021-01-12 |
View Report |
Officers. Officer name: Stuart John Lawson. Termination date: 2020-09-28. |
2021-01-12 |
View Report |
Officers. Termination date: 2020-09-28. Officer name: Gavin John Farrell. |
2021-01-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-15 |
View Report |
Accounts. Accounts type full. |
2019-12-19 |
View Report |
Persons with significant control. Psc name: Acpl Investments Limited. Change date: 2019-08-16. |
2019-08-16 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-16 |
View Report |
Accounts. Accounts type full. |
2019-04-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-09 |
View Report |
Persons with significant control. Change date: 2018-02-01. Psc name: Arle Capital Partners Limited. |
2018-09-08 |
View Report |
Officers. Appointment date: 2018-06-06. Officer name: Mr Stuart John Lawson. |
2018-06-15 |
View Report |
Officers. Appointment date: 2018-06-06. Officer name: Mr Gavin John Farrell. |
2018-06-15 |
View Report |
Officers. Officer name: Mr David John Morton. Appointment date: 2018-06-06. |
2018-06-15 |
View Report |
Address. Change date: 2018-03-12. New address: 128 Gregories Road Beaconsfield HP9 1HT. Old address: Amadeus House 27B Floral Street London WC2E 9DP United Kingdom. |
2018-03-12 |
View Report |
Officers. Termination date: 2018-02-26. Officer name: John Andrew Arney. |
2018-02-27 |
View Report |
Accounts. Change account reference date company current extended. |
2018-01-08 |
View Report |
Accounts. Accounts type full. |
2017-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-11 |
View Report |
Persons with significant control. Change date: 2016-09-30. Psc name: Smithfield Capital Partners Limited. |
2017-08-11 |
View Report |
Resolution. Description: Resolutions. |
2017-04-03 |
View Report |
Change of name. Change of name notice. |
2017-04-03 |
View Report |
Officers. Officer name: Joanna Alwen Harkus Madge. Termination date: 2016-12-01. |
2016-12-09 |
View Report |
Accounts. Accounts type full. |
2016-10-10 |
View Report |
Officers. Change date: 2016-08-28. Officer name: Mr John Andrew Arney. |
2016-09-07 |
View Report |
Officers. Change date: 2016-04-01. Officer name: Mr John Andrew Arney. |
2016-09-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-01 |
View Report |
Officers. Officer name: Philip Ian Price. Termination date: 2014-03-26. |
2016-08-01 |
View Report |
Address. Old address: Third Floor 12 Charles Ii Street London SW1Y 4QU. New address: Amadeus House 27B Floral Street London WC2E 9DP. Change date: 2016-04-05. |
2016-04-05 |
View Report |
Accounts. Accounts type full. |
2015-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-31 |
View Report |
Accounts. Accounts type full. |
2014-09-08 |
View Report |
Officers. Officer name: Joanna Alwen Harkus. Change date: 2014-02-08. |
2014-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-04 |
View Report |
Officers. Change date: 2013-12-21. Officer name: Matthew Colin Harrison. |
2014-01-16 |
View Report |
Miscellaneous. Description: Section 519.. |
2014-01-16 |
View Report |
Auditors. Auditors resignation company. |
2014-01-16 |
View Report |
Miscellaneous. Description: Section 519. |
2014-01-16 |
View Report |
Accounts. Made up date. |
2013-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-07 |
View Report |
Accounts. Made up date. |
2012-11-26 |
View Report |