Gazette. Gazette notice compulsory. |
2023-11-28 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-19 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-02-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-03 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-30 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-14 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-07 |
View Report |
Persons with significant control. Psc name: Remy Jacobson. Notification date: 2020-12-18. |
2020-12-18 |
View Report |
Persons with significant control. Notification date: 2020-12-18. Psc name: Jean-Marc Jacobson. |
2020-12-18 |
View Report |
Persons with significant control. Withdrawal date: 2020-12-18. |
2020-12-18 |
View Report |
Address. Old address: 6th Floor 25 Farringdon Street London EC4A 4AB. New address: 10 Bolt Court 3rd Floor London EC4A 3DQ. Change date: 2020-12-16. |
2020-12-16 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-04-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-20 |
View Report |
Gazette. Gazette notice compulsory. |
2020-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-10 |
View Report |
Restoration. Administrative restoration company. |
2019-09-10 |
View Report |
Gazette. Gazette dissolved compulsory. |
2018-02-20 |
View Report |
Gazette. Gazette notice compulsory. |
2017-12-05 |
View Report |
Resolution. Description: Resolutions. |
2017-06-20 |
View Report |
Resolution. Description: Resolutions. |
2017-06-20 |
View Report |
Capital. Capital allotment shares. |
2017-06-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-05-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-16 |
View Report |
Gazette. Gazette notice compulsory. |
2017-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-12-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-10-06 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2016-02-17 |
View Report |
Gazette. Gazette notice compulsory. |
2016-01-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-10 |
View Report |
Gazette. Gazette notice compulsary. |
2014-06-10 |
View Report |
Address. Old address: 66 Chiltern Street London W1U 4JT. Change date: 2014-03-31. |
2014-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-14 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-14 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-27 |
View Report |
Gazette. Gazette notice compulsary. |
2013-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-08-11 |
View Report |