Address. New address: 80 Portland Place 2nd Floor London W1B 1NT. Old address: 223 Regent Street London W1B 2EB. Change date: 2024-04-09. |
2024-04-09 |
View Report |
Confirmation statement. Statement with updates. |
2023-12-18 |
View Report |
Accounts. Accounts type audited abridged. |
2023-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-25 |
View Report |
Accounts. Accounts type audited abridged. |
2022-12-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-04 |
View Report |
Accounts. Accounts type audited abridged. |
2021-12-22 |
View Report |
Accounts. Accounts type audited abridged. |
2021-03-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-06 |
View Report |
Accounts. Accounts type audited abridged. |
2019-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-12 |
View Report |
Accounts. Accounts type audited abridged. |
2018-10-29 |
View Report |
Mortgage. Charge number: 021510370007. Charge creation date: 2018-09-25. |
2018-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-31 |
View Report |
Accounts. Accounts type audited abridged. |
2017-11-24 |
View Report |
Officers. Appointment date: 2017-09-29. Officer name: Ms Laurice Malpass. |
2017-10-02 |
View Report |
Officers. Officer name: Laurence Patrick Adair. Termination date: 2017-09-29. |
2017-10-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-08 |
View Report |
Accounts. Accounts type small. |
2016-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-02 |
View Report |
Accounts. Accounts type small. |
2015-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-04 |
View Report |
Accounts. Accounts type medium. |
2014-10-23 |
View Report |
Mortgage. Charge number: 4. |
2014-03-19 |
View Report |
Mortgage. Charge number: 5. |
2014-03-19 |
View Report |
Mortgage. Charge number: 1. |
2014-03-19 |
View Report |
Mortgage. Charge number: 3. |
2014-03-19 |
View Report |
Mortgage. Charge number: 2. |
2014-03-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-03 |
View Report |
Accounts. Accounts type small. |
2013-12-04 |
View Report |
Mortgage. Charge number: 021510370006. |
2013-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-12 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. |
2013-03-01 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2013-02-06 |
View Report |
Accounts. Accounts type small. |
2012-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-31 |
View Report |
Accounts. Accounts type small. |
2011-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-15 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2011-02-04 |
View Report |
Accounts. Accounts type small. |
2010-11-05 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2010-06-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-02 |
View Report |
Officers. Change date: 2010-01-31. Officer name: Mr Noel Samuel Cummings. |
2010-02-02 |
View Report |
Accounts. Accounts type small. |
2010-01-18 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2009-10-06 |
View Report |
Annual return. Legacy. |
2009-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-07 |
View Report |
Officers. Description: Director's change of particulars / noel cummings / 18/04/2008. |
2008-04-22 |
View Report |
Annual return. Legacy. |
2008-02-08 |
View Report |