Persons with significant control. Psc name: Kimberly Dawn Haakonson. Change date: 2023-01-01. |
2023-12-28 |
View Report |
Persons with significant control. Psc name: Mr Tony Andrew Whiteman. Change date: 2017-06-19. |
2023-12-28 |
View Report |
Persons with significant control. Cessation date: 2022-06-07. Psc name: Julien Bailly. |
2023-12-18 |
View Report |
Persons with significant control. Psc name: Joane Koko-Eineke. Cessation date: 2022-11-11. |
2023-12-18 |
View Report |
Persons with significant control. Psc name: Ali Cenal. Notification date: 2021-11-11. |
2023-12-18 |
View Report |
Persons with significant control. Notification date: 2022-06-07. Psc name: Kimberly Dawn Haakonson. |
2023-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2023-12-04 |
View Report |
Accounts. Accounts type small. |
2023-11-10 |
View Report |
Accounts. Accounts type small. |
2022-11-17 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-05 |
View Report |
Accounts. Accounts type small. |
2021-10-01 |
View Report |
Persons with significant control. Notification date: 2019-08-30. Psc name: Joane Koko-Eineke. |
2021-05-19 |
View Report |
Persons with significant control. Psc name: Julien Bailly. Notification date: 2019-12-27. |
2021-05-19 |
View Report |
Persons with significant control. Psc name: Allard Fontein. Cessation date: 2019-12-27. |
2021-05-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-31 |
View Report |
Address. Old address: Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS United Kingdom. Change date: 2021-02-24. New address: C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS. |
2021-02-24 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-17 |
View Report |
Address. Old address: Azure House, 1 Dukes Mews London W1U 3ET England. Change date: 2019-12-18. New address: Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS. |
2019-12-18 |
View Report |
Officers. Appointment date: 2019-09-25. Officer name: Mr Leslie Gordon Lang. |
2019-12-16 |
View Report |
Officers. Officer name: Jeremy Michael Birkett-Jones. Termination date: 2019-09-25. |
2019-12-16 |
View Report |
Accounts. Accounts type small. |
2019-10-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-04 |
View Report |
Accounts. Accounts type small. |
2018-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-23 |
View Report |
Persons with significant control. Psc name: Tony Whiteman. Notification date: 2017-06-19. |
2018-04-23 |
View Report |
Persons with significant control. Notification date: 2017-06-19. Psc name: Allard Fontein. |
2018-04-23 |
View Report |
Persons with significant control. Psc name: Exchange Quay Salford Uk Sarl. Cessation date: 2017-06-19. |
2018-04-23 |
View Report |
Address. Old address: 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom. New address: Azure House, 1 Dukes Mews London W1U 3ET. Change date: 2018-03-05. |
2018-03-05 |
View Report |
Officers. Appointment date: 2018-02-27. Officer name: Zedra Secretaries (Uk) Limited. |
2018-03-05 |
View Report |
Officers. Termination date: 2018-02-27. Officer name: Accomplish Secretaries Limited. |
2018-03-05 |
View Report |
Officers. Termination date: 2018-01-24. Officer name: David Rudge. |
2018-01-24 |
View Report |
Accounts. Accounts type small. |
2017-10-03 |
View Report |
Officers. Appointment date: 2017-09-26. Officer name: Mr Jeremy Michael Birkett-Jones. |
2017-09-26 |
View Report |
Officers. Termination date: 2017-06-19. Officer name: Mark Summers Hunter. |
2017-07-17 |
View Report |
Officers. Appointment date: 2017-06-19. Officer name: Mr David Rudge. |
2017-07-17 |
View Report |
Officers. Appointment date: 2017-06-19. Officer name: Accomplish Secretaries Limited. |
2017-06-29 |
View Report |
Address. Old address: C/O C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN England. New address: 3rd Floor 11-12 st James's Square London SW1Y 4LB. Change date: 2017-06-29. |
2017-06-29 |
View Report |
Officers. Termination date: 2017-06-19. Officer name: Morton Fraser Secretaries Limited. |
2017-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-28 |
View Report |
Address. Change date: 2016-11-17. Old address: C/O Morton Fraser Llp 16 st Martins House 18 st Martins Le Grand London EC1A 4EN. New address: C/O C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN. |
2016-11-17 |
View Report |
Accounts. Accounts type full. |
2016-10-13 |
View Report |
Officers. Officer name: Adam Golebiowski. Termination date: 2016-06-15. |
2016-08-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-23 |
View Report |
Officers. Appointment date: 2016-06-15. Officer name: Adam Golebiowski. |
2016-06-15 |
View Report |
Officers. Officer name: Mark Summers Hunter. Change date: 2016-06-13. |
2016-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-10 |
View Report |
Accounts. Accounts type full. |
2015-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-16 |
View Report |