Resolution. Description: Resolutions. |
2023-09-15 |
View Report |
Incorporation. Memorandum articles. |
2023-09-15 |
View Report |
Officers. Officer name: Timothy John Money. Termination date: 2023-08-31. |
2023-09-13 |
View Report |
Officers. Appointment date: 2023-08-31. Officer name: Mr Timothy John Money. |
2023-09-13 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-15 |
View Report |
Officers. Officer name: David Harry Hyman. Termination date: 2021-03-01. |
2021-04-14 |
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. New address: 3 Orient Centre Greycaine Road Watford Hertfordshire WD24 7GP. Change date: 2020-04-17. Old address: Chancellors House Brampton Lane London NW4 4AB England. |
2020-04-17 |
View Report |
Persons with significant control. Psc name: Heath Crawford & Foster (Holdings) Limited. Change date: 2019-08-01. |
2020-04-17 |
View Report |
Address. New address: Chancellors House Brampton Lane London NW4 4AB. Change date: 2020-04-17. Old address: 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG. |
2020-04-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-23 |
View Report |
Officers. Officer name: Minority Venture Partners 4 Limited. Appointment date: 2017-10-31. |
2018-04-16 |
View Report |
Resolution. Description: Resolutions. |
2018-01-30 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-07-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-03 |
View Report |
Resolution. Description: Resolutions. |
2016-11-04 |
View Report |
Mortgage. Charge number: 2. |
2016-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-20 |
View Report |
Mortgage. Charge number: 3. |
2016-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-10 |
View Report |
Officers. Change date: 2016-06-08. Officer name: Mr David Harry Hyman. |
2016-06-10 |
View Report |
Capital. Capital allotment shares. |
2015-09-10 |
View Report |
Officers. Appointment date: 2015-07-01. Officer name: Mr David Harry Hyman. |
2015-08-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-01 |
View Report |
Officers. Officer name: Clive Saffer. |
2014-06-18 |
View Report |
Officers. Officer name: Mr Allan Cozens. |
2014-06-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-21 |
View Report |
Capital. Date: 2011-10-01. |
2013-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-15 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Allan Cozens. |
2010-04-15 |
View Report |
Address. Change date: 2009-12-03. Old address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS. |
2009-12-03 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-08 |
View Report |