Accounts. Accounts type full. |
2023-08-08 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-05 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2022-12-12 |
View Report |
Persons with significant control. Cessation date: 2022-12-05. Psc name: Fcb Inferno Limited. |
2022-12-09 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-09-23 |
View Report |
Accounts. Legacy. |
2022-09-23 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. |
2022-09-23 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. |
2022-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-12 |
View Report |
Officers. Appointment date: 2022-03-31. Officer name: Tyler Gregory Roy Turnbull. |
2022-04-08 |
View Report |
Officers. Officer name: Mark Raymond Jungwirth. Appointment date: 2022-03-31. |
2022-04-08 |
View Report |
Officers. Officer name: Frazer Elliott Gibney. Termination date: 2021-12-31. |
2022-04-08 |
View Report |
Officers. Officer name: Carter Alexander Kenneth Murray. Termination date: 2022-03-31. |
2022-04-08 |
View Report |
Officers. Officer name: Elyssa Phillips. Termination date: 2022-03-31. |
2022-04-08 |
View Report |
Officers. Termination date: 2022-03-31. Officer name: Carmine Battista. |
2022-04-08 |
View Report |
Address. Old address: 31 Great Queen Street London WC2B 5AE England. New address: 16 Old Bailey London EC4M 7EG. |
2022-04-06 |
View Report |
Officers. Termination date: 2021-10-18. Officer name: Cynthia Susan Augustine. |
2021-11-22 |
View Report |
Address. Old address: 42-47 st John's Square London EC1M 4EA England. Change date: 2021-11-20. New address: 16 Old Bailey London EC4M 7EG. |
2021-11-20 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-10-01 |
View Report |
Accounts. Legacy. |
2021-10-01 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. |
2021-10-01 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. |
2021-10-01 |
View Report |
Address. Change date: 2021-06-08. New address: 42-47 st John's Square London EC1M 4EA. Old address: 31 Great Queen Street London WC2B 5AE. |
2021-06-08 |
View Report |
Officers. Appointment date: 2021-06-03. Officer name: Katy Jane Wright. |
2021-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-06 |
View Report |
Address. New address: 31 Great Queen Street London WC2B 5AE. Old address: 3 Grosvenor Gardens London SW1W 0BD England. |
2021-04-06 |
View Report |
Persons with significant control. Change date: 2021-01-11. Psc name: Fcb Inferno Limited. |
2021-01-11 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2020-10-11 |
View Report |
Accounts. Legacy. |
2020-10-11 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. |
2020-10-11 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. |
2020-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-06 |
View Report |
Officers. Officer name: Louise Bean. Change date: 2020-03-10. |
2020-03-10 |
View Report |
Officers. Officer name: Neil Stuart Miller. Termination date: 2019-12-31. |
2020-01-02 |
View Report |
Officers. Appointment date: 2019-12-10. Officer name: Carmine Battista. |
2019-12-13 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2019-09-19 |
View Report |
Accounts. Legacy. |
2019-09-19 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. |
2019-09-19 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. |
2019-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-05 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2018-09-25 |
View Report |
Accounts. Legacy. |
2018-09-25 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. |
2018-09-25 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. |
2018-09-25 |
View Report |
Officers. Termination date: 2018-03-28. Officer name: Timothy Charles Doust. |
2018-04-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-05 |
View Report |
Officers. Officer name: Carter Alexander Kenneth Murray. Change date: 2018-03-22. |
2018-03-23 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2017-09-27 |
View Report |
Accounts. Legacy. |
2017-09-27 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16. |
2017-09-27 |
View Report |