Confirmation statement. Statement with updates. |
2024-02-19 |
View Report |
Accounts. Accounts type small. |
2023-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-06 |
View Report |
Accounts. Accounts type small. |
2022-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-02 |
View Report |
Officers. Officer name: Mr Lieven De Turck. Appointment date: 2021-11-09. |
2021-11-10 |
View Report |
Accounts. Accounts type small. |
2021-07-12 |
View Report |
Accounts. Change account reference date company current shortened. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-31 |
View Report |
Officers. Termination date: 2020-12-07. Officer name: Richard Alan Murray Obodynski. |
2020-12-09 |
View Report |
Persons with significant control. Psc name: Mr Roland Duchatelet. Change date: 2020-12-07. |
2020-12-07 |
View Report |
Accounts. Accounts type small. |
2020-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-11 |
View Report |
Accounts. Accounts type small. |
2019-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-25 |
View Report |
Accounts. Accounts type small. |
2018-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-21 |
View Report |
Officers. Officer name: Katrien Meire. Termination date: 2017-12-31. |
2018-01-01 |
View Report |
Mortgage. Charge number: 9. |
2017-04-27 |
View Report |
Mortgage. Charge number: 8. |
2017-04-27 |
View Report |
Accounts. Accounts type medium. |
2017-04-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-22 |
View Report |
Mortgage. Charge number: 12. |
2016-05-19 |
View Report |
Mortgage. Charge number: 7. |
2016-03-30 |
View Report |
Mortgage. Charge number: 13. |
2016-03-30 |
View Report |
Mortgage. Charge number: 11. |
2016-03-30 |
View Report |
Mortgage. Charge number: 14. |
2016-03-30 |
View Report |
Accounts. Accounts type small. |
2016-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-29 |
View Report |
Officers. Appointment date: 2014-01-03. Officer name: Ms Katrien Meire. |
2016-02-13 |
View Report |
Officers. Officer name: Katrien Meire. Termination date: 2015-12-05. |
2016-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-03 |
View Report |
Accounts. Accounts type small. |
2015-02-19 |
View Report |
Accounts. Accounts type small. |
2014-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-19 |
View Report |
Address. Old address: Beaumont House 47 Mount Pleasant London WC1X 0AE. |
2014-03-19 |
View Report |
Officers. Officer name: Roland Duchatelet. |
2014-02-04 |
View Report |
Officers. Officer name: Katrien Meire. |
2014-02-04 |
View Report |
Officers. Officer name: Michael Slater. |
2014-02-03 |
View Report |
Officers. Officer name: Martin Prothero. |
2014-01-09 |
View Report |
Officers. Officer name: Tony Jimenez. |
2014-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-02 |
View Report |
Accounts. Accounts type full. |
2013-01-22 |
View Report |
Officers. Officer name: Mr Martin Christopher Prothero. |
2012-08-22 |
View Report |
Officers. Officer name: Stephen Kavanagh. |
2012-08-07 |
View Report |
Officers. Officer name: Peter Varney. |
2012-07-13 |
View Report |
Officers. Officer name: Alexander Newall. |
2012-06-22 |
View Report |
Accounts. Accounts type full. |
2012-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-22 |
View Report |
Address. Move registers to registered office company. |
2012-02-22 |
View Report |