Confirmation statement. Statement with no updates. |
2024-01-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-31 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-13 |
View Report |
Address. Old address: 140 Buckingham Palace Road London SW1W 9SA United Kingdom. Change date: 2021-08-19. New address: 134 Buckingham Palace Road London SW1W 9SA. |
2021-08-19 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-15 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-03 |
View Report |
Persons with significant control. Psc name: Russell Jamie Fraser. Notification date: 2016-04-06. |
2018-01-03 |
View Report |
Persons with significant control. Psc name: James Edward Jayson. Notification date: 2016-04-06. |
2018-01-03 |
View Report |
Persons with significant control. Withdrawal date: 2018-01-03. |
2018-01-03 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-11 |
View Report |
Address. Old address: 120 Buckingham Palace Road London SW1W 9SA United Kingdom. New address: 140 Buckingham Palace Road London SW1W 9SA. Change date: 2017-01-10. |
2017-01-10 |
View Report |
Address. Old address: Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS. New address: 120 Buckingham Palace Road London SW1W 9SA. Change date: 2017-01-09. |
2017-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-12 |
View Report |
Officers. Change date: 2014-07-11. Officer name: Mr Russell Jamie Fraser. |
2015-01-12 |
View Report |
Officers. Officer name: Mr James Edward Jayson. Change date: 2014-12-29. |
2015-01-12 |
View Report |
Officers. Change date: 2014-12-29. Officer name: Mr James Edward Jayson. |
2015-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-28 |
View Report |
Mortgage. Charge number: 028858090053. |
2013-05-23 |
View Report |
Address. Old address: 643 Watford Way Mill Hill London NW7 3JR United Kingdom. Change date: 2013-02-13. |
2013-02-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-11 |
View Report |
Accounts. Accounts type small. |
2012-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-16 |
View Report |
Accounts. Accounts type small. |
2011-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-06 |
View Report |
Accounts. Accounts type small. |
2010-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-08 |
View Report |
Officers. Change date: 2009-12-29. Officer name: Russell Jamie Fraser. |
2010-01-08 |
View Report |
Officers. Officer name: James Jayson. Change date: 2009-12-29. |
2010-01-08 |
View Report |
Accounts. Accounts type small. |
2009-07-25 |
View Report |
Annual return. Legacy. |
2009-02-27 |
View Report |
Address. Description: Location of debenture register. |
2009-02-26 |
View Report |
Address. Description: Registered office changed on 26/02/2009 from 643 watford way apex corner mill hill london NW7 3JR. |
2009-02-26 |
View Report |
Address. Description: Location of register of members. |
2009-02-26 |
View Report |
Annual return. Legacy. |
2009-01-12 |
View Report |
Address. Description: Registered office changed on 09/10/2008 from ground floor 100 rochester row london SW1P 1JP. |
2008-10-09 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 52. |
2008-09-09 |
View Report |