Confirmation statement. Statement with no updates. |
2024-05-02 |
View Report |
Accounts. Accounts type small. |
2023-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-02 |
View Report |
Officers. Appointment date: 2022-09-22. Officer name: Mr Neil Sloam. |
2022-10-25 |
View Report |
Accounts. Accounts type small. |
2022-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-03 |
View Report |
Accounts. Accounts type small. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-10 |
View Report |
Accounts. Accounts type small. |
2020-12-18 |
View Report |
Officers. Officer name: Richard Ellis Woolf. Termination date: 2020-07-30. |
2020-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-01 |
View Report |
Accounts. Accounts type small. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-01 |
View Report |
Accounts. Accounts type small. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-10 |
View Report |
Officers. Termination date: 2018-02-15. Officer name: Christopher Anthony Holder. |
2018-02-16 |
View Report |
Officers. Officer name: Mr Christopher Anthony Holder. Change date: 2017-10-18. |
2017-10-23 |
View Report |
Accounts. Accounts type small. |
2017-10-17 |
View Report |
Officers. Officer name: Mr Christopher Anthony Holder. Change date: 2017-08-31. |
2017-08-31 |
View Report |
Officers. Change date: 2017-06-21. Officer name: Mr Christopher Anthony Holder. |
2017-06-22 |
View Report |
Officers. Change date: 2017-06-12. Officer name: Mr Christopher Anthony Holder. |
2017-06-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-05 |
View Report |
Officers. Change date: 2017-03-08. Officer name: Mr Christopher Anthony Holder. |
2017-03-08 |
View Report |
Accounts. Accounts type small. |
2016-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-13 |
View Report |
Officers. Appointment date: 2016-04-12. Officer name: Mr Scott Warren Sheldon. |
2016-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-01 |
View Report |
Officers. Officer name: Simon Robert Mautner. Change date: 2015-02-09. |
2015-05-01 |
View Report |
Officers. Change date: 2015-03-02. Officer name: Mr Christopher Anthony Holder. |
2015-03-10 |
View Report |
Officers. Officer name: Alison Vassiliou. Termination date: 2014-10-31. |
2014-11-10 |
View Report |
Accounts. Accounts type small. |
2014-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-07 |
View Report |
Auditors. Auditors resignation limited company. |
2013-10-10 |
View Report |
Accounts. Accounts type small. |
2013-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-17 |
View Report |
Officers. Officer name: Richard Woolf. |
2013-01-24 |
View Report |
Accounts. Accounts type small. |
2013-01-21 |
View Report |
Accounts. Change account reference date company current shortened. |
2012-12-17 |
View Report |
Address. Change date: 2012-12-10. Old address: C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ England. |
2012-12-10 |
View Report |
Officers. Officer name: Andrew Kay. |
2012-12-05 |
View Report |
Officers. Officer name: Mr Richard Woolf. |
2012-12-05 |
View Report |
Officers. Officer name: Andrew Kay. |
2012-12-05 |
View Report |
Officers. Officer name: Simon Robert Mautner. |
2012-09-05 |
View Report |
Officers. Officer name: Mr Christopher Anthony Holder. |
2012-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-02 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. |
2012-01-17 |
View Report |
Accounts. Accounts type small. |
2011-12-19 |
View Report |
Address. Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom. Change date: 2011-12-09. |
2011-12-09 |
View Report |
Address. Old address: C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom. Change date: 2011-11-18. |
2011-11-18 |
View Report |