Insolvency. Brought down date: 2019-01-22. |
2019-02-12 |
View Report |
Officers. Termination date: 2018-09-12. Officer name: Penelope Louise Small. |
2018-09-13 |
View Report |
Insolvency. Brought down date: 2018-01-22. |
2018-03-07 |
View Report |
Address. New address: 30 Finsbury Square London EC2P 2YU. Change date: 2017-02-20. Old address: 25 Canada Square Level 20 London E14 5LQ. |
2017-02-20 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2017-02-06 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2017-02-06 |
View Report |
Resolution. Description: Resolutions. |
2017-02-06 |
View Report |
Resolution. Description: Resolutions. |
2016-10-17 |
View Report |
Accounts. Accounts type full. |
2016-10-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-08 |
View Report |
Accounts. Accounts type full. |
2015-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-07 |
View Report |
Accounts. Accounts type full. |
2014-09-08 |
View Report |
Address. Change date: 2014-07-21. Old address: Senator House 85 Queen Victoria Street London EC4V 4DP. |
2014-07-21 |
View Report |
Officers. Officer name: Georgina Seeley. Change date: 2014-01-31. |
2014-03-06 |
View Report |
Change of name. Reregistration assent. |
2013-11-26 |
View Report |
Change of name. Certificate re registration limited to unlimited. |
2013-11-26 |
View Report |
Incorporation. Re registration memorandum articles. |
2013-11-26 |
View Report |
Change of name. Reregistration private limited to private unlimited company. |
2013-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-27 |
View Report |
Accounts. Accounts type full. |
2013-08-30 |
View Report |
Officers. Appointment date: 2013-08-02. Officer name: Peter David Ash. |
2013-08-05 |
View Report |
Accounts. Accounts type full. |
2012-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-28 |
View Report |
Auditors. Auditors resignation company. |
2011-12-28 |
View Report |
Auditors. Auditors resignation company. |
2011-12-23 |
View Report |
Accounts. Accounts type full. |
2011-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-16 |
View Report |
Officers. Officer name: Roger Derek Simpson. |
2011-03-31 |
View Report |
Officers. Officer name: Andrew Ramsay. |
2011-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-27 |
View Report |
Officers. Change date: 2009-10-15. Officer name: Penelope Louise Small. |
2010-08-27 |
View Report |
Officers. Officer name: Georgina Seeley. Change date: 2010-01-12. |
2010-08-27 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mr Andrew Stephen James Ramsay. |
2010-08-27 |
View Report |
Accounts. Accounts type full. |
2010-07-21 |
View Report |
Accounts. Accounts type full. |
2009-11-04 |
View Report |
Annual return. Legacy. |
2009-09-10 |
View Report |
Accounts. Accounts type full. |
2009-02-12 |
View Report |
Annual return. Legacy. |
2008-08-28 |
View Report |
Officers. Description: Appointment terminated director vincent harris. |
2008-07-25 |
View Report |
Accounts. Accounts type full. |
2008-04-22 |
View Report |
Accounts. Accounts type full. |
2007-09-26 |
View Report |
Annual return. Legacy. |
2007-09-03 |
View Report |
Officers. Description: Director's particulars changed. |
2007-08-20 |
View Report |
Resolution. Description: Resolutions. |
2007-07-25 |
View Report |
Annual return. Legacy. |
2006-09-18 |
View Report |
Officers. Description: Director's particulars changed. |
2006-08-15 |
View Report |
Accounts. Accounts type full. |
2006-07-17 |
View Report |
Officers. Description: Secretary's particulars changed. |
2006-01-25 |
View Report |