Confirmation statement. Statement with no updates. |
2023-10-17 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-22 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-05 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-14 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-11 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-11 |
View Report |
Mortgage. Charge number: 1. |
2018-05-18 |
View Report |
Mortgage. Charge number: 2. |
2018-05-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-07 |
View Report |
Officers. Officer name: Mr Thomas Gregory James Tress. Appointment date: 2016-10-26. |
2016-11-01 |
View Report |
Accounts. Accounts type micro entity. |
2016-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-12 |
View Report |
Officers. Termination date: 2016-03-24. Officer name: Aime Courvoisier. |
2016-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-28 |
View Report |
Accounts. Accounts type total exemption full. |
2014-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-15 |
View Report |
Address. Change date: 2013-10-02. Old address: Speen House Porter Street London W1M 2AH. |
2013-10-02 |
View Report |
Officers. Officer name: Mr Thomas Gregory James Tress. |
2013-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-02 |
View Report |
Officers. Officer name: Bruce Hayim. |
2013-10-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-27 |
View Report |
Accounts. Made up date. |
2012-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-11 |
View Report |
Accounts. Made up date. |
2011-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-02 |
View Report |
Accounts. Made up date. |
2010-10-03 |
View Report |
Accounts. Made up date. |
2009-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-21 |
View Report |
Annual return. Legacy. |
2009-08-17 |
View Report |
Officers. Description: Appointment terminated director justine wilkinson. |
2009-06-24 |
View Report |
Officers. Description: Director appointed george alan evans. |
2009-06-24 |
View Report |
Officers. Description: Director appointed aime georges courvoisier. |
2009-06-17 |
View Report |
Officers. Description: Appointment terminated director peter langton. |
2009-06-17 |
View Report |
Officers. Description: Appointment terminated director hugh durell. |
2009-06-17 |
View Report |
Officers. Description: Appointment terminated director michael chamberlayne. |
2009-06-17 |
View Report |
Accounts. Made up date. |
2009-02-04 |
View Report |
Annual return. Legacy. |
2008-10-31 |
View Report |
Officers. Description: Director resigned. |
2008-02-06 |
View Report |
Officers. Description: New director appointed. |
2008-02-06 |
View Report |
Officers. Description: New director appointed. |
2008-02-06 |
View Report |
Officers. Description: New director appointed. |
2008-02-06 |
View Report |