Confirmation statement. Statement with no updates. |
2024-02-21 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2024-01-03 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/12/22. |
2024-01-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-12-27 |
View Report |
Gazette. Gazette notice compulsory. |
2023-12-26 |
View Report |
Accounts. Legacy. |
2023-12-05 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/12/22. |
2023-12-05 |
View Report |
Officers. Officer name: Intertrust (Uk) Limited. Appointment date: 2023-08-08. |
2023-10-04 |
View Report |
Address. Change date: 2023-10-04. New address: 1 Bartholomew Lane London EC2N 2AX. Old address: 7 Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH England. |
2023-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-22 |
View Report |
Officers. Termination date: 2022-11-01. Officer name: Eszter Agnes Toth. |
2022-11-09 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-09-24 |
View Report |
Accounts. Legacy. |
2022-09-24 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. |
2022-09-24 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. |
2022-09-24 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. |
2022-06-07 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. |
2022-06-07 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-06-07 |
View Report |
Accounts. Legacy. |
2022-06-07 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. |
2022-06-07 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. |
2022-06-07 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-05 |
View Report |
Mortgage. Charge number: 033138790008. Charge creation date: 2022-01-07. |
2022-01-11 |
View Report |
Change of constitution. Statement of companys objects. |
2022-01-08 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. |
2022-01-07 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. |
2021-10-25 |
View Report |
Mortgage. Charge number: 033138790007. |
2021-10-07 |
View Report |
Address. Old address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom. New address: 7 Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH. Change date: 2021-06-09. |
2021-06-09 |
View Report |
Mortgage. Charge number: 033138790007. Charge creation date: 2021-04-16. |
2021-04-23 |
View Report |
Officers. Officer name: Michael William Tuffrey. Termination date: 2021-03-24. |
2021-03-26 |
View Report |
Officers. Officer name: Thomas George Tolliss. Termination date: 2021-03-24. |
2021-03-26 |
View Report |
Persons with significant control. Notification date: 2021-03-24. Psc name: Slr Bd Limited. |
2021-03-26 |
View Report |
Persons with significant control. Psc name: Vccp Holdings Limited. Cessation date: 2021-03-24. |
2021-03-26 |
View Report |
Officers. Appointment date: 2021-03-24. Officer name: Mr Neil Christopher Penhall. |
2021-03-26 |
View Report |
Officers. Appointment date: 2021-03-24. Officer name: Mr Alan Jonathan Edwards. |
2021-03-25 |
View Report |
Officers. Termination date: 2021-03-24. Officer name: Joanne Marie Parker. |
2021-03-25 |
View Report |
Mortgage. Charge number: 033138790003. |
2021-03-25 |
View Report |
Mortgage. Charge number: 033138790005. |
2021-03-25 |
View Report |
Mortgage. Charge number: 033138790004. |
2021-03-25 |
View Report |
Mortgage. Charge number: 033138790006. |
2021-03-25 |
View Report |
Mortgage. Charge number: 1. |
2021-03-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-24 |
View Report |
Accounts. Legacy. |
2020-10-24 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. |
2020-10-24 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. |
2020-10-24 |
View Report |
Persons with significant control. Psc name: Vccp Holdings Limited. Notification date: 2019-12-11. |
2020-09-08 |
View Report |
Persons with significant control. Cessation date: 2019-12-11. Psc name: Chime Communications Limited. |
2020-09-08 |
View Report |
Officers. Appointment date: 2019-12-16. Officer name: Mrs Eszter Agnes Toth. |
2020-09-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-24 |
View Report |