Accounts. Accounts type total exemption full |
2018-08-14 |
View Report |
Confirmation statement. Statement with updates |
2018-04-25 |
View Report |
Persons with significant control. Notification of a person with significant control statement |
2018-04-18 |
View Report |
Persons with significant control. Withdrawal date: 2018-04-18. |
2018-04-18 |
View Report |
Accounts. Accounts type total exemption full |
2017-09-20 |
View Report |
Confirmation statement. Statement with updates |
2017-04-25 |
View Report |
Accounts. Accounts type small |
2017-03-02 |
View Report |
Annual return. With made up date full list shareholders |
2016-05-05 |
View Report |
Accounts. Accounts type small |
2015-10-09 |
View Report |
Change of name. Description: Company name changed 0800 reverse LIMITED\certificate issued on 03/07/15. |
2015-07-03 |
View Report |
Change of name. Change of name notice |
2015-07-03 |
View Report |
Annual return. With made up date full list shareholders |
2015-05-06 |
View Report |
Accounts. Accounts type small |
2015-04-13 |
View Report |
Gazette. Gazette filings brought up to date |
2015-04-04 |
View Report |
Gazette. Gazette notice compulsory |
2015-03-31 |
View Report |
Accounts. Change account reference date company previous shortened |
2014-09-29 |
View Report |
Annual return. With made up date full list shareholders |
2014-05-14 |
View Report |
Accounts. Change account reference date company previous extended |
2014-03-12 |
View Report |
Auditors. Auditors resignation company |
2013-06-17 |
View Report |
Annual return. With made up date full list shareholders |
2013-06-03 |
View Report |
Officers. Officer name: Irene Elizabeth Fedier. |
2013-05-14 |
View Report |
Officers. Officer name: Taylor Wessing Secretaries Limited. |
2013-05-14 |
View Report |
Officers. Officer name: Charles Slaughter. |
2013-05-14 |
View Report |
Officers. Officer name: Sebastian Coe. |
2013-05-14 |
View Report |
Officers. Officer name: Dion Soich. |
2013-05-14 |
View Report |
Address. Change date: 2013-05-02. Old address: 35 New Bridge Street London EC4V 6BW United Kingdom. |
2013-05-02 |
View Report |
Officers. Officer name: Mr Charles John Slaughter. |
2013-03-22 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2013-03-15 |
View Report |
Officers. Officer name: Mr Dion Micheal Soich. |
2012-11-16 |
View Report |
Officers. Officer name: Paul Jobbins. |
2012-11-16 |
View Report |
Officers. Officer name: Shane Donovan. |
2012-11-16 |
View Report |
Accounts. Accounts type full |
2012-09-20 |
View Report |
Annual return. With made up date full list shareholders |
2012-04-27 |
View Report |
Accounts. Accounts type small |
2011-10-11 |
View Report |
Annual return. With made up date full list shareholders |
2011-05-19 |
View Report |
Accounts. Accounts type small |
2010-12-09 |
View Report |
Address. Change date: 2010-05-20. Old address: 20 Canning Place London W8 5AD. |
2010-05-20 |
View Report |
Officers. Officer name: Mr Sebastian Coe. Change date: 2010-05-18. |
2010-05-19 |
View Report |
Officers. Officer name: Mr Paul Simon Jobbins. |
2010-05-18 |
View Report |
Officers. Officer name: Mark Dinsdale. |
2010-05-18 |
View Report |
Annual return. With made up date full list shareholders |
2010-05-18 |
View Report |
Accounts. Accounts type small |
2009-08-08 |
View Report |
Annual return. Legacy |
2009-05-12 |
View Report |
Accounts. Accounts type small |
2008-08-08 |
View Report |
Annual return. Legacy |
2008-05-14 |
View Report |
Accounts. Accounts type small |
2008-04-23 |
View Report |
Officers. Description: Director's particulars changed. |
2007-05-04 |
View Report |
Annual return. Legacy |
2007-05-04 |
View Report |
Accounts. Accounts type small |
2007-04-28 |
View Report |
Annual return. Legacy |
2006-04-25 |
View Report |