Confirmation statement. Statement with no updates. |
2023-03-09 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-11 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-23 |
View Report |
Address. New address: 2nd Floor 168 Shoreditch High Street London E1 6RA. Old address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom. Change date: 2021-06-01. |
2021-06-01 |
View Report |
Address. Old address: 24 Chiswell Street Third Floor London EC1Y 4YX England. New address: 2nd Floor 168 Shoreditch High Street London E1 6RA. Change date: 2021-06-01. |
2021-06-01 |
View Report |
Officers. Officer name: Julian Gerard Lartigue Ribet. Termination date: 2021-03-31. |
2021-05-04 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-07 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-06 |
View Report |
Capital. Capital allotment shares. |
2020-12-22 |
View Report |
Capital. Capital allotment shares. |
2020-02-07 |
View Report |
Officers. Appointment date: 2020-02-07. Officer name: Mr Julian Gerald Lartigue Ribet. |
2020-02-07 |
View Report |
Resolution. Description: Resolutions. |
2020-02-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-06 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-22 |
View Report |
Persons with significant control. Notification date: 2018-11-05. Psc name: Alison Louise Hayes. |
2019-04-01 |
View Report |
Persons with significant control. Notification date: 2018-11-05. Psc name: Jeremy Levison. |
2019-04-01 |
View Report |
Persons with significant control. Psc name: Simon Charles Pigott. Notification date: 2018-11-05. |
2019-04-01 |
View Report |
Persons with significant control. Withdrawal date: 2019-03-29. |
2019-03-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-03-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-26 |
View Report |
Address. Old address: New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP. Change date: 2019-03-26. New address: 24 Chiswell Street Third Floor London EC1Y 4YX. |
2019-03-26 |
View Report |
Gazette. Gazette notice compulsory. |
2019-03-19 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-19 |
View Report |
Officers. Termination date: 2018-10-26. Officer name: Nicola Catherine Fletcher. |
2018-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-19 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-28 |
View Report |
Capital. Capital allotment shares. |
2015-06-09 |
View Report |
Officers. Appointment date: 2015-05-18. Officer name: Nicola Catherine Fletcher. |
2015-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-07 |
View Report |
Officers. Officer name: Jeremy Levison. Change date: 2013-12-28. |
2014-01-07 |
View Report |
Officers. Change date: 2013-12-28. Officer name: Mr Simon Charles Pigott. |
2014-01-07 |
View Report |
Officers. Change date: 2013-12-28. Officer name: Alison Louise Hayes. |
2014-01-07 |
View Report |
Officers. Change date: 2013-12-28. Officer name: Mr Simon Charles Pigott. |
2014-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-02 |
View Report |
Address. Change date: 2011-10-19. Old address: 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR. |
2011-10-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-04 |
View Report |