Confirmation statement. Statement with no updates. |
2024-03-27 |
View Report |
Accounts. Accounts type micro entity. |
2024-03-07 |
View Report |
Mortgage. Charge number: 2. |
2024-02-23 |
View Report |
Mortgage. Charge number: 3. |
2024-02-23 |
View Report |
Mortgage. Charge number: 1. |
2024-02-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-26 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-04 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-28 |
View Report |
Address. Old address: 41 41 Dover Street London W1S 4NS United Kingdom. Change date: 2021-03-15. New address: 41 Dover Street London W1S 4NS. |
2021-03-15 |
View Report |
Address. New address: 41 41 Dover Street London W1S 4NS. Old address: 17 Carlton House Terrace London SW1Y 5AH England. Change date: 2021-02-23. |
2021-02-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-27 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-04 |
View Report |
Address. Change date: 2017-11-23. Old address: 17 3rd Floor, 17 Carlton House Terrace London SW1Y 5AH England. New address: 17 Carlton House Terrace London SW1Y 5AH. |
2017-11-23 |
View Report |
Address. New address: 17 3rd Floor, 17 Carlton House Terrace London SW1Y 5AH. Old address: 6 Arlington Street London SW1A 1RE England. Change date: 2017-11-22. |
2017-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-29 |
View Report |
Address. Change date: 2016-03-03. New address: 6 Arlington Street London SW1A 1RE. Old address: 3 Colville Place London W1T 2BH. |
2016-03-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-15 |
View Report |
Officers. Officer name: Mr Rupert Charles Gifford Lywood. Change date: 2014-06-01. |
2014-06-19 |
View Report |
Officers. Change date: 2014-05-14. Officer name: Mr Rupert Charles Gifford Lywood. |
2014-05-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-27 |
View Report |
Address. Change date: 2014-03-10. Old address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom. |
2014-03-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-17 |
View Report |
Address. Change date: 2013-04-17. Old address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1M 2HA. |
2013-04-17 |
View Report |
Address. Old address: 30 St James's Street London SW1A 1HB United Kingdom. Change date: 2013-04-09. |
2013-04-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-10 |
View Report |
Accounts. Accounts type total exemption full. |
2012-03-20 |
View Report |
Address. Change date: 2011-11-14. Old address: Freeman & Partners 30 St James's Street London SW1A 1HB United Kingdom. |
2011-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-15 |
View Report |
Accounts. Accounts type total exemption full. |
2011-04-05 |
View Report |
Address. Change date: 2011-01-05. Old address: One Vine Street London W1J 0AH United Kingdom. |
2011-01-05 |
View Report |
Officers. Officer name: Matrix Registrars Limited. |
2011-01-05 |
View Report |
Officers. Change date: 2010-10-19. Officer name: Mr Peter Jan Fudakowski. |
2010-10-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-29 |
View Report |
Accounts. Accounts type total exemption full. |
2010-03-04 |
View Report |
Officers. Officer name: Peter Jan Fudakowski. Change date: 2009-10-01. |
2009-10-05 |
View Report |
Annual return. Legacy. |
2009-03-31 |
View Report |
Accounts. Accounts type total exemption full. |
2009-01-30 |
View Report |