Accounts. Accounts type dormant. |
2023-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-24 |
View Report |
Officers. Officer name: Amy Hollins. Termination date: 2022-12-20. |
2022-12-23 |
View Report |
Officers. Termination date: 2022-12-20. Officer name: Simon Reed Kimble. |
2022-12-23 |
View Report |
Officers. Officer name: Mr Steven Underwood. Appointment date: 2022-12-20. |
2022-12-23 |
View Report |
Officers. Appointment date: 2022-12-20. Officer name: Ms Lisa Amanda Hannant. |
2022-12-23 |
View Report |
Accounts. Accounts type dormant. |
2022-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-24 |
View Report |
Accounts. Accounts type dormant. |
2021-11-04 |
View Report |
Officers. Appointment date: 2021-10-01. Officer name: Amy Hollins. |
2021-10-30 |
View Report |
Officers. Officer name: Monica Pahwa. Termination date: 2021-07-29. |
2021-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-15 |
View Report |
Officers. Officer name: Ms. Monica Pahwa. Appointment date: 2020-12-03. |
2021-03-19 |
View Report |
Accounts. Accounts type dormant. |
2021-02-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-18 |
View Report |
Accounts. Accounts type dormant. |
2019-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-22 |
View Report |
Accounts. Accounts type dormant. |
2018-11-02 |
View Report |
Officers. Appointment date: 2018-04-30. Officer name: Chief Financial Officer Richard Johnson. |
2018-06-13 |
View Report |
Officers. Termination date: 2018-04-30. Officer name: Christopher John Wilmot. |
2018-06-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-22 |
View Report |
Accounts. Accounts type dormant. |
2017-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-23 |
View Report |
Accounts. Accounts type dormant. |
2016-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-26 |
View Report |
Officers. Appointment date: 2016-01-28. Officer name: Mr Christopher John Wilmot. |
2016-02-03 |
View Report |
Officers. Officer name: Bruce Grant Murray. Termination date: 2016-01-28. |
2016-02-03 |
View Report |
Officers. Change date: 2015-10-26. Officer name: Mr Russell Stephen Wilcox. |
2015-11-25 |
View Report |
Accounts. Accounts type dormant. |
2015-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-12 |
View Report |
Mortgage. Charge number: 035694900003. |
2015-01-09 |
View Report |
Mortgage. Charge number: 035694900002. |
2015-01-09 |
View Report |
Accounts. Accounts type dormant. |
2014-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-16 |
View Report |
Officers. Change date: 2014-05-22. Officer name: Mr. Simon Reed Kimble. |
2014-06-16 |
View Report |
Address. Old address: C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ. |
2014-06-13 |
View Report |
Officers. Officer name: Mr Bruce Grant Murray. |
2014-01-22 |
View Report |
Accounts. Accounts type dormant. |
2013-10-30 |
View Report |
Officers. Officer name: Mr Russell Stephen Wilcox. |
2013-07-23 |
View Report |
Officers. Officer name: Michael Sicely. |
2013-07-23 |
View Report |
Officers. Officer name: Michael Sicely. |
2013-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-10 |
View Report |
Mortgage. Charge number: 035694900003. |
2013-06-06 |
View Report |
Mortgage. Charge number: 035694900002. |
2013-05-31 |
View Report |
Resolution. Description: Resolutions. |
2013-05-15 |
View Report |
Address. Move registers to sail company. |
2013-04-09 |
View Report |
Address. Change sail address company. |
2013-04-09 |
View Report |
Officers. Officer name: Michael Sicely. |
2012-10-05 |
View Report |
Officers. Officer name: Michael Sicely. |
2012-10-05 |
View Report |
Officers. Officer name: Timothy Pilcher. |
2012-10-05 |
View Report |