Accounts. Accounts type full. |
2023-12-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-02 |
View Report |
Accounts. Accounts type small. |
2022-12-21 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-12-13 |
View Report |
Officers. Termination date: 2022-12-07. Officer name: Peter Mark Sweetbaum. |
2022-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-20 |
View Report |
Accounts. Accounts type small. |
2022-01-06 |
View Report |
Address. Change date: 2021-12-06. Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ England. New address: Lowry Mill Lees Street Swinton Manchester M27 6DB. |
2021-12-06 |
View Report |
Officers. Officer name: Mr Andrew David Paul Insley. Change date: 2021-09-01. |
2021-09-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-30 |
View Report |
Mortgage. Charge number: 037547640003. |
2021-03-10 |
View Report |
Mortgage. Charge number: 037547640004. |
2021-03-10 |
View Report |
Mortgage. Charge number: 037547640005. Charge creation date: 2021-02-19. |
2021-02-26 |
View Report |
Incorporation. Memorandum articles. |
2021-02-08 |
View Report |
Resolution. Description: Resolutions. |
2021-02-08 |
View Report |
Accounts. Accounts type full. |
2021-01-11 |
View Report |
Address. Old address: 40 Bernard Street London WC1N 1LE England. New address: Fountain House 130 Fenchurch Street London EC3M 5DJ. Change date: 2020-09-24. |
2020-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-20 |
View Report |
Mortgage. Charge creation date: 2020-03-10. Charge number: 037547640004. |
2020-03-23 |
View Report |
Accounts. Change account reference date company current extended. |
2019-12-05 |
View Report |
Annual return. With made up date full list shareholders. |
2019-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2019-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2019-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2019-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2019-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2019-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2019-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2019-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2019-09-11 |
View Report |
Address. New address: 40 Bernard Street London WC1N 1LE. Old address: 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED England. Change date: 2019-09-05. |
2019-09-05 |
View Report |
Mortgage. Charge number: 037547640003. Charge creation date: 2019-08-21. |
2019-08-27 |
View Report |
Mortgage. Charge number: 037547640002. |
2019-08-20 |
View Report |
Officers. Officer name: Mr Geoffrey Christopher Yates-Kneen. Appointment date: 2019-07-31. |
2019-08-14 |
View Report |
Officers. Appointment date: 2019-07-31. Officer name: Mr Andrew David Paul Insley. |
2019-08-14 |
View Report |
Officers. Appointment date: 2019-07-31. Officer name: Mr Peter Mark Sweetbaum. |
2019-08-14 |
View Report |
Officers. Officer name: Thomas David Williams. Termination date: 2019-07-31. |
2019-08-14 |
View Report |
Officers. Termination date: 2019-07-31. Officer name: Paul David Tomlinson. |
2019-08-14 |
View Report |
Officers. Officer name: Richard Leslie Finch. Termination date: 2019-07-31. |
2019-08-14 |
View Report |
Persons with significant control. Psc name: The Mirus Trading Group Ltd. Notification date: 2019-07-30. |
2019-07-31 |
View Report |
Persons with significant control. Cessation date: 2019-07-30. Psc name: Paul David Tomlinson. |
2019-07-31 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-30 |
View Report |
Persons with significant control. Notification date: 2017-06-06. Psc name: Paul David Tomlinson. |
2018-04-30 |
View Report |
Persons with significant control. Cessation date: 2017-06-06. Psc name: Richard Leslie Finch. |
2018-04-30 |
View Report |
Resolution. Description: Resolutions. |
2018-03-05 |
View Report |
Persons with significant control. Psc name: Rosie Finch. Cessation date: 2017-06-06. |
2017-10-11 |
View Report |
Officers. Termination date: 2017-06-06. Officer name: Richard Leslie Finch. |
2017-06-08 |
View Report |
Officers. Officer name: Rosie Finch. Termination date: 2017-06-06. |
2017-06-08 |
View Report |