Accounts. Accounts type dormant. |
2023-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-05 |
View Report |
Accounts. Accounts type dormant. |
2022-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-20 |
View Report |
Accounts. Accounts type dormant. |
2021-09-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-07-21 |
View Report |
Gazette. Gazette notice compulsory. |
2021-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-22 |
View Report |
Accounts. Accounts type dormant. |
2020-01-29 |
View Report |
Accounts. Accounts type dormant. |
2019-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-07 |
View Report |
Officers. Officer name: Mrs Joanna Krystyna Poplawska. Change date: 2018-11-02. |
2018-11-19 |
View Report |
Address. New address: Devonshire House 1 Devonshire Street London W1W 5DR. Old address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England. Change date: 2018-11-02. |
2018-11-02 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-25 |
View Report |
Officers. Date: 2018-07-24. |
2018-07-24 |
View Report |
Officers. Withdrawal of the secretaries register information from the public register. |
2018-07-24 |
View Report |
Officers. Date: 2018-07-24. |
2018-07-24 |
View Report |
Officers. Withdrawal of the directors register information from the public register. |
2018-07-24 |
View Report |
Officers. Withdrawal of the directors residential address register information from the public register. |
2018-07-24 |
View Report |
Officers. Officer name: Mrs Joanna Krystyna Poplawska. Change date: 2018-06-13. |
2018-06-13 |
View Report |
Persons with significant control. Change date: 2018-06-13. Psc name: Mrs Joanna Krystyna Poplawska. |
2018-06-13 |
View Report |
Address. Change date: 2018-06-13. Old address: Zeppelin Building 59-61 Farringdon Road London EC1M 3JB England. New address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP. |
2018-06-13 |
View Report |
Officers. Officer name: Mrs Joanna Krystyna Poplawska. Change date: 2018-06-01. |
2018-06-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-22 |
View Report |
Officers. Termination date: 2018-04-12. Officer name: Peter James Harris. |
2018-04-12 |
View Report |
Persons with significant control. Change date: 2018-04-10. Psc name: Mrs Joanna Krystyna Poplawska. |
2018-04-12 |
View Report |
Persons with significant control. Psc name: Peter Harris. Cessation date: 2018-04-10. |
2018-04-12 |
View Report |
Officers. Termination date: 2018-04-12. Officer name: Peter James Harris. |
2018-04-12 |
View Report |
Officers. Elect to keep the directors register information on the public register. |
2018-04-07 |
View Report |
Officers. Elect to keep the directors residential address register information on the public register. |
2018-04-07 |
View Report |
Officers. Elect to keep the secretaries register information on the public register. |
2018-04-07 |
View Report |
Address. New address: Zeppelin Building 59-61 Farringdon Road London EC1M 3JB. Old address: 2nd Floor, Chiltern House 184 High Street Berkhamsted Hertfordshire HP4 3AP England. Change date: 2017-12-06. |
2017-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-12 |
View Report |
Accounts. Accounts type dormant. |
2017-03-15 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-03-15 |
View Report |
Officers. Termination date: 2016-05-30. Officer name: Peter James Harris. |
2016-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-23 |
View Report |
Officers. Officer name: Peter Harris. Appointment date: 2016-03-30. |
2016-05-23 |
View Report |
Officers. Termination date: 2016-03-30. Officer name: David Norman Roberts. |
2016-05-20 |
View Report |
Officers. Officer name: Mrs Joanna Krystyna Poplawska. Appointment date: 2016-03-30. |
2016-05-20 |
View Report |
Address. New address: 2nd Floor, Chiltern House 184 High Street Berkhamsted Hertfordshire HP4 3AP. Old address: C/O Peter Harris and Company St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ. Change date: 2016-05-20. |
2016-05-20 |
View Report |
Officers. Officer name: Peter Harris. Appointment date: 2016-05-20. |
2016-05-20 |
View Report |
Accounts. Accounts type dormant. |
2015-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-02 |
View Report |
Accounts. Accounts type dormant. |
2014-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-01 |
View Report |
Address. Old address: C/O Peter Harris and Company St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ England. New address: C/O Peter Harris and Company St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ. Change date: 2014-09-30. |
2014-09-30 |
View Report |
Address. Change date: 2014-09-30. Old address: Peter Harris & Company, Audley Hse, North Bridge Rd Berkhamsted HP4 1EH. New address: C/O Peter Harris and Company St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-18 |
View Report |