Address. Old address: 18 st. Andrews Business Park Norwich NR7 0HR England. New address: 18 Central Avenue St. Andrews Business Park Norwich NR7 0HR. Change date: 2023-05-15. |
2023-05-15 |
View Report |
Address. New address: 1-5 Poland Street Poland Street London W1F 8PR. |
2023-05-02 |
View Report |
Address. New address: 1-5 Poland Street Poland Street London W1F 8PR. |
2023-05-02 |
View Report |
Persons with significant control. Change date: 2023-04-30. Psc name: The Stationery Office Limited. |
2023-04-30 |
View Report |
Address. Old address: 1-5 Poland Street Soho London W1F 8PR England. Change date: 2023-04-30. New address: 18 st. Andrews Business Park Norwich NR7 0HR. |
2023-04-30 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-09 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-13 |
View Report |
Accounts. Accounts type dormant. |
2021-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-18 |
View Report |
Persons with significant control. Cessation date: 2020-12-11. Psc name: David Higenbottam. |
2020-12-18 |
View Report |
Persons with significant control. Psc name: Max Charles Mycroft. Cessation date: 2020-12-11. |
2020-12-18 |
View Report |
Persons with significant control. Cessation date: 2020-12-11. Psc name: Paul Harvey. |
2020-12-18 |
View Report |
Persons with significant control. Psc name: Michael John Anthony Partridge. Cessation date: 2020-12-11. |
2020-12-18 |
View Report |
Persons with significant control. Psc name: Robert Charles Avery. Cessation date: 2020-12-11. |
2020-12-18 |
View Report |
Persons with significant control. Cessation date: 2020-12-11. Psc name: Brian Timothy John Broughton. |
2020-12-18 |
View Report |
Address. New address: 1-5 Poland Street Soho London W1F 8PR. Old address: 55 Wells Street London W1A 3AE England. Change date: 2020-10-30. |
2020-10-30 |
View Report |
Accounts. Accounts type dormant. |
2020-05-05 |
View Report |
Officers. Officer name: Claude Alistair De Souza. Appointment date: 2015-12-14. |
2020-03-18 |
View Report |
Officers. Termination date: 2020-01-27. Officer name: Thomas David Ayres. |
2020-02-27 |
View Report |
Officers. Officer name: Thomas David Ayres. Appointment date: 2019-01-04. |
2020-02-27 |
View Report |
Officers. Officer name: Marie Louise Harrison. Appointment date: 2020-02-24. |
2020-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-17 |
View Report |
Accounts. Accounts type dormant. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-18 |
View Report |
Accounts. Accounts type dormant. |
2018-08-30 |
View Report |
Persons with significant control. Psc name: The Stationery Office Limited. Notification date: 2016-04-06. |
2018-07-20 |
View Report |
Address. Change date: 2018-04-09. New address: 55 Wells Street London W1A 3AE. Old address: Aldgate Tower 2 Leman Street London E1 8FA England. |
2018-04-09 |
View Report |
Officers. Termination date: 2018-03-06. Officer name: Max Charles Mycroft. |
2018-03-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-09 |
View Report |
Accounts. Accounts type dormant. |
2017-09-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-23 |
View Report |
Address. Old address: 29 st Johns Lane London EC1M 4NA. New address: Aldgate Tower 2 Leman Street London E1 8FA. Change date: 2016-06-01. |
2016-06-01 |
View Report |
Accounts. Accounts type dormant. |
2016-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-06 |
View Report |
Accounts. Accounts type dormant. |
2015-07-08 |
View Report |
Officers. Termination date: 2015-06-30. Officer name: Devon Williams. |
2015-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-19 |
View Report |
Officers. Change date: 2014-12-12. Officer name: Sir Michael John Anthony Partridge. |
2014-12-23 |
View Report |
Officers. Officer name: Mr David Higenbottam. Change date: 2014-12-12. |
2014-12-23 |
View Report |
Officers. Change date: 2014-12-12. Officer name: Paul Harvey. |
2014-12-23 |
View Report |
Officers. Change date: 2014-12-12. Officer name: Brian Timothy John Broughton. |
2014-12-23 |
View Report |
Officers. Change date: 2014-12-12. Officer name: Devon Williams. |
2014-12-23 |
View Report |
Officers. Change date: 2014-12-12. Officer name: Max Charles Mycroft. |
2014-12-23 |
View Report |
Officers. Officer name: Robert Charles Avery. Change date: 2014-12-12. |
2014-12-23 |
View Report |
Officers. Officer name: Mr David Higenbottam. Change date: 2014-12-12. |
2014-12-23 |
View Report |
Accounts. Accounts type dormant. |
2014-08-20 |
View Report |
Address. Change date: 2014-01-14. Old address: 1-5 Poland Street London W1F 8PR. |
2014-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-02 |
View Report |