Accounts. Accounts type dormant. |
2023-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-10 |
View Report |
Accounts. Accounts type dormant. |
2022-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-23 |
View Report |
Accounts. Accounts type dormant. |
2021-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-18 |
View Report |
Accounts. Accounts type dormant. |
2020-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-13 |
View Report |
Accounts. Accounts type dormant. |
2019-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-12 |
View Report |
Accounts. Accounts type dormant. |
2018-11-07 |
View Report |
Persons with significant control. Psc name: Thompson Taraz Group Limited. Change date: 2017-11-28. |
2018-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-15 |
View Report |
Accounts. Change account reference date company current extended. |
2018-02-14 |
View Report |
Accounts. Accounts type dormant. |
2017-10-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-23 |
View Report |
Accounts. Accounts type dormant. |
2016-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-25 |
View Report |
Accounts. Accounts type dormant. |
2015-10-27 |
View Report |
Address. New address: C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR. Old address: 35 Grosvenor Street Mayfair London W1K 4QX. Change date: 2015-09-09. |
2015-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-24 |
View Report |
Accounts. Accounts type dormant. |
2014-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-10 |
View Report |
Accounts. Accounts type dormant. |
2013-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-11 |
View Report |
Officers. Officer name: Andrew Grieve. |
2013-02-28 |
View Report |
Officers. Officer name: Andrew Grieve. |
2013-02-28 |
View Report |
Accounts. Accounts type dormant. |
2012-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-28 |
View Report |
Officers. Change date: 2012-02-10. Officer name: Mr Andrew David Grieve. |
2012-02-28 |
View Report |
Officers. Change date: 2012-02-10. Officer name: Mr Afshin Taraz. |
2012-02-28 |
View Report |
Officers. Change date: 2012-02-10. Officer name: Mr Martin Michael Heffernan. |
2012-02-28 |
View Report |
Officers. Change date: 2012-02-10. Officer name: Mr Andrew David Grieve. |
2012-02-28 |
View Report |
Accounts. Accounts type dormant. |
2011-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-16 |
View Report |
Address. Change date: 2010-12-17. Old address: 3 New Burlington Mews London W1B 4QB. |
2010-12-17 |
View Report |
Accounts. Accounts type dormant. |
2010-08-26 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-25 |
View Report |
Accounts. Accounts type dormant. |
2009-12-09 |
View Report |
Annual return. Legacy. |
2009-03-12 |
View Report |
Officers. Description: Appointment terminated director david noakes. |
2009-03-12 |
View Report |
Accounts. Accounts type dormant. |
2008-11-28 |
View Report |
Annual return. Legacy. |
2008-02-21 |
View Report |
Accounts. Accounts type dormant. |
2007-12-27 |
View Report |
Annual return. Legacy. |
2007-02-15 |
View Report |
Accounts. Accounts type dormant. |
2006-10-12 |
View Report |
Annual return. Legacy. |
2006-02-15 |
View Report |
Accounts. Accounts type dormant. |
2005-03-08 |
View Report |
Annual return. Legacy. |
2005-02-11 |
View Report |
Accounts. Accounts type dormant. |
2004-08-31 |
View Report |