Confirmation statement. Statement with no updates. |
2023-09-23 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-05-01 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-28 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-18 |
View Report |
Officers. Officer name: Ashley Charles Letchford. Termination date: 2020-12-21. |
2020-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-09 |
View Report |
Officers. Appointment date: 2020-09-08. Officer name: Mr Carl Shepherd. |
2020-09-09 |
View Report |
Mortgage. Charge number: 048249050002. |
2020-09-09 |
View Report |
Mortgage. Charge number: 048249050001. |
2020-09-09 |
View Report |
Officers. Appointment date: 2020-09-08. Officer name: Mr Daniel O'reilly. |
2020-09-08 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2020-09-04 |
View Report |
Persons with significant control. Cessation date: 2020-09-03. Psc name: The Jam Tree (Uk) Limited. |
2020-09-03 |
View Report |
Accounts. Accounts type dormant. |
2020-09-03 |
View Report |
Accounts. Accounts type dormant. |
2020-09-03 |
View Report |
Officers. Officer name: Mr Theodoros Charalambous Haji-Georgiou. Appointment date: 2020-07-22. |
2020-07-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-22 |
View Report |
Address. Old address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL. New address: Aquum 68-70 Clapham High Street London SW4 7UL. Change date: 2020-07-22. |
2020-07-22 |
View Report |
Officers. Officer name: Yann Timothy Roberts. Termination date: 2020-07-22. |
2020-07-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-22 |
View Report |
Officers. Officer name: Mr Yann Timothy Roberts. Change date: 2019-07-18. |
2019-07-18 |
View Report |
Accounts. Accounts type dormant. |
2019-05-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-20 |
View Report |
Officers. Officer name: Mr Yann Timothy Roberts. Change date: 2017-12-01. |
2018-07-20 |
View Report |
Officers. Officer name: Mr Ashley Letchford. Change date: 2017-08-01. |
2018-07-20 |
View Report |
Accounts. Accounts type dormant. |
2018-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2017-11-06 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-07-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-24 |
View Report |
Gazette. Gazette notice compulsory. |
2017-07-04 |
View Report |
Officers. Officer name: Mr Yann Roberts. Change date: 2017-01-04. |
2017-01-09 |
View Report |
Officers. Officer name: Mr Ashley Letchford. Change date: 2017-01-08. |
2017-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-03 |
View Report |
Mortgage. Charge creation date: 2015-10-22. Charge number: 048249050002. |
2015-10-26 |
View Report |
Mortgage. Charge creation date: 2015-10-22. Charge number: 048249050001. |
2015-10-23 |
View Report |
Accounts. Accounts type dormant. |
2015-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-08 |
View Report |
Accounts. Accounts type dormant. |
2015-05-06 |
View Report |
Officers. Officer name: Luke Hemment. Termination date: 2015-02-16. |
2015-02-23 |
View Report |
Officers. Termination date: 2015-02-16. Officer name: Virginia Maria Milano. |
2015-02-20 |
View Report |
Address. Old address: 590 Green Lanes Palmers Green London N13 5RY England. New address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL. Change date: 2015-02-20. |
2015-02-20 |
View Report |
Officers. Termination date: 2015-02-16. Officer name: Gaetano Daniele De Siena. |
2015-02-20 |
View Report |
Officers. Officer name: Mr Yann Roberts. Appointment date: 2015-02-16. |
2015-02-20 |
View Report |
Officers. Appointment date: 2015-02-16. Officer name: Mr Ashley Letchford. |
2015-02-20 |
View Report |
Address. New address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL. Change date: 2014-11-27. Old address: 32 Queen Anne Street London W1G 8HD. |
2014-11-27 |
View Report |
Accounts. Accounts type dormant. |
2014-11-24 |
View Report |
Accounts. Accounts type dormant. |
2014-11-24 |
View Report |
Accounts. Accounts type dormant. |
2014-11-24 |
View Report |
Accounts. Accounts type dormant. |
2014-11-24 |
View Report |
Accounts. Accounts type dormant. |
2014-11-24 |
View Report |