Accounts. Accounts type unaudited abridged. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-22 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-14 |
View Report |
Mortgage. Charge number: 048286330004. |
2022-06-17 |
View Report |
Address. New address: 85 Great Portland Street London W1W 7LT. Change date: 2022-05-24. Old address: 2 Bourchier Street London W1D 4HX England. |
2022-05-24 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-20 |
View Report |
Persons with significant control. Change date: 2022-05-18. Psc name: Mr Jonathan Nicholas Andrew Tooze. |
2022-05-20 |
View Report |
Persons with significant control. Psc name: Lab Group Holdings Limited. Cessation date: 2022-05-18. |
2022-05-20 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-09-08 |
View Report |
Resolution. Description: Resolutions. |
2021-08-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-20 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-09 |
View Report |
Persons with significant control. Psc name: Matt Lintott. Cessation date: 2019-07-31. |
2020-06-11 |
View Report |
Officers. Officer name: Daryll Scott. Termination date: 2020-04-30. |
2020-06-11 |
View Report |
Persons with significant control. Cessation date: 2020-04-30. Psc name: Daryll Scott. |
2020-06-11 |
View Report |
Persons with significant control. Psc name: Tom Head. Cessation date: 2020-04-30. |
2020-06-11 |
View Report |
Officers. Officer name: Tom Head. Termination date: 2020-04-30. |
2020-06-11 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-04-30 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-09-11 |
View Report |
Officers. Termination date: 2019-07-31. Officer name: Matthew Donald Lintott. |
2019-09-03 |
View Report |
Persons with significant control. Psc name: Lab Group Holdings Limited. Notification date: 2018-12-14. |
2019-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-03 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-07-10 |
View Report |
Address. New address: 2 Bourchier Street London W1D 4HX. Change date: 2018-07-02. Old address: Lynton House Station Approach Woking Surrey GU22 7PY. |
2018-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-04 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Daryll Scott. |
2017-07-04 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Matt Lintott. |
2017-07-04 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-21 |
View Report |
Capital. Capital allotment shares. |
2016-05-20 |
View Report |
Resolution. Description: Resolutions. |
2016-05-19 |
View Report |
Capital. Capital variation of rights attached to shares. |
2016-05-18 |
View Report |
Capital. Capital name of class of shares. |
2016-05-18 |
View Report |
Officers. Appointment date: 2016-05-01. Officer name: Mr Daryll Scott. |
2016-05-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-25 |
View Report |
Mortgage. Charge number: 048286330004. |
2014-02-24 |
View Report |
Mortgage. Charge number: 2. |
2014-01-22 |
View Report |
Mortgage. Charge number: 048286330003. |
2014-01-14 |
View Report |
Accounts. Accounts amended with made up date. |
2013-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-18 |
View Report |
Officers. Change date: 2013-01-01. Officer name: Mr Matthew Donald Lintott. |
2013-07-18 |
View Report |
Officers. Change date: 2013-01-01. Officer name: Mr Jonathan Nicholas Andrew Tooze. |
2013-07-18 |
View Report |
Officers. Officer name: Mr Tom Head. Change date: 2013-07-09. |
2013-07-18 |
View Report |