Address. Change date: 2023-12-27. Default address: PO Box 4385, 04913508 - Companies House Default Address, Cardiff, CF14 8LH. |
2023-12-27 |
View Report |
Gazette. Gazette notice voluntary. |
2023-12-19 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-12-06 |
View Report |
Mortgage. Charge number: 049135080004. |
2023-12-06 |
View Report |
Mortgage. Charge number: 049135080005. |
2023-11-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-08-23 |
View Report |
Gazette. Gazette notice compulsory. |
2023-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-18 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-13 |
View Report |
Officers. Officer name: Mr Dominic Saville. Change date: 2021-09-01. |
2022-05-27 |
View Report |
Officers. Officer name: Dominic Saville. Change date: 2021-09-01. |
2022-05-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-03 |
View Report |
Mortgage. Charge number: 049135080005. Charge creation date: 2021-05-26. |
2021-06-03 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-31 |
View Report |
Officers. Officer name: Zuly Zareth Baez Quintero. Termination date: 2020-07-31. |
2020-08-06 |
View Report |
Officers. Officer name: Dominic Saville. Appointment date: 2020-07-31. |
2020-08-06 |
View Report |
Address. Old address: 27-28 Eastcastle Street London W1W 8DH. Change date: 2020-08-06. New address: Suite 3.20 344-354 Gray's Inn Road London WC1X 8BP. |
2020-08-06 |
View Report |
Persons with significant control. Psc name: 3Dd Holdings Ltd. Change date: 2020-07-31. |
2020-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-14 |
View Report |
Mortgage. Charge creation date: 2019-06-17. Charge number: 049135080004. |
2019-06-19 |
View Report |
Mortgage. Charge number: 049135080003. |
2019-06-19 |
View Report |
Mortgage. Charge number: 049135080002. |
2019-06-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-30 |
View Report |
Officers. Termination date: 2019-04-01. Officer name: Jennifer Bentley. |
2019-04-04 |
View Report |
Officers. Appointment date: 2019-04-01. Officer name: Ms Zuly Zareth Baez Quintero. |
2019-04-04 |
View Report |
Mortgage. Charge creation date: 2018-12-19. Charge number: 049135080003. |
2018-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-31 |
View Report |
Mortgage. Charge creation date: 2018-03-20. Charge number: 049135080002. |
2018-03-26 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-08 |
View Report |
Accounts. Accounts type total exemption full. |
2016-10-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-31 |
View Report |
Accounts. Accounts type total exemption full. |
2015-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-01 |
View Report |
Mortgage. Charge number: 1. |
2015-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2014-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-11 |
View Report |
Accounts. Accounts type total exemption full. |
2013-12-11 |
View Report |
Officers. Officer name: Mr Dominic Saville. Change date: 2013-08-12. |
2013-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-31 |
View Report |
Accounts. Accounts type total exemption full. |
2013-01-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-06 |
View Report |
Accounts. Accounts type total exemption full. |
2011-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-02 |
View Report |
Accounts. Accounts type total exemption full. |
2010-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-01 |
View Report |