Accounts. Accounts type full. |
2023-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-30 |
View Report |
Address. Change date: 2023-05-23. Old address: Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England. New address: 1 Park Row Leeds LS1 5AB. |
2023-05-23 |
View Report |
Officers. Appointment date: 2023-04-26. Officer name: Mr Steven Mcghee. |
2023-05-05 |
View Report |
Officers. Officer name: Hannah O'gorman. Termination date: 2023-04-26. |
2023-05-05 |
View Report |
Accounts. Accounts type small. |
2023-03-09 |
View Report |
Accounts. Accounts type group. |
2022-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-10 |
View Report |
Officers. Termination date: 2021-10-01. Officer name: Imagile Secretariat Services Limited. |
2021-10-01 |
View Report |
Officers. Appointment date: 2021-10-01. Officer name: Resolis Limited. |
2021-10-01 |
View Report |
Address. Change date: 2021-10-01. New address: Watling House, 5th Floor 33 Cannon Street London EC4M 5SB. Old address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom. |
2021-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-04 |
View Report |
Accounts. Accounts type group. |
2021-02-10 |
View Report |
Persons with significant control. Change date: 2020-06-03. Psc name: Louiseco Limited. |
2020-11-06 |
View Report |
Auditors. Auditors resignation company. |
2020-09-29 |
View Report |
Officers. Appointment date: 2020-07-31. Officer name: Ms Hannah O'gorman. |
2020-07-31 |
View Report |
Officers. Termination date: 2020-07-31. Officer name: Lynn Bridget Murphy. |
2020-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-01 |
View Report |
Accounts. Accounts type group. |
2020-02-25 |
View Report |
Persons with significant control. Psc name: Louiseco Limited. Change date: 2019-05-03. |
2019-11-11 |
View Report |
Officers. Officer name: Mr John Stephen Gordon. Change date: 2019-07-02. |
2019-07-02 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-30 |
View Report |
Officers. Officer name: Thomas Benedict Symes. Termination date: 2019-05-01. |
2019-05-07 |
View Report |
Officers. Officer name: Paul Anthony Cartwright. Termination date: 2019-05-01. |
2019-05-07 |
View Report |
Officers. Appointment date: 2019-05-01. Officer name: Mrs Lynn Bridget Murphy. |
2019-05-07 |
View Report |
Officers. Officer name: Mr John Stephen Gordon. Appointment date: 2019-05-01. |
2019-05-07 |
View Report |
Accounts. Accounts type group. |
2019-01-14 |
View Report |
Officers. Termination date: 2018-05-10. Officer name: Vikki Louise Everett. |
2018-06-13 |
View Report |
Officers. Officer name: Joanna Claire Christiane Hames. Termination date: 2018-05-10. |
2018-06-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-25 |
View Report |
Officers. Change date: 2018-03-28. Officer name: Miss Vikki Louise Everett. |
2018-03-28 |
View Report |
Accounts. Accounts type group. |
2018-02-15 |
View Report |
Officers. Officer name: Mr Thomas Benedict Symes. Change date: 2017-11-01. |
2018-01-11 |
View Report |
Officers. Officer name: Mr Paul Anthony Cartwright. Change date: 2017-11-01. |
2018-01-11 |
View Report |
Address. New address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ. Change date: 2017-11-01. Old address: Victoria House Victoria Road Chelmsford Essex England CM1 1JR. |
2017-11-01 |
View Report |
Officers. Officer name: Imagile Secretariat Services Limited. Change date: 2017-04-01. |
2017-08-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-17 |
View Report |
Officers. Officer name: Mamg Company Secretarial Services Limited. Change date: 2017-04-04. |
2017-04-18 |
View Report |
Accounts. Accounts type group. |
2017-04-06 |
View Report |
Officers. Officer name: Ms Joanna Claire Christiane Hames. Change date: 2016-09-20. |
2016-10-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-18 |
View Report |
Accounts. Accounts type group. |
2016-02-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-11 |
View Report |
Officers. Officer name: Paul Anthony Cartwright. Change date: 2015-04-01. |
2015-05-15 |
View Report |
Officers. Change date: 2015-04-01. Officer name: Paul Anthony Cartwright. |
2015-05-15 |
View Report |
Officers. Change date: 2015-04-01. Officer name: Mr Thomas Benedict Symes. |
2015-05-14 |
View Report |
Officers. Change date: 2015-04-01. Officer name: Mamg Company Secretarial Services Limited. |
2015-04-07 |
View Report |
Address. Old address: 1 Gresham Street London EC2V 7BX. New address: Victoria House Victoria Road Chelmsford Essex England CM1 1JR. Change date: 2015-04-01. |
2015-04-01 |
View Report |
Accounts. Accounts type group. |
2015-03-25 |
View Report |
Miscellaneous. Description: Section 519. |
2015-01-23 |
View Report |