Accounts. Accounts type dormant. |
2023-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-19 |
View Report |
Officers. Officer name: Mr Christopher Lovejoy. Appointment date: 2022-10-07. |
2022-10-17 |
View Report |
Officers. Termination date: 2022-10-07. Officer name: Darin Haim Bassin. |
2022-10-17 |
View Report |
Accounts. Accounts type dormant. |
2022-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-21 |
View Report |
Accounts. Accounts type dormant. |
2021-11-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-22 |
View Report |
Accounts. Accounts type dormant. |
2020-11-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-23 |
View Report |
Accounts. Accounts type dormant. |
2019-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-24 |
View Report |
Accounts. Accounts type dormant. |
2018-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-22 |
View Report |
Accounts. Accounts type dormant. |
2017-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-22 |
View Report |
Accounts. Accounts type dormant. |
2016-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-22 |
View Report |
Accounts. Accounts type dormant. |
2015-10-09 |
View Report |
Officers. Change date: 2015-07-01. Officer name: Mitre Secretaries Limited. |
2015-08-13 |
View Report |
Address. New address: Cannon Place 78 Cannon Street London EC4N 6AF. Change date: 2015-07-01. Old address: Mitre House 160 Aldersgate Street London EC1A 4DD. |
2015-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-29 |
View Report |
Accounts. Accounts type dormant. |
2014-10-03 |
View Report |
Officers. Change date: 2014-06-24. Officer name: Mr Darin Haim Bassin. |
2014-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-23 |
View Report |
Accounts. Accounts type dormant. |
2013-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-24 |
View Report |
Accounts. Accounts type dormant. |
2012-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-25 |
View Report |
Officers. Change date: 2011-12-31. Officer name: Darin Haim Bassin. |
2012-06-25 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mitre Secretaries Limited. |
2012-06-24 |
View Report |
Officers. Officer name: Darin Bassin. |
2012-01-04 |
View Report |
Officers. Officer name: Jo Haller. |
2012-01-03 |
View Report |
Officers. Officer name: Stacey Brown. |
2012-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-23 |
View Report |
Accounts. Accounts type dormant. |
2011-05-16 |
View Report |
Officers. Officer name: Alexander Lurie. |
2011-02-04 |
View Report |
Officers. Officer name: Ms Jo Ann Haller. |
2011-01-21 |
View Report |
Officers. Officer name: Ms Stacey Pamela Brown. |
2011-01-21 |
View Report |
Officers. Officer name: Mark Sherman. |
2011-01-21 |
View Report |
Accounts. Accounts type dormant. |
2010-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-08 |
View Report |
Officers. Officer name: Mitre Secretaries Limited. Change date: 2010-06-22. |
2010-07-07 |
View Report |
Accounts. Accounts type full. |
2009-11-03 |
View Report |
Accounts. Change account reference date company previous extended. |
2009-10-15 |
View Report |
Annual return. Legacy. |
2009-07-17 |
View Report |
Officers. Description: Appointment terminated director stiksel martin. |
2009-07-04 |
View Report |
Officers. Description: Appointment terminated director felix miller. |
2009-07-04 |
View Report |
Officers. Description: Director appointed mark andrew sherman. |
2009-06-04 |
View Report |
Officers. Description: Director appointed alexander joseph lurie. |
2009-06-04 |
View Report |