Confirmation statement. Statement with no updates. |
2023-11-28 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-24 |
View Report |
Officers. Appointment date: 2022-08-03. Officer name: Mr Ross Conor O'brien. |
2022-08-05 |
View Report |
Officers. Officer name: Mr Ross Conor O'brien. Appointment date: 2022-08-03. |
2022-08-05 |
View Report |
Officers. Officer name: Espen Halvorsen. Termination date: 2022-08-03. |
2022-08-05 |
View Report |
Officers. Officer name: Ian O'donovan. Termination date: 2022-08-03. |
2022-08-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-23 |
View Report |
Dissolution. Dissolution withdrawal application strike off company. |
2020-11-23 |
View Report |
Gazette. Gazette notice voluntary. |
2020-09-15 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-09-08 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-07-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-07-23 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-08 |
View Report |
Persons with significant control. Psc name: Offsite Archive Storage and Integrated Services (Ireland) Limited. Notification date: 2019-07-31. |
2019-08-14 |
View Report |
Persons with significant control. Psc name: Montagu Private Equity Llp. Notification date: 2019-07-31. |
2019-08-14 |
View Report |
Persons with significant control. Psc name: Mpe (General Partner V) Ltd. Notification date: 2019-07-31. |
2019-08-14 |
View Report |
Address. Change date: 2019-08-14. New address: Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP. Old address: 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX England. |
2019-08-14 |
View Report |
Officers. Officer name: Mr Espen Halvorsen. Appointment date: 2019-07-31. |
2019-08-14 |
View Report |
Officers. Officer name: Mr Ian O'donovan. Appointment date: 2019-07-31. |
2019-08-14 |
View Report |
Officers. Appointment date: 2019-07-31. Officer name: Mr Ian O'donovan. |
2019-08-14 |
View Report |
Accounts. Change account reference date company current extended. |
2019-08-14 |
View Report |
Persons with significant control. Cessation date: 2019-07-31. Psc name: Susan Rawley. |
2019-08-14 |
View Report |
Officers. Termination date: 2019-07-31. Officer name: Natasha Jane Rawley. |
2019-08-14 |
View Report |
Persons with significant control. Cessation date: 2019-07-31. Psc name: Natasha Jane Rawley. |
2019-08-14 |
View Report |
Officers. Officer name: Susan Rawley. Termination date: 2019-07-31. |
2019-08-14 |
View Report |
Address. Change date: 2019-08-14. New address: 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX. Old address: 72 the Waterside Trading Centre Trumpers Way London W7 2QD. |
2019-08-14 |
View Report |
Mortgage. Charge number: 052171450001. |
2019-05-15 |
View Report |
Persons with significant control. Notification date: 2018-09-08. Psc name: Natasha Jane Rawley. |
2019-04-03 |
View Report |
Persons with significant control. Notification date: 2018-09-08. Psc name: Susan Rawley. |
2019-04-03 |
View Report |
Persons with significant control. Withdrawal date: 2019-04-03. |
2019-04-03 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2019-04-02 |
View Report |
Persons with significant control. Cessation date: 2018-09-08. Psc name: Susan Rawley. |
2019-03-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-25 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-17 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-05 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-09 |
View Report |
Mortgage. Charge number: 052171450001. |
2013-08-12 |
View Report |