Confirmation statement. Statement with updates. |
2024-03-21 |
View Report |
Resolution. Description: Resolutions. |
2024-03-18 |
View Report |
Capital. Capital allotment shares. |
2024-03-13 |
View Report |
Capital. Capital allotment shares. |
2024-03-13 |
View Report |
Accounts. Accounts type group. |
2023-11-28 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2023-04-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-14 |
View Report |
Officers. Officer name: Dr Dion Andrew Jones Vaughan. Appointment date: 2022-04-01. |
2022-07-12 |
View Report |
Officers. Change date: 2022-07-08. Officer name: Mr Victor Maurice Segal. |
2022-07-11 |
View Report |
Officers. Change date: 2022-07-08. Officer name: Mr Robert Hayim. |
2022-07-11 |
View Report |
Accounts. Accounts type group. |
2022-07-08 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-17 |
View Report |
Officers. Change date: 2022-02-18. Officer name: Dr Mark John Gore. |
2022-02-22 |
View Report |
Address. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Change date: 2021-07-16. Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. |
2021-07-16 |
View Report |
Accounts. Accounts type group. |
2021-07-13 |
View Report |
Officers. Change date: 2021-05-26. Officer name: Prism Cosec Limited. |
2021-06-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-23 |
View Report |
Officers. Change date: 2021-02-17. Officer name: Dr Mark John Gore. |
2021-02-18 |
View Report |
Accounts. Accounts type group. |
2020-10-07 |
View Report |
Mortgage. Charge number: 3. |
2020-07-14 |
View Report |
Mortgage. Charge number: 5. |
2020-07-14 |
View Report |
Mortgage. Charge number: 6. |
2020-07-14 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-12 |
View Report |
Accounts. Accounts type group. |
2019-07-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-04 |
View Report |
Officers. Officer name: Prism Cosec Limited. Appointment date: 2018-08-20. |
2018-09-13 |
View Report |
Officers. Officer name: Slc Corporate Services Limited. Termination date: 2018-08-20. |
2018-08-20 |
View Report |
Address. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Change date: 2018-08-20. |
2018-08-20 |
View Report |
Accounts. Accounts type group. |
2018-06-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-13 |
View Report |
Officers. Officer name: Mr Victor Maurice Segal. Change date: 2018-02-01. |
2018-02-23 |
View Report |
Officers. Change date: 2018-02-01. Officer name: Mr Robert Hayim. |
2018-02-23 |
View Report |
Officers. Change date: 2018-02-01. Officer name: Dr Mark John Gore. |
2018-02-23 |
View Report |
Capital. Capital allotment shares. |
2018-01-29 |
View Report |
Accounts. Accounts type group. |
2017-07-11 |
View Report |
Resolution. Description: Resolutions. |
2017-06-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-06 |
View Report |
Accounts. Accounts type group. |
2016-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-16 |
View Report |
Officers. Change date: 2016-02-01. Officer name: Mr James Rodger Thomson. |
2016-03-08 |
View Report |
Officers. Officer name: Mr Victor Maurice Segal. Change date: 2015-11-16. |
2016-03-07 |
View Report |
Capital. Capital allotment shares. |
2015-08-06 |
View Report |
Accounts. Accounts type group. |
2015-07-01 |
View Report |
Officers. Change date: 2015-03-31. Officer name: Mr Mark John Gore. |
2015-03-31 |
View Report |
Officers. Termination date: 2015-02-23. Officer name: Arie Marsel Laor. |
2015-03-31 |
View Report |
Officers. Officer name: Itzhac Rozentul. Termination date: 2015-02-23. |
2015-03-31 |
View Report |
Officers. Change date: 2015-03-20. Officer name: Slc Corporate Services Limited. |
2015-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-26 |
View Report |
Officers. Officer name: Slc Corporate Services Limited. Change date: 2015-03-20. |
2015-03-20 |
View Report |
Address. Change date: 2015-03-20. Old address: Thames House, Portsmouth Road Esher Surrey KT10 9AD. New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. |
2015-03-20 |
View Report |