Address. New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. |
2023-07-06 |
View Report |
Address. New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. |
2023-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-05 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-26 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-31 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-07 |
View Report |
Officers. Change date: 2022-01-05. Officer name: Ms Afroditi Krassa. |
2022-01-07 |
View Report |
Persons with significant control. Change date: 2022-01-05. Psc name: Ms Afroditi Krassa. |
2022-01-07 |
View Report |
Address. New address: 24 Eton Avenue London NW3 3HL. Change date: 2022-01-05. Old address: 24 Eton Avenue Eton Avenue London NW3 3HL England. |
2022-01-05 |
View Report |
Address. New address: 24 Eton Avenue Eton Avenue London NW3 3HL. Change date: 2022-01-05. Old address: 38 Chippenham Mews London W9 2AW England. |
2022-01-05 |
View Report |
Officers. Termination date: 2021-07-30. Officer name: Maria Demetriou. |
2021-11-30 |
View Report |
Persons with significant control. Cessation date: 2021-07-30. Psc name: Maria Demetriou. |
2021-11-30 |
View Report |
Persons with significant control. Psc name: Ms Afroditi Krassa. Change date: 2021-07-30. |
2021-11-30 |
View Report |
Officers. Officer name: Maria Demetriou. Termination date: 2021-07-30. |
2021-11-30 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-07 |
View Report |
Address. New address: 38 Chippenham Mews London W9 2AW. Change date: 2021-01-27. Old address: Studio 59 Great Western Studios 65 Alfred Road London W2 5EU England. |
2021-01-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-10 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-24 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-12 |
View Report |
Address. Change date: 2018-08-22. Old address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom. New address: Studio 59 Great Western Studios 65 Alfred Road London W2 5EU. |
2018-08-22 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-14 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-04-27 |
View Report |
Address. New address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS. Change date: 2018-03-29. Old address: C/O O'sullivan & Co 15 the Broadway, Penn Road Beaconsfield Buckinghamshire HP9 2PD. |
2018-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-07-18 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-04-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-14 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-07-25 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-04 |
View Report |
Accounts. Change account reference date company current extended. |
2015-06-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-15 |
View Report |
Officers. Officer name: Miss Maria Demetriou. Change date: 2014-01-01. |
2014-12-15 |
View Report |
Officers. Officer name: Miss Afroditi Krassa. Change date: 2014-01-01. |
2014-12-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-27 |
View Report |
Officers. Change date: 2012-01-01. Officer name: Miss Afroditi Krassa. |
2012-12-27 |
View Report |
Officers. Officer name: Miss Maria Demetriou. |
2012-12-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-18 |
View Report |
Address. Old address: Unit 37 Charlotte Despard Avenue London SW11 5HD United Kingdom. |
2011-12-18 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-21 |
View Report |