Confirmation statement. Statement with updates. |
2023-03-13 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-10 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-14 |
View Report |
Address. New address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU. Old address: 62 Wilson Street London EC2A 2BU England. |
2021-05-14 |
View Report |
Persons with significant control. Change date: 2021-05-10. Psc name: Financial Microscope Limited. |
2021-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-23 |
View Report |
Address. New address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU. Old address: 62 Wilson Street London EC2A 2BU England. Change date: 2021-02-15. |
2021-02-15 |
View Report |
Address. New address: 62 Wilson Street London EC2A 2BU. Old address: 10 Norwich Street London EC4A 1BD England. |
2020-03-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-13 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-21 |
View Report |
Address. New address: 62 Wilson Street London EC2A 2BU. Old address: The Old Stables Barford St John Banbury Oxfordshire OX15 0PS United Kingdom. Change date: 2018-08-09. |
2018-08-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-15 |
View Report |
Persons with significant control. Change date: 2018-03-15. Psc name: Financial Microscope Limited. |
2018-03-15 |
View Report |
Officers. Change date: 2018-03-15. Officer name: Dr Wieslaw Pietruszkiewicz. |
2018-03-15 |
View Report |
Officers. Change date: 2018-03-15. Officer name: Dr Robert Marek Pietruszkiewicz. |
2018-03-15 |
View Report |
Resolution. Description: Resolutions. |
2017-09-06 |
View Report |
Officers. Officer name: Andrew David Biggs. Termination date: 2017-08-21. |
2017-08-31 |
View Report |
Address. Change date: 2017-08-31. Old address: 15 Canada Square London E14 5GL. New address: The Old Stables Barford St John Banbury Oxfordshire OX15 0PS. |
2017-08-31 |
View Report |
Officers. Termination date: 2017-08-21. Officer name: Timothy Hayes Gillis. |
2017-08-31 |
View Report |
Officers. Termination date: 2017-08-21. Officer name: Mark Berlind. |
2017-08-31 |
View Report |
Capital. Capital allotment shares. |
2017-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-28 |
View Report |
Officers. Appointment date: 2017-03-01. Officer name: Mr Timothy Hayes Gillis. |
2017-04-26 |
View Report |
Officers. Officer name: Mark Paul Toon. Termination date: 2017-01-01. |
2017-04-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-15 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2016-07-05 |
View Report |
Accounts. Accounts type total exemption full. |
2016-06-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-18 |
View Report |
Officers. Termination date: 2015-12-31. Officer name: Frank Michael Martin Weller. |
2016-01-15 |
View Report |
Accounts. Accounts type total exemption full. |
2015-10-17 |
View Report |
Officers. Officer name: Robert Pietruszkiewicz. Termination date: 2015-09-21. |
2015-09-30 |
View Report |
Officers. Officer name: Mr Mark Berlind. Appointment date: 2015-09-21. |
2015-09-29 |
View Report |
Capital. Capital redomination of shares. |
2015-07-08 |
View Report |
Resolution. Description: Resolutions. |
2015-07-08 |
View Report |
Officers. Termination date: 2015-05-28. Officer name: Ian Edward Short. |
2015-06-09 |
View Report |
Accounts. Change account reference date company current shortened. |
2015-06-09 |
View Report |
Officers. Officer name: Mr Andrew David Biggs. Appointment date: 2015-05-28. |
2015-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-23 |
View Report |
Officers. Officer name: Dr Robert Pietruszkiewicz. Change date: 2015-03-31. |
2015-04-22 |
View Report |
Address. Old address: 91 Pickford Street Manchester M4 5BT. Change date: 2015-04-22. New address: 15 Canada Square London E14 5GL. |
2015-04-22 |
View Report |
Address. New address: 10 Norwich Street London EC4A 1BD. |
2015-04-17 |
View Report |
Address. New address: 10 Norwich Street London EC4A 1BD. |
2015-04-16 |
View Report |
Officers. Appointment date: 2014-12-22. Officer name: Dr Frank Michael Martin Weller. |
2015-01-21 |
View Report |
Officers. Officer name: Mr Ian Edward Short. Appointment date: 2014-12-22. |
2015-01-21 |
View Report |
Officers. Appointment date: 2014-12-22. Officer name: Mr Mark Paul Toon. |
2015-01-21 |
View Report |