Mortgage. Charge number: 058977810003. |
2021-12-01 |
View Report |
Mortgage. Charge number: 058977810001. |
2021-12-01 |
View Report |
Mortgage. Charge number: 058977810004. |
2021-12-01 |
View Report |
Mortgage. Charge number: 058977810002. |
2021-12-01 |
View Report |
Gazette. Gazette notice voluntary. |
2021-11-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-10-21 |
View Report |
Officers. Officer name: Jason Simon Rodrigues. Termination date: 2021-06-30. |
2021-10-21 |
View Report |
Officers. Officer name: Mr Ian Christopher Ainsworth. Appointment date: 2021-09-30. |
2021-10-20 |
View Report |
Officers. Officer name: Penelope Kate Briant. Termination date: 2021-09-30. |
2021-10-18 |
View Report |
Officers. Officer name: Intertrust Corporate Services (Uk) Limited. Termination date: 2021-09-30. |
2021-10-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-24 |
View Report |
Persons with significant control. Change date: 2020-08-13. Psc name: Rowse Honey Limited. |
2021-07-30 |
View Report |
Officers. Officer name: Intertrust Corporate Services (Uk) Limited. Change date: 2020-07-31. |
2021-07-30 |
View Report |
Accounts. Accounts type dormant. |
2021-01-12 |
View Report |
Mortgage. Charge number: 058977810004. Charge creation date: 2020-12-23. |
2020-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-31 |
View Report |
Address. Change date: 2020-07-31. New address: 1 Bartholomew Lane London EC2N 2AX. Old address: 35 Great St. Helen's London EC3A 6AP England. |
2020-07-31 |
View Report |
Mortgage. Charge number: 058977810003. Charge creation date: 2020-01-31. |
2020-02-14 |
View Report |
Accounts. Accounts type dormant. |
2019-12-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-15 |
View Report |
Accounts. Accounts type dormant. |
2019-01-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-10 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-20 |
View Report |
Mortgage. Charge creation date: 2017-10-11. Charge number: 058977810002. |
2017-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-11 |
View Report |
Officers. Officer name: Elian Corporate Services (Uk) Limited. Change date: 2016-12-12. |
2017-03-01 |
View Report |
Accounts. Accounts type dormant. |
2017-01-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-12 |
View Report |
Address. Change date: 2016-05-09. Old address: 6th Floor 11 Old Jewry London EC2R 8DU. New address: 35 Great St. Helen's London EC3A 6AP. |
2016-05-09 |
View Report |
Accounts. Accounts type dormant. |
2015-12-19 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-19 |
View Report |
Officers. Officer name: Ogier Corporate Services (Uk) Limited. Change date: 2014-09-29. |
2015-08-19 |
View Report |
Mortgage. Charge creation date: 2015-08-04. Charge number: 058977810001. |
2015-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-18 |
View Report |
Address. New address: 6Th Floor 11 Old Jewry London EC2R 8DU. Old address: Wellness Foods Limited Orchard Lea Winkfield Lane Winkfield Windsor SL4 4RU. |
2014-08-18 |
View Report |
Accounts. Accounts type dormant. |
2014-07-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-04-11 |
View Report |
Incorporation. Memorandum articles. |
2014-03-18 |
View Report |
Officers. Officer name: Mr Jason Simon Rodrigues. |
2014-03-18 |
View Report |
Officers. Officer name: Mrs Penelope Kate Briant. |
2014-03-18 |
View Report |
Resolution. Description: Resolutions. |
2014-03-18 |
View Report |
Accounts. Change account reference date company current extended. |
2014-03-18 |
View Report |
Officers. Officer name: Mark Lane. |
2014-03-18 |
View Report |
Officers. Officer name: Gerard Magee. |
2014-03-18 |
View Report |
Officers. Officer name: Mark Lane. |
2014-03-18 |
View Report |
Officers. Officer name: Ogier Corporate Services (Uk) Limited. |
2014-03-18 |
View Report |
Address. Change date: 2014-03-18. New address: 6Th Floor 11 Old Jewry London EC2R 8DU. Old address: , 3000 Hillswood Business Park, Hillswood Drive, Chertsey, England, KT16 0RS, England. |
2014-03-18 |
View Report |
Accounts. Accounts type dormant. |
2013-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-03 |
View Report |