Confirmation statement. Statement with no updates. |
2023-11-29 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-30 |
View Report |
Accounts. Accounts type small. |
2022-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-02 |
View Report |
Accounts. Accounts type small. |
2021-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-03 |
View Report |
Accounts. Accounts type full. |
2020-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-03 |
View Report |
Accounts. Accounts type small. |
2019-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-10 |
View Report |
Accounts. Accounts type small. |
2018-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-11 |
View Report |
Accounts. Accounts type small. |
2017-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-12 |
View Report |
Accounts. Accounts type full. |
2016-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-30 |
View Report |
Accounts. Accounts type full. |
2015-11-15 |
View Report |
Officers. Officer name: B. H. Company Secretarial Services. Termination date: 2015-09-30. |
2015-10-06 |
View Report |
Address. Old address: 235 Old Marylebone Road London NW1 5QT. Change date: 2015-10-06. New address: 1 Lexington Street London W1F 9AF. |
2015-10-06 |
View Report |
Officers. Officer name: John Quested. Change date: 2014-12-01. |
2014-12-04 |
View Report |
Officers. Change date: 2014-12-01. Officer name: John Quested. |
2014-12-04 |
View Report |
Officers. Officer name: Nicholas Quested. Change date: 2014-12-01. |
2014-12-04 |
View Report |
Officers. Change date: 2014-12-01. Officer name: Mr Christopher John Quested. |
2014-12-04 |
View Report |
Mortgage. Charge number: 3. |
2014-12-04 |
View Report |
Mortgage. Charge number: 4. |
2014-12-04 |
View Report |
Officers. Termination date: 2014-12-01. Officer name: Robert Francis Raymond Jolliffe. |
2014-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-01 |
View Report |
Accounts. Accounts type full. |
2014-09-30 |
View Report |
Officers. Change date: 2014-09-01. Officer name: Mr Robert Francis Raymond Jolliffe. |
2014-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-16 |
View Report |
Accounts. Accounts type full. |
2013-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-05 |
View Report |
Accounts. Accounts type full. |
2012-10-02 |
View Report |
Officers. Officer name: Robert Francis Raymond Jolliffe. Change date: 2011-12-01. |
2011-12-13 |
View Report |
Officers. Officer name: Robert Francis Raymond Jolliffe. |
2011-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-30 |
View Report |
Officers. Officer name: Anthony Walters. |
2011-10-26 |
View Report |
Accounts. Accounts type full. |
2011-10-05 |
View Report |
Officers. Officer name: Nicholas Quested. Change date: 2011-06-30. |
2011-08-11 |
View Report |
Officers. Change date: 2011-06-30. Officer name: Mr Christopher John Quested. |
2011-08-11 |
View Report |
Officers. Officer name: Nicholas Quested. |
2011-08-11 |
View Report |
Officers. Officer name: John Quested. |
2011-08-11 |
View Report |
Officers. Officer name: Mr Christopher John Quested. |
2011-08-11 |
View Report |
Officers. Officer name: Adam Kulick. |
2011-08-11 |
View Report |
Officers. Change date: 2011-07-29. Officer name: Mr Anthony David Walters. |
2011-08-08 |
View Report |
Officers. Change date: 2011-07-29. Officer name: Mr Anthony David Walters. |
2011-08-08 |
View Report |
Officers. Officer name: Mr Adam Joshua Kulick. Change date: 2011-07-02. |
2011-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-08 |
View Report |
Accounts. Accounts type full. |
2010-10-04 |
View Report |