Confirmation statement. Statement with updates. |
2023-06-20 |
View Report |
Officers. Appointment date: 2023-01-19. Officer name: Ms Alice Watson-Smith. |
2023-05-23 |
View Report |
Persons with significant control. Notification date: 2022-10-27. Psc name: Maria Rosaria Contestabile. |
2023-05-23 |
View Report |
Persons with significant control. Notification date: 2022-10-27. Psc name: Alice Watson-Smith. |
2023-05-23 |
View Report |
Persons with significant control. Cessation date: 2022-10-27. Psc name: Ian Harrison Stanton. |
2023-05-23 |
View Report |
Accounts. Accounts type dormant. |
2023-05-22 |
View Report |
Officers. Termination date: 2022-09-05. Officer name: Ian Alexander Harrison Stanton. |
2022-11-24 |
View Report |
Accounts. Accounts type dormant. |
2022-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-04 |
View Report |
Accounts. Accounts type dormant. |
2021-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-21 |
View Report |
Accounts. Accounts type dormant. |
2020-12-31 |
View Report |
Address. New address: Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ. Change date: 2020-12-31. Old address: 51 Titchfield Road Carshalton SM5 1PX England. |
2020-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-25 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-20 |
View Report |
Officers. Officer name: Lexy Louise Stingl. Termination date: 2019-06-14. |
2019-06-17 |
View Report |
Officers. Appointment date: 2019-06-04. Officer name: Mr Ian Alexander Harrison Stanton. |
2019-06-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-13 |
View Report |
Persons with significant control. Notification date: 2019-02-01. Psc name: Ian Harrison Stanton. |
2019-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-29 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-06 |
View Report |
Address. Old address: 1B Russell Road London SW19 1QN England. New address: 51 Titchfield Road Carshalton SM5 1PX. Change date: 2017-07-06. |
2017-07-06 |
View Report |
Address. Old address: 1B Russell Road London SW19 1QN England. New address: 1B Russell Road London SW19 1QN. Change date: 2017-06-27. |
2017-06-27 |
View Report |
Address. Change date: 2017-06-27. New address: 1B Russell Road London SW19 1QN. Old address: C/O Elite Bookkeping & Accounts 12 Mayfield Court Mayfield Court Broad Oak Heathfield East Sussex TN21 8SW England. |
2017-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-22 |
View Report |
Address. New address: C/O Elite Bookkeping & Accounts 12 Mayfield Court Mayfield Court Broad Oak Heathfield East Sussex TN21 8SW. Change date: 2016-06-20. Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD. |
2016-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-18 |
View Report |
Capital. Capital allotment shares. |
2015-07-03 |
View Report |
Address. New address: The Pines Boars Head Crowborough East Sussex TN6 3HD. Change date: 2015-06-18. Old address: C/O Lexy Stingl 5 Harbledown Road London SW6 5TW. |
2015-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-06 |
View Report |
Officers. Termination secretary company. |
2014-05-21 |
View Report |
Officers. Officer name: Ms Lexy Louise Stingl. |
2014-05-21 |
View Report |
Officers. Officer name: Urang Property Management Limited. |
2014-05-21 |
View Report |
Address. Old address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF. Change date: 2014-05-21. |
2014-05-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-06 |
View Report |
Accounts. Accounts type dormant. |
2014-02-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-17 |
View Report |
Officers. Officer name: Christine Miller. |
2013-02-07 |
View Report |
Officers. Officer name: Ms Maria Rosaria Contestabile. |
2013-01-28 |
View Report |
Accounts. Accounts type dormant. |
2013-01-22 |
View Report |
Address. Old address: C/O Urang Property Management Ltdt 196 New Kings Road London SW6 4NF Uk. Change date: 2012-11-07. |
2012-11-07 |
View Report |
Address. Change date: 2012-10-30. Old address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom. |
2012-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-30 |
View Report |
Officers. Officer name: Christine Marie Miller. Change date: 2012-10-29. |
2012-10-30 |
View Report |
Accounts. Change account reference date company current shortened. |
2012-10-29 |
View Report |
Accounts. Accounts type dormant. |
2012-10-29 |
View Report |