Accounts. Accounts type small. |
2021-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-15 |
View Report |
Persons with significant control. Psc name: Ernst Russ Ag. Change date: 2020-05-30. |
2021-07-12 |
View Report |
Officers. Termination date: 2021-03-31. Officer name: Susan Iris Abrahams. |
2021-04-23 |
View Report |
Officers. Officer name: Intertrust Corporate Services (Uk) Limited. Termination date: 2021-03-31. |
2021-04-23 |
View Report |
Officers. Officer name: Intertrust Corporate Services (Uk) Limited. Change date: 2021-01-08. |
2021-01-25 |
View Report |
Officers. Officer name: Mrs Susan Iris Abrahams. Change date: 2021-01-08. |
2021-01-25 |
View Report |
Accounts. Accounts type small. |
2021-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-03 |
View Report |
Officers. Officer name: Clive Matthew Short. Termination date: 2020-02-18. |
2020-03-03 |
View Report |
Officers. Officer name: Mrs Susan Iris Abrahams. Appointment date: 2020-02-19. |
2020-03-03 |
View Report |
Accounts. Accounts type small. |
2019-12-30 |
View Report |
Mortgage. Charge creation date: 2019-11-01. Charge number: 062631370001. |
2019-11-14 |
View Report |
Mortgage. Charge number: 062631370002. Charge creation date: 2019-11-01. |
2019-11-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-07 |
View Report |
Officers. Officer name: Mr Clive Matthew Short. Appointment date: 2018-11-01. |
2018-11-22 |
View Report |
Officers. Termination date: 2018-10-31. Officer name: Neil David Townson. |
2018-11-22 |
View Report |
Accounts. Accounts type small. |
2018-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-11 |
View Report |
Accounts. Accounts type small. |
2017-09-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-12 |
View Report |
Officers. Change date: 2016-12-09. Officer name: Elian Corporate Services (Uk) Limited. |
2017-06-12 |
View Report |
Accounts. Accounts type small. |
2016-10-01 |
View Report |
Officers. Officer name: Ogier Corporate Services (Uk) Limited. Change date: 2016-06-01. |
2016-06-27 |
View Report |
Officers. Officer name: Mr Neil David Townson. Change date: 2016-06-01. |
2016-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Officers. Officer name: Mr Neil David Townson. Appointment date: 2015-12-01. |
2015-12-09 |
View Report |
Accounts. Accounts type small. |
2015-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-24 |
View Report |
Officers. Change date: 2015-06-15. Officer name: Mr Christoph Patrick Volkamer. |
2015-06-24 |
View Report |
Address. New address: 141a New Road Ascot Berkshire SL5 8QA. Change date: 2015-06-18. Old address: 3 Woodland Avenue Windsor Berkshire SL4 4AG. |
2015-06-18 |
View Report |
Accounts. Accounts type small. |
2014-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-17 |
View Report |
Accounts. Accounts type small. |
2013-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-20 |
View Report |
Accounts. Accounts type small. |
2012-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-09 |
View Report |
Accounts. Accounts type small. |
2012-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-18 |
View Report |
Officers. Officer name: Ogier Corporate Services (Uk) Limited. Change date: 2010-05-30. |
2010-06-17 |
View Report |
Accounts. Accounts type total exemption full. |
2009-06-10 |
View Report |
Annual return. Legacy. |
2009-06-05 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-05 |
View Report |
Annual return. Legacy. |
2008-06-20 |
View Report |
Officers. Description: Director's change of particulars / christoph volkamer / 03/07/2007. |
2008-06-20 |
View Report |
Address. Description: Registered office changed on 03/07/07 from: T.I.S. House, spring villa park edgware middlesex HA8 7EG. |
2007-07-03 |
View Report |
Capital. Description: Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100. |
2007-07-02 |
View Report |
Accounts. Legacy. |
2007-07-02 |
View Report |