Accounts. Accounts type small. |
2024-01-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-08 |
View Report |
Accounts. Accounts type small. |
2023-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-21 |
View Report |
Accounts. Accounts type small. |
2022-03-21 |
View Report |
Address. Change date: 2021-08-11. Old address: 42 Ground Floor 42 Shad Thames London SE1 2YD England. New address: 42 Shad Thames London SE1 2YD. |
2021-08-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-14 |
View Report |
Address. New address: 42 Ground Floor 42 Shad Thames London SE1 2YD. Old address: 120-122 Bermondsey Street London SE1 3TX. Change date: 2021-05-07. |
2021-05-07 |
View Report |
Accounts. Accounts type small. |
2020-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-17 |
View Report |
Accounts. Accounts type small. |
2020-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-10 |
View Report |
Accounts. Accounts type small. |
2019-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-29 |
View Report |
Accounts. Accounts type small. |
2018-04-10 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-13 |
View Report |
Persons with significant control. Psc name: Mark Edward Randall. Notification date: 2016-04-06. |
2017-07-12 |
View Report |
Persons with significant control. Psc name: Kenneth Edward Randall. Notification date: 2016-04-06. |
2017-07-12 |
View Report |
Accounts. Accounts type small. |
2017-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-07 |
View Report |
Officers. Officer name: Thomas Nicholls. Termination date: 2016-04-22. |
2016-05-13 |
View Report |
Accounts. Accounts type small. |
2016-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-02 |
View Report |
Accounts. Accounts type small. |
2015-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-08 |
View Report |
Accounts. Accounts type small. |
2014-04-04 |
View Report |
Officers. Officer name: Kenneth Edward Randall. Change date: 2013-07-01. |
2013-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-25 |
View Report |
Officers. Officer name: Mr Mark Edward Randall. Change date: 2013-05-01. |
2013-05-24 |
View Report |
Accounts. Accounts type small. |
2013-02-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-16 |
View Report |
Address. Change date: 2012-06-22. Old address: 2Nd Floor 100 Cannon Street London EC4N 6EU. |
2012-06-22 |
View Report |
Officers. Officer name: Mr Thomas Nicholls. |
2012-03-12 |
View Report |
Officers. Officer name: Keith Brunsden. |
2012-03-12 |
View Report |
Accounts. Accounts type small. |
2012-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-01 |
View Report |
Accounts. Accounts type small. |
2011-02-08 |
View Report |
Officers. Officer name: Mr Keith Alan Brunsden. Change date: 2011-01-04. |
2011-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-28 |
View Report |
Address. Old address: Ground Flat Caveat House 14 Lovat Lane London EC3R 8DZ. Change date: 2010-03-19. |
2010-03-19 |
View Report |
Accounts. Accounts type full. |
2010-01-19 |
View Report |
Officers. Officer name: Antony Lovell. |
2009-11-11 |
View Report |
Officers. Officer name: Antony Lovell. |
2009-10-04 |
View Report |
Officers. Description: Director appointed mr keith alan brunsden. |
2009-09-14 |
View Report |
Annual return. Legacy. |
2009-07-17 |
View Report |
Officers. Description: Director's change of particulars / mark randall / 24/04/2009. |
2009-05-15 |
View Report |
Officers. Description: Director and secretary's change of particulars / antony lovell / 30/04/2009. |
2009-05-06 |
View Report |
Capital. Description: Ad 18/11/08\gbp si 1000000@1=1000000\gbp ic 4000100/5000100\. |
2009-03-27 |
View Report |
Accounts. Accounts type full. |
2009-03-27 |
View Report |
Address. Description: Registered office changed on 15/12/2008 from the oast 70 the heath east malling kent ME19 6JL. |
2008-12-15 |
View Report |