Confirmation statement. Statement with no updates. |
2022-12-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-17 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-16 |
View Report |
Address. New address: 10 Winchester Close London E6 5QL. Old address: 10 Winchester Close London Greater London E6 5QL England. Change date: 2022-01-21. |
2022-01-21 |
View Report |
Officers. Officer name: Mrs Rasa Matuliene. Change date: 2022-01-17. |
2022-01-17 |
View Report |
Persons with significant control. Change date: 2022-01-17. Psc name: Mrs Rasa Matuliene. |
2022-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-17 |
View Report |
Address. New address: 10 Winchester Close London Greater London E6 5QL. Old address: Dept 3382a 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom. Change date: 2022-01-17. |
2022-01-17 |
View Report |
Accounts. Accounts type dormant. |
2021-06-29 |
View Report |
Address. Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England. New address: Dept 3382a 601 International House, 223 Regent Street Mayfair London W1B 2QD. Change date: 2020-12-03. |
2020-12-03 |
View Report |
Officers. Officer name: Bryan Anthony Thornton. Termination date: 2020-11-30. |
2020-12-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-01 |
View Report |
Persons with significant control. Notification date: 2020-11-30. Psc name: Rasa Matuliene. |
2020-12-01 |
View Report |
Officers. Appointment date: 2020-11-30. Officer name: Mrs Rasa Matuliene. |
2020-12-01 |
View Report |
Persons with significant control. Psc name: Cfs Secretaries Limited. Cessation date: 2020-11-30. |
2020-12-01 |
View Report |
Persons with significant control. Psc name: Bryan Thornton. Cessation date: 2020-11-30. |
2020-12-01 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-11 |
View Report |
Persons with significant control. Psc name: Cfs Secretaries Limited. Notification date: 2020-11-09. |
2020-11-11 |
View Report |
Persons with significant control. Psc name: Bryan Thornton. Notification date: 2020-11-09. |
2020-11-11 |
View Report |
Officers. Appointment date: 2020-11-09. Officer name: Mr Bryan Thornton. |
2020-11-11 |
View Report |
Officers. Officer name: Duport Director Limited. Termination date: 2020-11-09. |
2020-11-09 |
View Report |
Officers. Officer name: Duport Secretary Limited. Termination date: 2020-11-09. |
2020-11-09 |
View Report |
Persons with significant control. Psc name: Peter Valaitis. Cessation date: 2020-11-09. |
2020-11-09 |
View Report |
Address. Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England. Change date: 2020-11-09. New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. |
2020-11-09 |
View Report |
Address. Old address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change date: 2020-10-20. |
2020-10-20 |
View Report |
Officers. Officer name: Peter Anthony Valaitis. Termination date: 2020-10-20. |
2020-10-20 |
View Report |
Accounts. Accounts type dormant. |
2019-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-25 |
View Report |
Accounts. Accounts type dormant. |
2018-11-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-23 |
View Report |
Accounts. Accounts type dormant. |
2017-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-31 |
View Report |
Accounts. Accounts type dormant. |
2016-11-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-11 |
View Report |
Accounts. Accounts type dormant. |
2015-11-02 |
View Report |
Accounts. Accounts type dormant. |
2014-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-12 |
View Report |
Officers. Change date: 2013-11-20. Officer name: Mr Peter Anthony Valaitis. |
2013-11-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-07 |
View Report |
Accounts. Accounts type dormant. |
2013-11-07 |
View Report |
Address. Change date: 2013-11-07. Old address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH. |
2013-11-07 |
View Report |
Officers. Officer name: Duport Director Limited. Change date: 2012-12-07. |
2013-11-07 |
View Report |
Officers. Change date: 2012-12-07. Officer name: Duport Secretary Limited. |
2013-11-07 |
View Report |
Officers. Change date: 2012-12-07. Officer name: Mr Peter Valaitis. |
2013-11-07 |
View Report |
Accounts. Accounts type dormant. |
2012-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-01 |
View Report |
Accounts. Accounts type dormant. |
2011-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-04 |
View Report |
Accounts. Accounts type dormant. |
2010-11-08 |
View Report |