Gazette. Gazette dissolved compulsory. |
2022-02-15 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-22 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-01-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-12 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2020-07-23 |
View Report |
Address. Old address: Unit 12, Spaces Business Centre Ingate Place London SW8 3NS United Kingdom. New address: 33 Graham Terrace London SW1W 8JE. |
2020-06-29 |
View Report |
Address. Change date: 2020-06-29. New address: 33 Graham Terrace London SW1W 8JE. Old address: 19 Ennismore Gardens Suite a London SW7 1AA England. |
2020-06-29 |
View Report |
Gazette. Gazette notice compulsory. |
2020-02-25 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-11 |
View Report |
Address. Change date: 2019-05-02. Old address: 25 Sackville Street London W1S 3AX. New address: 19 Ennismore Gardens Suite a London SW7 1AA. |
2019-05-02 |
View Report |
Officers. Officer name: Philip Oldham. Termination date: 2019-02-17. |
2019-02-20 |
View Report |
Officers. Termination date: 2019-02-17. Officer name: Robert Francis Edwin Jones. |
2019-02-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-17 |
View Report |
Accounts. Accounts type group. |
2018-06-01 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-05-19 |
View Report |
Gazette. Gazette notice compulsory. |
2018-05-15 |
View Report |
Mortgage. Charge number: 2. |
2018-01-20 |
View Report |
Mortgage. Charge number: 1. |
2018-01-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-30 |
View Report |
Officers. Appointment date: 2017-11-30. Officer name: Mr Robert Keith Milroy Kennedy. |
2017-12-06 |
View Report |
Officers. Officer name: Jacqueline Mary Forbes. Termination date: 2017-01-09. |
2017-12-06 |
View Report |
Accounts. Accounts type group. |
2017-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-23 |
View Report |
Officers. Change date: 2016-08-05. Officer name: Mr Robert Keith Milroy Kennedy. |
2016-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-05 |
View Report |
Address. New address: Unit 12, Spaces Business Centre Ingate Place London SW8 3NS. Old address: C/O Ronin Event Services Limited 2C Trinity Street London SE1 1DB England. |
2015-11-25 |
View Report |
Accounts. Accounts type group. |
2015-10-08 |
View Report |
Officers. Appointment date: 2015-07-13. Officer name: Mr. Robert Francis Edwin Jones. |
2015-07-16 |
View Report |
Officers. Officer name: Mr. Philip Oldham. Appointment date: 2015-06-30. |
2015-07-07 |
View Report |
Officers. Termination date: 2015-06-30. Officer name: John Roper. |
2015-06-30 |
View Report |
Officers. Termination date: 2015-06-30. Officer name: David John Donnelly. |
2015-06-30 |
View Report |
Auditors. Auditors resignation company. |
2015-06-25 |
View Report |
Officers. Termination date: 2015-05-31. Officer name: Paul John Clarke-Walker. |
2015-06-01 |
View Report |
Officers. Appointment date: 2015-05-31. Officer name: Ms Jacqueline Mary Forbes. |
2015-06-01 |
View Report |
Officers. Officer name: Paul John Clarke-Walker. Termination date: 2015-05-31. |
2015-06-01 |
View Report |
Officers. Termination date: 2015-05-09. Officer name: Boudewijn Peter Theodoor De Wit. |
2015-05-12 |
View Report |
Address. Change date: 2015-01-28. New address: 25 Sackville Street London W1S 3AX. Old address: Clarebell House 5-6 Cork Street London W1S 3NX. |
2015-01-28 |
View Report |
Address. New address: C/O Ronin Event Services Limited 2C Trinity Street London SE1 1DB. |
2015-01-22 |
View Report |
Address. New address: C/O Ronin Event Services Limited 2C Trinity Street London SE1 1DB. |
2015-01-21 |
View Report |
Officers. Officer name: Mr David John Donnelly. Change date: 2014-10-31. |
2015-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-05 |
View Report |
Accounts. Accounts type group. |
2014-10-08 |
View Report |
Officers. Officer name: Yves Merer. |
2014-02-19 |
View Report |
Officers. Officer name: Ian Strachan. |
2014-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-20 |
View Report |
Accounts. Accounts type group. |
2013-07-12 |
View Report |
Incorporation. Memorandum articles. |
2013-07-10 |
View Report |