Confirmation statement. Statement with no updates. |
2023-10-17 |
View Report |
Accounts. Accounts type group. |
2023-09-28 |
View Report |
Address. New address: 115 Southwark Street London SE1 0JF. Old address: 7 Bell Yard London WC2A 2JR England. Change date: 2023-03-01. |
2023-03-01 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-04 |
View Report |
Accounts. Accounts type group. |
2022-09-29 |
View Report |
Capital. Capital allotment shares. |
2022-02-14 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-06 |
View Report |
Capital. Capital allotment shares. |
2021-09-30 |
View Report |
Officers. Termination date: 2021-05-13. Officer name: David John Packford. |
2021-05-21 |
View Report |
Accounts. Accounts type group. |
2021-05-19 |
View Report |
Officers. Officer name: Mr David John Packford. Change date: 2021-03-11. |
2021-03-11 |
View Report |
Officers. Change date: 2021-03-11. Officer name: Mr David John Packford. |
2021-03-11 |
View Report |
Persons with significant control. Psc name: Mr Andrew George Cooper. Change date: 2021-03-11. |
2021-03-11 |
View Report |
Officers. Change date: 2021-03-11. Officer name: Mr Adrian Harper-Tee. |
2021-03-11 |
View Report |
Officers. Officer name: Mr Andrew George Cooper. Change date: 2021-03-11. |
2021-03-11 |
View Report |
Officers. Change date: 2021-03-11. Officer name: Mr David John Packford. |
2021-03-11 |
View Report |
Address. Change date: 2021-03-11. Old address: 4 Maguire Street the Clove Building Maguire Street London SE1 2NQ England. New address: 7 Bell Yard London WC2A 2JR. |
2021-03-11 |
View Report |
Officers. Appointment date: 2020-12-23. Officer name: Mr Andrew John Dexter. |
2021-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-19 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Neil Graeme Brown. |
2020-10-14 |
View Report |
Persons with significant control. Psc name: Geoffrey David Westmore. Notification date: 2016-04-06. |
2020-10-14 |
View Report |
Accounts. Accounts type group. |
2020-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-16 |
View Report |
Accounts. Accounts type group. |
2019-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-03 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 16/12/2016. |
2017-10-17 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-27 |
View Report |
Return. Description: 16/12/16 Statement of Capital gbp 2728.26. |
2017-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Address. Change date: 2016-05-12. Old address: The Leathermarket 11-13 Weston Street London SE1 3ER. New address: 4 Maguire Street the Clove Building Maguire Street London SE1 2NQ. |
2016-05-12 |
View Report |
Incorporation. Memorandum articles. |
2016-01-28 |
View Report |
Resolution. Description: Resolutions. |
2016-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-12 |
View Report |
Mortgage. Charge creation date: 2015-04-20. Charge number: 067740210001. |
2015-04-28 |
View Report |
Officers. Officer name: Mr Geoffrey David Westmore. Appointment date: 2014-12-23. |
2015-01-23 |
View Report |
Officers. Appointment date: 2014-12-23. Officer name: Mr Neil Graeme Brown. |
2015-01-23 |
View Report |
Capital. Capital variation of rights attached to shares. |
2015-01-22 |
View Report |
Capital. Capital allotment shares. |
2015-01-22 |
View Report |
Resolution. Description: Resolutions. |
2015-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-16 |
View Report |
Officers. Officer name: Mr Adrian Harper-Tee. Appointment date: 2014-12-02. |
2014-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-11 |
View Report |
Address. Change date: 2014-03-11. Old address: 311 Linton House 164-180 Union Street London SE1 0LH. |
2014-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-03 |
View Report |
Capital. Capital allotment shares. |
2013-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-17 |
View Report |