Gazette. Gazette notice voluntary. |
2021-09-28 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-12 |
View Report |
Accounts. Accounts type dormant. |
2020-06-30 |
View Report |
Officers. Appointment date: 2020-02-06. Officer name: Mr Simon Oliver Loh. |
2020-02-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-13 |
View Report |
Officers. Officer name: Peter David Edward Gibson. Termination date: 2019-10-28. |
2019-10-28 |
View Report |
Accounts. Accounts type dormant. |
2019-07-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-02 |
View Report |
Accounts. Accounts type full. |
2018-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-08 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/10/2016. |
2017-09-29 |
View Report |
Accounts. Accounts type full. |
2017-09-28 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 16/12/2016. |
2017-07-14 |
View Report |
Persons with significant control. Psc name: Iwg Plc. Notification date: 2016-12-19. |
2017-06-29 |
View Report |
Persons with significant control. Cessation date: 2016-12-19. Psc name: Regus Plc. |
2017-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-16 |
View Report |
Address. Change date: 2016-10-14. New address: 1 Burwood Place London W2 2UT. Old address: 268 Bath Road Slough SL1 4DX. |
2016-10-14 |
View Report |
Accounts. Accounts type full. |
2016-09-30 |
View Report |
Officers. Termination date: 2016-09-09. Officer name: Alan Douglas Pepper. |
2016-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-20 |
View Report |
Officers. Termination date: 2015-05-31. Officer name: Paul Andrew Alexander. |
2015-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-23 |
View Report |
Address. Old address: 8-12 New Bridge Street London EC4V 6AL United Kingdom. New address: 268 Bath Road Slough SL1 4DX. |
2015-04-23 |
View Report |
Officers. Termination date: 2015-04-10. Officer name: Marie Elizabeth Edwards. |
2015-04-23 |
View Report |
Officers. Officer name: Mr Richard Morris. Appointment date: 2015-04-10. |
2015-04-23 |
View Report |
Officers. Officer name: Mr Peter David Edward Gibson. Appointment date: 2015-04-10. |
2015-04-23 |
View Report |
Address. Change date: 2015-04-23. Old address: 22 Long Acre London WC2E 9LY. New address: 268 Bath Road Slough SL1 4DX. |
2015-04-23 |
View Report |
Accounts. Accounts type total exemption full. |
2015-04-10 |
View Report |
Officers. Termination date: 2015-02-12. Officer name: Michael James Kingshott. |
2015-02-12 |
View Report |
Accounts. Accounts type full. |
2014-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-21 |
View Report |
Address. Move registers to registered office company. |
2014-04-21 |
View Report |
Officers. Officer name: Mrs Marie Elizabeth Edwards. |
2014-02-26 |
View Report |
Officers. Officer name: Paul Alexander. |
2014-02-26 |
View Report |
Officers. Officer name: Mr Paul Alexander. |
2013-11-26 |
View Report |
Officers. Officer name: Mr Alan Douglas Pepper. |
2013-11-26 |
View Report |
Officers. Officer name: Mr Paul Alexander. |
2013-11-26 |
View Report |
Officers. Officer name: Elizabeth Scannell. |
2013-11-26 |
View Report |
Officers. Officer name: Elizabeth Scannell. |
2013-11-26 |
View Report |
Accounts. Accounts type total exemption full. |
2013-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-18 |
View Report |
Address. Old address: Fleet House 8-12 New Bridge Street London EC4V 6AL. Change date: 2013-04-17. |
2013-04-17 |
View Report |
Accounts. Accounts type total exemption full. |
2012-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-04 |
View Report |
Address. Old address: 22 Long Acre London WC2E 9LY United Kingdom. |
2012-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-01 |
View Report |
Officers. Change date: 2010-08-14. Officer name: Miss Elizabeth Jane Arnold. |
2011-07-01 |
View Report |
Officers. Change date: 2010-08-14. Officer name: Miss Elizabeth Jane Arnold. |
2011-07-01 |
View Report |