Accounts. Accounts type total exemption full. |
2023-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2023-07-31 |
View Report |
Capital. Capital alter shares redemption statement of capital. |
2023-07-13 |
View Report |
Address. New address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Change date: 2023-04-04. Old address: First Floor South 101 New Cavendish Street London W1W 6XH England. |
2023-04-04 |
View Report |
Address. Change date: 2023-04-03. New address: First Floor South 101 New Cavendish Street London W1W 6XH. Old address: 64 New Cavendish Street London W1G 8TB England. |
2023-04-03 |
View Report |
Officers. Change date: 2023-02-09. Officer name: Mrs Nicola Sharon Fine. |
2023-02-09 |
View Report |
Capital. Capital alter shares redemption statement of capital. |
2023-01-11 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2022-12-23 |
View Report |
Resolution. Description: Resolutions. |
2022-12-23 |
View Report |
Insolvency. Description: Solvency Statement dated 23/12/22. |
2022-12-23 |
View Report |
Capital. Description: Statement by Directors. |
2022-12-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-03 |
View Report |
Officers. Appointment date: 2022-01-12. Officer name: Mr Yonni Leslie Spiero Abramson. |
2022-01-17 |
View Report |
Capital. Capital alter shares redemption statement of capital. |
2021-12-29 |
View Report |
Resolution. Description: Resolutions. |
2021-12-29 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-12-20 |
View Report |
Resolution. Description: Resolutions. |
2021-12-20 |
View Report |
Incorporation. Memorandum articles. |
2021-12-18 |
View Report |
Capital. Description: Statement by Directors. |
2021-12-17 |
View Report |
Insolvency. Description: Solvency Statement dated 17/12/21. |
2021-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-29 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-09 |
View Report |
Mortgage. Charge number: 069586430006. Charge creation date: 2020-09-21. |
2020-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-31 |
View Report |
Address. Change date: 2020-06-23. New address: 64 New Cavendish Street London W1G 8TB. Old address: Grafix House Boundary Road Swinton Manchester M27 4EQ England. |
2020-06-23 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-09-30 |
View Report |
Officers. Officer name: Elliot Lawrence Basso. Termination date: 2019-08-14. |
2019-08-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-22 |
View Report |
Mortgage. Charge creation date: 2019-05-16. Charge number: 069586430005. |
2019-05-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-23 |
View Report |
Address. Old address: Minerva House Pendlebury Rd Swinton Manchester M27 4EQ United Kingdom. Change date: 2018-07-23. New address: Grafix House Boundary Road Swinton Manchester M27 4EQ. |
2018-07-23 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-21 |
View Report |
Mortgage. Charge number: 069586430004. Charge creation date: 2017-04-21. |
2017-05-09 |
View Report |
Address. New address: Minerva House Pendlebury Rd Swinton Manchester M27 4EQ. Old address: International House 64 -66 Pendlebury Road Swinton Manchester M27 4GY. Change date: 2017-01-15. |
2017-01-15 |
View Report |
Mortgage. Charge number: 1. |
2016-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-10 |
View Report |
Accounts. Accounts type small. |
2014-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-01 |
View Report |
Address. Change date: 2013-12-13. Old address: 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom. |
2013-12-13 |
View Report |
Accounts. Accounts type small. |
2013-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-28 |
View Report |