Confirmation statement. Statement with no updates. |
2023-10-11 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-12 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-07 |
View Report |
Persons with significant control. Psc name: The Rt Hon Lord Lamont of Lerwick Norman Stewart Hughson Lamont. Change date: 2019-09-26. |
2020-10-06 |
View Report |
Officers. Officer name: The Rt Hon Lord Lamont of Lerwick Norman Stewart Hughson Lamont. Change date: 2019-09-26. |
2020-10-06 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-01 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-08 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-29 |
View Report |
Address. New address: C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW. Old address: Adam House, 1 Fitzroy Square, London W1T 5HE. Change date: 2015-08-19. |
2015-08-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-28 |
View Report |
Officers. Officer name: The Rt Hon Lord Lamont of Lerwick Norman Stewart Hughson Lamont. Change date: 2013-03-04. |
2013-03-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-30 |
View Report |
Officers. Officer name: Rt Hon Lord Norman Stewart Hughson Lamont. Change date: 2012-08-08. |
2012-08-08 |
View Report |
Officers. Change date: 2012-08-08. Officer name: Rt Hon Lord Norman Stewart Hughson Lamont. |
2012-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-29 |
View Report |
Officers. Change date: 2009-12-01. Officer name: Rt Hon Lord Norman Stewart Hughson Lamont. |
2009-12-22 |
View Report |
Officers. Officer name: Rt Hon Lord Norman Lamont. Change date: 2009-12-01. |
2009-12-22 |
View Report |
Officers. Officer name: Rt Hon Lord Norman Stewart Hughson Lamont. |
2009-10-27 |
View Report |
Officers. Officer name: Rt Hon Lord Norman Lamont. |
2009-10-27 |
View Report |
Officers. Description: Appointment terminated director ela shah. |
2009-09-28 |
View Report |
Officers. Description: Appointment terminated secretary ashok bhardwaj. |
2009-09-28 |
View Report |
Officers. Description: Appointment terminated director bhardwaj corporate services LIMITED. |
2009-09-28 |
View Report |
Incorporation. Incorporation company. |
2009-09-25 |
View Report |