Address. Old address: 50 Broadway 50 Broadway Suite 1, 7th Floor London SW1H 0BL England. New address: 50 Broadway Suite 1, 7th Floor London SW1H 0BL. Change date: 2024-01-31. |
2024-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2023-11-28 |
View Report |
Address. Old address: 50 Suite 1,7th Floor, Broadway London SW1H 0BL England. Change date: 2023-11-28. New address: 50 Broadway 50 Broadway Suite 1, 7th Floor London SW1H 0BL. |
2023-11-28 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-29 |
View Report |
Address. Change date: 2022-10-09. Old address: Suite 1, Third Floor, 11-12 st. James's Square London SW1Y 4LB England. New address: 50 Suite 1,7th Floor, Broadway London SW1H 0BL. |
2022-10-09 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-02-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-29 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-03-10 |
View Report |
Incorporation. Memorandum articles. |
2020-12-04 |
View Report |
Resolution. Description: Resolutions. |
2020-12-04 |
View Report |
Capital. Capital name of class of shares. |
2020-11-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-11 |
View Report |
Persons with significant control. Psc name: Andrew Jeffree Davis. Notification date: 2018-09-25. |
2018-11-15 |
View Report |
Persons with significant control. Notification date: 2018-09-25. Psc name: Robert Saldanha. |
2018-11-15 |
View Report |
Persons with significant control. Psc name: Martyn Charles Bergman. Notification date: 2018-09-25. |
2018-11-15 |
View Report |
Persons with significant control. Withdrawal date: 2018-09-25. |
2018-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-25 |
View Report |
Officers. Termination date: 2018-08-20. Officer name: Richard Jonathan William Hedges. |
2018-08-20 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-08-15 |
View Report |
Officers. Change date: 2018-07-11. Officer name: Mr Richard Jonathan William Hrdges. |
2018-07-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-11 |
View Report |
Persons with significant control. Psc name: Robert Raymond Jude Saldanha. Cessation date: 2018-04-01. |
2018-07-11 |
View Report |
Persons with significant control. Psc name: John Maurice Traves. Cessation date: 2017-11-01. |
2018-07-11 |
View Report |
Persons with significant control. Psc name: Andrew Jeffree Davis. Cessation date: 2018-04-01. |
2018-07-11 |
View Report |
Persons with significant control. Cessation date: 2018-04-01. Psc name: Andrew Jeffree Davis. |
2018-07-11 |
View Report |
Officers. Officer name: Mr Richard Jonathan William Hrdges. Appointment date: 2018-07-01. |
2018-07-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-29 |
View Report |
Officers. Change date: 2018-01-31. Officer name: Mr Shawn Basil Daniel Van Schalkwyk. |
2018-01-31 |
View Report |
Officers. Officer name: John Traves. Termination date: 2018-01-31. |
2018-01-31 |
View Report |
Officers. Change date: 2018-01-31. Officer name: Mr Robert Raymond Jude Saldanha. |
2018-01-31 |
View Report |
Officers. Change date: 2018-01-31. Officer name: Mr Andrew Jeffree Davis. |
2018-01-31 |
View Report |
Officers. Officer name: Mr Martyn Charles Bergman. Change date: 2018-01-31. |
2018-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-03 |
View Report |
Address. New address: Suite 1, Third Floor, 11-12 st. James's Square London SW1Y 4LB. Change date: 2017-06-28. Old address: 20-22 Bedford Row London WC1R 4JS. |
2017-06-28 |
View Report |
Officers. Appointment date: 2017-06-26. Officer name: Mr Martyn Charles Bergman. |
2017-06-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-14 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-14 |
View Report |
Address. New address: 1 Crofters Road Northwood Middlesex HA6 3EB. |
2015-07-14 |
View Report |
Address. New address: 1 Crofters Road Northwood Middlesex HA6 3EB. |
2015-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-09 |
View Report |
Officers. Change date: 2014-06-30. Officer name: Mr Andrew Jeffree Davis. |
2014-07-09 |
View Report |