Confirmation statement. Statement with no updates. |
2023-06-23 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-23 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-04-08 |
View Report |
Gazette. Gazette notice compulsory. |
2020-03-31 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-25 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-04-10 |
View Report |
Gazette. Gazette notice compulsory. |
2019-04-02 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-04-24 |
View Report |
Persons with significant control. Psc name: Gpcm Finco Limited. Change date: 2018-04-16. |
2018-04-16 |
View Report |
Officers. Officer name: Gravitas Company Secretarial Services Limited. Termination date: 2018-04-16. |
2018-04-16 |
View Report |
Address. New address: Level 6 Design Centre East Chelsea Harbour London SW10 0XF. Old address: One New Change London EC4M 9AF. Change date: 2018-04-16. |
2018-04-16 |
View Report |
Gazette. Gazette notice compulsory. |
2018-04-03 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-04-11 |
View Report |
Gazette. Gazette notice compulsory. |
2017-04-04 |
View Report |
Accounts. Accounts type full. |
2016-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-05-11 |
View Report |
Gazette. Gazette notice compulsory. |
2016-04-05 |
View Report |
Mortgage. Charge number: 1. |
2015-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-01 |
View Report |
Accounts. Accounts type full. |
2015-04-15 |
View Report |
Officers. Officer name: Mr Giles Patrick Cyril Mackay. Change date: 2014-07-10. |
2014-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-01 |
View Report |
Accounts. Accounts type full. |
2014-05-14 |
View Report |
Accounts. Change account reference date company previous shortened. |
2013-10-11 |
View Report |
Accounts. Accounts type full. |
2013-08-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-27 |
View Report |
Accounts. Accounts type full. |
2012-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-28 |
View Report |
Address. Old address: , 110 Cannon Street, London, EC4N 6AR. Change date: 2011-05-05. |
2011-05-05 |
View Report |
Officers. Officer name: Gravitas Company Secretarial Services Limited. Change date: 2011-05-03. |
2011-05-05 |
View Report |
Officers. Change date: 2010-11-02. Officer name: Mr Giles Patrick Cyril Mackay. |
2010-11-04 |
View Report |
Officers. Officer name: Gravitas Company Secretarial Services Limited. |
2010-09-14 |
View Report |
Address. Old address: , 400 Capability Green, Luton, Bedfordshire, LU1 3AE. Change date: 2010-09-13. |
2010-09-13 |
View Report |
Capital. Capital allotment shares. |
2010-08-18 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2010-08-04 |
View Report |
Officers. Officer name: Alnery Incorporations No. 1 Limited. |
2010-07-26 |
View Report |
Officers. Officer name: Alnery Incorporations No. 2 Limited. |
2010-07-26 |
View Report |