Accounts. Accounts type dormant. |
2023-07-31 |
View Report |
Confirmation statement. Statement with updates. |
2023-07-17 |
View Report |
Accounts. Accounts type dormant. |
2022-07-29 |
View Report |
Persons with significant control. Psc name: Accrue Capital Limited. Change date: 2022-07-22. |
2022-07-22 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-15 |
View Report |
Accounts. Accounts type dormant. |
2021-07-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-06 |
View Report |
Officers. Officer name: Mr Stephen John Webster. Change date: 2020-12-22. |
2020-12-22 |
View Report |
Address. Old address: 29 Curzon Street London W1J 7TL England. New address: 18a/20 King Street Maidenhead Berkshire SL6 1EF. Change date: 2020-12-22. |
2020-12-22 |
View Report |
Accounts. Accounts type dormant. |
2020-07-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-23 |
View Report |
Persons with significant control. Withdrawal date: 2019-09-12. |
2019-09-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-08 |
View Report |
Accounts. Accounts type dormant. |
2019-04-29 |
View Report |
Officers. Termination date: 2018-09-28. Officer name: Brian William Quinn. |
2018-10-05 |
View Report |
Accounts. Accounts type dormant. |
2018-08-02 |
View Report |
Officers. Change date: 2018-07-01. Officer name: Mr Brian William Quinn. |
2018-07-05 |
View Report |
Officers. Officer name: Mr Stephen John Webster. Change date: 2017-03-28. |
2018-07-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-05 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-18 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Accrue Capital Limited. |
2017-07-18 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Stephen John Webster. |
2017-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-08 |
View Report |
Address. Old address: C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England. New address: 29 Curzon Street London W1J 7TL. Change date: 2016-03-30. |
2016-03-30 |
View Report |
Address. Old address: 35 Grosvenor Street Mayfair London W1K 4QX. New address: C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR. Change date: 2015-09-09. |
2015-09-09 |
View Report |
Accounts. Accounts type total exemption full. |
2015-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-16 |
View Report |
Accounts. Accounts type dormant. |
2013-03-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-02 |
View Report |
Officers. Officer name: John Slade. |
2012-07-16 |
View Report |
Accounts. Accounts type dormant. |
2012-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-22 |
View Report |
Officers. Officer name: Mr Brian William Quinn. Change date: 2011-06-23. |
2011-07-22 |
View Report |
Officers. Officer name: Mr Stephen John Webster. Change date: 2011-06-23. |
2011-07-22 |
View Report |
Officers. Officer name: Mr John Michael Temple Slade. Change date: 2011-06-23. |
2011-07-22 |
View Report |
Accounts. Change account reference date company current extended. |
2011-02-01 |
View Report |
Address. Old address: 3 New Burlington Mews Mayfair London W1B 4QB United Kingdom. Change date: 2011-01-14. |
2011-01-14 |
View Report |
Incorporation. Incorporation company. |
2010-07-02 |
View Report |