Address. New address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ. Old address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom. |
2024-01-13 |
View Report |
Accounts. Accounts type small. |
2023-10-16 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-15 |
View Report |
Accounts. Accounts type small. |
2023-01-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-29 |
View Report |
Officers. Officer name: Chiew Leong Loo. Termination date: 2022-03-01. |
2022-03-29 |
View Report |
Officers. Officer name: Mr Devsiri Vishan Arjuna De Mel. Appointment date: 2022-03-01. |
2022-03-29 |
View Report |
Accounts. Accounts type small. |
2022-02-09 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-12-20 |
View Report |
Accounts. Accounts type small. |
2021-07-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-08 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-12-24 |
View Report |
Mortgage. Charge creation date: 2020-07-28. Charge number: 073282010002. |
2020-07-30 |
View Report |
Accounts. Accounts type small. |
2020-07-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-12-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-16 |
View Report |
Persons with significant control. Change date: 2019-07-01. Psc name: Shoryu Holdings Ltd. |
2019-07-16 |
View Report |
Address. New address: Unit B, Premier Park Premier Park Road London NW10 7NZ. Change date: 2019-07-12. Old address: 5th Floor 50 Great Marlborough Street London W1F 7JS United Kingdom. |
2019-07-12 |
View Report |
Officers. Officer name: Mr Chiew Leong Loo. Change date: 2019-07-08. |
2019-07-08 |
View Report |
Accounts. Accounts type small. |
2018-07-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-22 |
View Report |
Officers. Officer name: Mr Kunizou Tokumine. Change date: 2018-06-18. |
2018-06-22 |
View Report |
Officers. Change date: 2018-06-19. Officer name: Mr Chiew Leong Loo. |
2018-06-19 |
View Report |
Accounts. Accounts type small. |
2017-08-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-10 |
View Report |
Persons with significant control. Psc name: Shoryu Holdings Ltd. Change date: 2017-06-14. |
2017-07-10 |
View Report |
Persons with significant control. Psc name: Shoryu Holdings Ltd. Notification date: 2016-06-01. |
2017-07-10 |
View Report |
Persons with significant control. Psc name: Japan Centre Group Limited. Cessation date: 2016-06-01. |
2017-07-07 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Japan Centre Group Limited. |
2017-07-07 |
View Report |
Officers. Change date: 2017-07-06. Officer name: Mr Kunizou Tokumine. |
2017-07-06 |
View Report |
Address. New address: 5th Floor 50 Great Marlborough Street London W1F 7JS. Old address: 8a Kingly Street Soho London W1B 5PQ. Change date: 2017-06-14. |
2017-06-14 |
View Report |
Address. New address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG. Old address: Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom. |
2016-10-17 |
View Report |
Officers. Appointment date: 2016-10-07. Officer name: Mr Chiew Leong Loo. |
2016-10-14 |
View Report |
Resolution. Description: Resolutions. |
2016-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-09 |
View Report |
Accounts. Accounts type small. |
2016-04-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-07 |
View Report |
Address. New address: 8a Kingly Street Soho London W1B 5PQ. Change date: 2015-06-18. Old address: 135 Cannon Street London EC4N 5BP. |
2015-06-18 |
View Report |
Accounts. Accounts type small. |
2015-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-15 |
View Report |
Officers. Officer name: Michitaka Koike. |
2014-06-06 |
View Report |
Accounts. Accounts type small. |
2014-03-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-19 |
View Report |
Officers. Officer name: Guy Ellis. |
2013-05-20 |
View Report |
Officers. Officer name: Michitaka Koike. |
2013-05-20 |
View Report |
Accounts. Accounts type small. |
2013-04-04 |
View Report |