Accounts. Accounts type micro entity. |
2023-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2023-12-12 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-10 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-19 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2022-12-06 |
View Report |
Persons with significant control. Cessation date: 2021-10-25. Psc name: London Square Developments Limited. |
2022-11-29 |
View Report |
Officers. Appointment date: 2022-07-21. Officer name: Mr Mark Chahal Holden. |
2022-07-22 |
View Report |
Officers. Officer name: Mr Michael Alan Mercer. Appointment date: 2022-02-01. |
2022-02-03 |
View Report |
Capital. Capital cancellation shares. |
2022-01-14 |
View Report |
Capital. Capital return purchase own shares. |
2022-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-30 |
View Report |
Address. Old address: 1 York Road Uxbridge UB8 1RN England. New address: Suite 2, Elmhurst High Road London E18 2QS. Change date: 2021-11-08. |
2021-11-08 |
View Report |
Persons with significant control. Psc name: London Square Developments Limited. Change date: 2021-10-25. |
2021-11-08 |
View Report |
Officers. Officer name: Mark Stewart Evans. Termination date: 2021-10-25. |
2021-11-08 |
View Report |
Officers. Officer name: Scott Douglas Brown. Termination date: 2021-10-25. |
2021-11-08 |
View Report |
Officers. Officer name: London Square Developments Limited. Termination date: 2021-10-25. |
2021-11-08 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-15 |
View Report |
Officers. Appointment date: 2021-05-13. Officer name: Mr Qamar Ahmed. |
2021-05-13 |
View Report |
Officers. Appointment date: 2021-05-13. Officer name: Mr Nabeel Ahmed. |
2021-05-13 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-19 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-24 |
View Report |
Officers. Termination date: 2020-04-03. Officer name: Rebecca Susan Littler. |
2020-04-03 |
View Report |
Address. Change date: 2020-03-27. New address: 1 York Road Uxbridge UB8 1RN. Old address: Ranger House Walnut Tree Close Guildford Surrey GU1 4UL England. |
2020-03-27 |
View Report |
Officers. Appointment date: 2020-03-06. Officer name: Mr Mark Stewart Evans. |
2020-03-06 |
View Report |
Accounts. Accounts type dormant. |
2019-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-13 |
View Report |
Accounts. Accounts type dormant. |
2018-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-17 |
View Report |
Accounts. Accounts type dormant. |
2017-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-29 |
View Report |
Accounts. Accounts type dormant. |
2017-02-16 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-11-25 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-21 |
View Report |
Officers. Officer name: London Square Developments Limited. Change date: 2016-08-11. |
2016-08-11 |
View Report |
Officers. Officer name: Miss Rebecca Susan Littler. Change date: 2016-08-11. |
2016-08-11 |
View Report |
Officers. Officer name: Mr Scott Douglas Brown. Change date: 2016-08-11. |
2016-08-11 |
View Report |
Accounts. Accounts type dormant. |
2016-06-17 |
View Report |
Address. Old address: Tempus Court Onslow Street Guildford Surrey GU1 4SS. New address: Ranger House Walnut Tree Close Guildford Surrey GU1 4UL. Change date: 2015-11-04. |
2015-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-17 |
View Report |
Accounts. Accounts type dormant. |
2015-06-29 |
View Report |
Officers. Termination date: 2015-01-20. Officer name: Patrick Joseph Byrne. |
2015-06-19 |
View Report |
Officers. Officer name: Cormac James Byrne. Termination date: 2015-01-20. |
2015-06-19 |
View Report |
Officers. Appointment date: 2015-06-10. Officer name: Rebecca Susan Littler. |
2015-06-19 |
View Report |
Officers. Officer name: Scott Douglas Brown. Appointment date: 2015-06-10. |
2015-06-19 |
View Report |
Officers. Officer name: London Square Developments Limited. Appointment date: 2015-01-20. |
2015-06-08 |
View Report |
Address. Change date: 2015-05-13. New address: Tempus Court Onslow Street Guildford Surrey GU1 4SS. Old address: Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB United Kingdom. |
2015-05-13 |
View Report |
Officers. Termination date: 2015-01-20. Officer name: Marie Byrne. |
2015-05-13 |
View Report |
Annual return. With made up date. |
2014-10-24 |
View Report |