Accounts. Accounts type micro entity. |
2023-12-28 |
View Report |
Persons with significant control. Psc name: Mr Anthony James Thomas. Change date: 2023-11-01. |
2023-11-03 |
View Report |
Accounts. Accounts type micro entity. |
2023-05-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-03-08 |
View Report |
Gazette. Gazette notice compulsory. |
2023-03-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-13 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-30 |
View Report |
Address. New address: 74 Malham Road London SE23 1AG. Change date: 2021-07-27. Old address: 77 Malham Road London SE23 1AH England. |
2021-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-23 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-25 |
View Report |
Mortgage. Charge number: 073848580006. |
2020-09-03 |
View Report |
Mortgage. Charge number: 1. |
2020-09-03 |
View Report |
Mortgage. Charge number: 073848580004. |
2020-09-03 |
View Report |
Capital. Capital name of class of shares. |
2020-07-30 |
View Report |
Officers. Officer name: Mark Nicholas Crowther. Termination date: 2020-05-28. |
2020-06-08 |
View Report |
Officers. Officer name: Mr Anthony Thomas. Appointment date: 2020-05-28. |
2020-05-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-05-22 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-21 |
View Report |
Officers. Termination date: 2019-12-19. Officer name: Steven Michael Kenee. |
2020-05-21 |
View Report |
Officers. Termination date: 2019-12-19. Officer name: Grant Leslie Whitehouse. |
2020-05-21 |
View Report |
Persons with significant control. Cessation date: 2019-12-19. Psc name: Leytonstone Pub No 1 Limited. |
2020-05-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-21 |
View Report |
Persons with significant control. Psc name: Elflock Ltd. Notification date: 2019-12-19. |
2020-05-21 |
View Report |
Gazette. Gazette notice compulsory. |
2020-03-24 |
View Report |
Persons with significant control. Notification date: 2019-12-31. Psc name: Anthony James Thomas. |
2020-01-10 |
View Report |
Persons with significant control. Cessation date: 2019-12-31. Psc name: Downing One Vct Plc. |
2020-01-10 |
View Report |
Address. New address: 77 Malham Road London SE23 1AH. Old address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England. Change date: 2019-10-14. |
2019-10-14 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-11 |
View Report |
Capital. Capital allotment shares. |
2019-09-10 |
View Report |
Resolution. Description: Resolutions. |
2019-09-10 |
View Report |
Capital. Description: Statement by Directors. |
2019-08-28 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2019-08-28 |
View Report |
Insolvency. Description: Solvency Statement dated 27/08/19. |
2019-08-28 |
View Report |
Resolution. Description: Resolutions. |
2019-08-28 |
View Report |
Resolution. Description: Resolutions. |
2019-06-08 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-10 |
View Report |
Accounts. Accounts type small. |
2018-10-04 |
View Report |
Mortgage. Charge number: 073848580005. |
2018-07-23 |
View Report |
Mortgage. Charge creation date: 2018-05-25. Charge number: 073848580006. |
2018-06-11 |
View Report |
Mortgage. Charge creation date: 2018-05-25. Charge number: 073848580005. |
2018-06-07 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-12 |
View Report |
Capital. Capital allotment shares. |
2018-02-12 |
View Report |
Mortgage. Charge number: 073848580004. Charge creation date: 2017-07-03. |
2018-01-30 |
View Report |
Officers. Officer name: Mr Steven Michael Kenee. Change date: 2017-12-31. |
2018-01-17 |
View Report |
Persons with significant control. Psc name: Leytonstone Pub No 1 Limited. Change date: 2017-10-02. |
2018-01-16 |
View Report |
Persons with significant control. Psc name: Downing One Vct Plc. Change date: 2017-10-02. |
2018-01-15 |
View Report |
Address. Old address: 5th Floor, Ergon House Horseferry Road London SW1P 2AL. Change date: 2018-01-15. New address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD. |
2018-01-15 |
View Report |
Officers. Change date: 2017-11-06. Officer name: Grant Leslie Whitehouse. |
2017-11-06 |
View Report |