Capital. Capital allotment shares. |
2024-01-25 |
View Report |
Confirmation statement. Statement with updates. |
2024-01-17 |
View Report |
Accounts. Accounts type full. |
2024-01-13 |
View Report |
Officers. Change date: 2023-12-08. Officer name: Mr Oliver Richard Vigors. |
2023-12-08 |
View Report |
Capital. Capital allotment shares. |
2023-10-03 |
View Report |
Capital. Capital allotment shares. |
2023-07-07 |
View Report |
Capital. Capital allotment shares. |
2023-02-28 |
View Report |
Capital. Capital allotment shares. |
2023-02-28 |
View Report |
Capital. Capital allotment shares. |
2023-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-21 |
View Report |
Accounts. Accounts type full. |
2023-01-09 |
View Report |
Capital. Capital allotment shares. |
2022-11-08 |
View Report |
Capital. Capital allotment shares. |
2022-06-21 |
View Report |
Accounts. Accounts type full. |
2022-06-20 |
View Report |
Capital. Capital allotment shares. |
2022-02-15 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-03 |
View Report |
Officers. Officer name: Mr Ian Thorman Todd. Change date: 2021-12-10. |
2021-12-15 |
View Report |
Officers. Change date: 2021-11-29. Officer name: Mr Ian Thorman Todd. |
2021-11-29 |
View Report |
Officers. Change date: 2021-11-19. Officer name: Mr Timothy David Edwards. |
2021-11-24 |
View Report |
Capital. Capital allotment shares. |
2021-11-02 |
View Report |
Capital. Capital allotment shares. |
2021-09-02 |
View Report |
Capital. Capital allotment shares. |
2021-07-20 |
View Report |
Capital. Capital allotment shares. |
2021-07-20 |
View Report |
Capital. Capital allotment shares. |
2021-07-16 |
View Report |
Capital. Capital allotment shares. |
2021-06-23 |
View Report |
Capital. Second filing capital allotment shares. |
2021-05-27 |
View Report |
Capital. Second filing capital allotment shares. |
2021-05-27 |
View Report |
Capital. Second filing capital allotment shares. |
2021-05-27 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2021-05-27 |
View Report |
Persons with significant control. Psc name: Longshot Cherkley Court Limited. Change date: 2021-03-03. |
2021-04-30 |
View Report |
Accounts. Accounts type full. |
2021-04-14 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-13 |
View Report |
Capital. Capital allotment shares. |
2021-01-29 |
View Report |
Persons with significant control. Psc name: Longshot Cherkley Court Limited. Change date: 2020-10-23. |
2020-11-06 |
View Report |
Address. Old address: 5 Albany Courtyard Piccadilly London W1J 0HF. Change date: 2020-11-06. New address: Beaverbrook Estate Reigate Road Leatherhead Surrey KT22 8QX. |
2020-11-06 |
View Report |
Officers. Change date: 2020-08-05. Officer name: Mr Oliver Richard Vigors. |
2020-08-05 |
View Report |
Capital. Capital allotment shares. |
2020-06-10 |
View Report |
Capital. Capital allotment shares. |
2020-03-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-19 |
View Report |
Accounts. Accounts type full. |
2019-12-24 |
View Report |
Capital. Capital allotment shares. |
2019-11-28 |
View Report |
Capital. Capital allotment shares. |
2019-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-28 |
View Report |
Capital. Capital allotment shares. |
2019-01-31 |
View Report |
Accounts. Accounts type small. |
2019-01-02 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-08 |
View Report |
Capital. Capital allotment shares. |
2018-01-16 |
View Report |
Capital. Capital allotment shares. |
2018-01-16 |
View Report |
Address. New address: 10 Queen Street Place London EC4R 1AG. Old address: Fairfax House 15 Fulwood Place London WC1V 6AY England. |
2018-01-16 |
View Report |
Capital. Capital allotment shares. |
2018-01-16 |
View Report |