Confirmation statement. Statement with no updates. |
2024-03-06 |
View Report |
Accounts. Accounts type small. |
2023-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-24 |
View Report |
Address. New address: 85 Great Portland Street First Floor London W1W 7LT. Old address: 15 Newman Lane Alton GU34 2QR England. Change date: 2023-01-16. |
2023-01-16 |
View Report |
Persons with significant control. Psc name: Mr Sean Mclanahan. Change date: 2023-01-11. |
2023-01-11 |
View Report |
Persons with significant control. Psc name: Mr Sean Mclanahan. Change date: 2022-07-18. |
2022-07-18 |
View Report |
Accounts. Accounts type small. |
2022-07-18 |
View Report |
Mortgage. Charge creation date: 2022-07-01. Charge number: 075420990002. |
2022-07-05 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-09 |
View Report |
Capital. Capital allotment shares. |
2021-12-23 |
View Report |
Officers. Officer name: Mr David Andrew Hunter. Appointment date: 2021-10-06. |
2021-10-06 |
View Report |
Officers. Termination date: 2021-10-06. Officer name: Gregory Craig Dewsnap. |
2021-10-06 |
View Report |
Accounts. Accounts type small. |
2021-09-29 |
View Report |
Address. Old address: 55 Baker Street London W1U 7EU. New address: 15 Newman Lane Alton GU34 2QR. Change date: 2021-07-13. |
2021-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-23 |
View Report |
Persons with significant control. Psc name: Mr Sean Mclanahan. Change date: 2016-04-06. |
2021-03-23 |
View Report |
Accounts. Accounts type small. |
2021-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-03 |
View Report |
Accounts. Accounts type small. |
2019-06-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-29 |
View Report |
Officers. Termination date: 2019-02-21. Officer name: George Sidney. |
2019-03-29 |
View Report |
Officers. Officer name: Mr Cory Howard Jenson. Appointment date: 2019-02-21. |
2019-03-29 |
View Report |
Accounts. Accounts type full. |
2018-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-02 |
View Report |
Accounts. Accounts type full. |
2017-07-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-06 |
View Report |
Accounts. Accounts type full. |
2016-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-12 |
View Report |
Accounts. Accounts type full. |
2015-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-20 |
View Report |
Officers. Officer name: Mr Gregory Craig Dewsnap. Change date: 2015-02-24. |
2015-03-20 |
View Report |
Accounts. Accounts type full. |
2014-09-16 |
View Report |
Officers. Appointment date: 2014-08-01. Officer name: Mr Gregory Craig Dewsnap. |
2014-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-17 |
View Report |
Accounts. Accounts type full. |
2013-10-04 |
View Report |
Address. Old address: Farringdon Place 20 Farringdon Road London EC1M 3AP. Change date: 2013-07-24. |
2013-07-24 |
View Report |
Auditors. Auditors resignation company. |
2013-07-09 |
View Report |
Auditors. Auditors resignation company. |
2013-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-11 |
View Report |
Accounts. Accounts type full. |
2012-11-13 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-05-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-02 |
View Report |
Address. Change date: 2011-11-09. Old address: , 11 Warren Rise, Frimley, Surrey, GU16 8SH, United Kingdom. |
2011-11-09 |
View Report |
Accounts. Change account reference date company current shortened. |
2011-11-09 |
View Report |
Incorporation. Incorporation company. |
2011-02-24 |
View Report |