Accounts. Accounts type total exemption full. |
2023-12-28 |
View Report |
Address. Old address: 7 Bell Yard London WC2A 2JR. New address: Quantum House 22-24 Red Lion Court London EC4A 3EB. Change date: 2023-12-12. |
2023-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-17 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-16 |
View Report |
Address. New address: 7 Bell Yard London WC2A 2JR. Old address: PO Box 4385 07564810: Companies House Default Address Cardiff CF14 8LH. Change date: 2022-04-19. |
2022-04-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-12 |
View Report |
Address. Default address: PO Box 4385, 07564810: Companies House Default Address, Cardiff, CF14 8LH. Change date: 2022-01-25. |
2022-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-12 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-04 |
View Report |
Address. Change date: 2020-05-19. Old address: Suite 5 Farleigh House Old Weston Road Flax Bourton Bristol BS48 1UR England. New address: 7 Bell Yard London WC2A 2JR. |
2020-05-19 |
View Report |
Persons with significant control. Notification date: 2020-05-19. Psc name: Edward David John Goodchild. |
2020-05-19 |
View Report |
Persons with significant control. Cessation date: 2020-05-19. Psc name: The Citimark Partnership Limited. |
2020-05-19 |
View Report |
Officers. Officer name: Gillian Pamela Millen. Termination date: 2020-05-19. |
2020-05-19 |
View Report |
Officers. Officer name: Mr Edward David John Goodchild. Appointment date: 2020-05-19. |
2020-05-19 |
View Report |
Officers. Officer name: Mark Wayne Incledon. Termination date: 2020-05-19. |
2020-05-19 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-21 |
View Report |
Persons with significant control. Psc name: The Citimark Partnership Limited. Notification date: 2019-12-20. |
2020-01-29 |
View Report |
Persons with significant control. Psc name: Edward David John Goodchild. Cessation date: 2019-12-20. |
2020-01-29 |
View Report |
Officers. Termination date: 2019-12-20. Officer name: Edward David John Goodchild. |
2020-01-29 |
View Report |
Officers. Appointment date: 2019-12-20. Officer name: Mrs Gillian Pamela Millen. |
2020-01-29 |
View Report |
Officers. Appointment date: 2019-12-20. Officer name: Mr Mark Wayne Incledon. |
2020-01-29 |
View Report |
Address. Change date: 2020-01-29. Old address: Unit 24 Elysium Gate 126-128 New Kings Road Fulham London SW6 4LZ. New address: Suite 5 Farleigh House Old Weston Road Flax Bourton Bristol BS48 1UR. |
2020-01-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-28 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-27 |
View Report |
Officers. Officer name: Mr Edward David John Goodchild. Change date: 2017-03-15. |
2017-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-13 |
View Report |
Incorporation. Incorporation company. |
2011-03-15 |
View Report |