Confirmation statement. Statement with no updates. |
2024-04-18 |
View Report |
Accounts. Accounts type micro entity. |
2023-12-18 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2023-07-04 |
View Report |
Persons with significant control. Cessation date: 2023-07-04. Psc name: (Gibraltar) Trustees Limited as Trustee of the Rosehall Settlement. |
2023-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-17 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-19 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-14 |
View Report |
Persons with significant control. Cessation date: 2017-03-29. Psc name: Gibro Secretaries Limited. |
2022-04-13 |
View Report |
Persons with significant control. Psc name: (Gibraltar) Trustees Limited as Trustee of the Rosehall Settlement. Notification date: 2017-03-29. |
2022-04-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-03 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-14 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-23 |
View Report |
Officers. Officer name: Gibro Corporate Management Limited. Appointment date: 2017-06-16. |
2017-06-21 |
View Report |
Officers. Officer name: Centrum Secretaries Limited. Change date: 2017-04-07. |
2017-04-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-07 |
View Report |
Officers. Officer name: Mr David Stewart Brown. Change date: 2017-04-03. |
2017-04-03 |
View Report |
Address. New address: Elscot House Arcadia Avenue London N3 2JU. Change date: 2017-04-03. Old address: 788-790 Finchley Road London London NW11 7TJ. |
2017-04-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-03-08 |
View Report |
Gazette. Gazette notice compulsory. |
2017-03-07 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-25 |
View Report |
Gazette. Gazette notice compulsory. |
2016-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-17 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-10 |
View Report |
Officers. Officer name: Gibro Secretaries Limited. |
2012-05-09 |
View Report |
Officers. Officer name: Robert Gersohn. |
2011-05-18 |
View Report |
Officers. Officer name: Mr David Stewart Brown. |
2011-05-18 |
View Report |
Incorporation. Incorporation company. |
2011-03-29 |
View Report |