Insolvency. Liquidation voluntary members return of final meeting. |
2024-02-23 |
View Report |
Insolvency. Brought down date: 2023-04-25. |
2023-07-03 |
View Report |
Insolvency. Brought down date: 2022-04-25. |
2022-06-24 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2022-05-17 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-05-16 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-05-07 |
View Report |
Resolution. Description: Resolutions. |
2021-05-07 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2021-05-07 |
View Report |
Address. Change date: 2021-05-06. Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom. New address: Pearl Assurance House 319 Ballards Lane London N12 8LY. |
2021-05-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-08 |
View Report |
Mortgage. Charge number: 1. |
2021-02-05 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-06 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-28 |
View Report |
Address. Change date: 2019-06-19. New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Old address: 5th Floor 89 New Bond Street London W1S 1DA. |
2019-06-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-02 |
View Report |
Officers. Change date: 2019-03-28. Officer name: Mr Paul Robert Appleton. |
2019-03-28 |
View Report |
Persons with significant control. Psc name: Mr Paul Robert Appleton. Change date: 2019-03-28. |
2019-03-28 |
View Report |
Persons with significant control. Psc name: Mr Paul Robert Appleton. Change date: 2016-04-06. |
2019-03-27 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-02 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-23 |
View Report |
Accounts. Accounts type small. |
2013-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-22 |
View Report |
Capital. Capital allotment shares. |
2011-08-25 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2011-08-18 |
View Report |
Officers. Change date: 2011-08-11. Officer name: Mr Paul Robert Appleton. |
2011-08-11 |
View Report |
Address. Old address: Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom. Change date: 2011-08-08. |
2011-08-08 |
View Report |
Officers. Officer name: Mrs Hayley Melissa Appleton. |
2011-08-08 |
View Report |
Incorporation. Incorporation company. |
2011-04-27 |
View Report |