Address. Change date: 2023-11-27. New address: 3rd Floor 2 Glass Wharf Bristol BS2 0EL. Old address: 2 Glass Wharf Bristol BS2 0EL England. |
2023-11-27 |
View Report |
Confirmation statement. Statement with updates. |
2023-07-18 |
View Report |
Address. Old address: One London Road Staines Middlesex TW18 4EX. Change date: 2022-10-14. New address: 2 Glass Wharf Bristol BS2 0EL. |
2022-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-19 |
View Report |
Officers. Appointment date: 2021-12-07. Officer name: Mr Scott Nelson Grossman. |
2021-12-15 |
View Report |
Officers. Termination date: 2021-12-07. Officer name: Alan Scott Cole. |
2021-12-15 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-09-23 |
View Report |
Accounts. Legacy. |
2021-09-23 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. |
2021-09-23 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. |
2021-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-20 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2020-11-04 |
View Report |
Accounts. Legacy. |
2020-10-23 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. |
2020-09-24 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. |
2020-09-24 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-21 |
View Report |
Address. Old address: Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH England. New address: Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0BR. |
2020-05-26 |
View Report |
Address. New address: Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH. Old address: Bryan Cave Leighton Paisner Llp, Adelaide House London Bridge London EC4R 9HA England. |
2020-05-20 |
View Report |
Mortgage. Charge number: 076776980003. |
2020-03-30 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2020-03-18 |
View Report |
Accounts. Legacy. |
2020-03-18 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. |
2020-03-11 |
View Report |
Mortgage. Charge number: 076776980002. |
2020-02-20 |
View Report |
Mortgage. Charge number: 1. |
2020-02-20 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. |
2020-02-17 |
View Report |
Officers. Officer name: Mr Alan Scott Cole. Appointment date: 2020-01-13. |
2020-01-20 |
View Report |
Officers. Termination date: 2019-12-10. Officer name: Norman Smagley. |
2020-01-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-11 |
View Report |
Address. New address: Bryan Cave Leighton Paisner Llp, Adelaide House London Bridge London EC4R 9HA. |
2019-03-26 |
View Report |
Address. New address: Bryan Cave Leighton Paisner Llp, Adelaide House London Bridge London EC4R 9HA. |
2019-03-26 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 08/07/2018. |
2019-03-07 |
View Report |
Persons with significant control. Psc name: Ensono Opco Holdings Limited. Notification date: 2017-09-27. |
2019-02-19 |
View Report |
Persons with significant control. Psc name: Amphora Midco Limited. Cessation date: 2017-09-27. |
2019-02-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-12 |
View Report |
Officers. Change date: 2018-05-04. Officer name: Mr Peter John Bazil. |
2018-05-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-11 |
View Report |
Capital. Capital allotment shares. |
2018-01-08 |
View Report |
Capital. Description: Statement by Directors. |
2017-12-20 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2017-12-20 |
View Report |
Insolvency. Description: Solvency Statement dated 20/12/17. |
2017-12-20 |
View Report |
Resolution. Description: Resolutions. |
2017-12-20 |
View Report |
Capital. Capital allotment shares. |
2017-11-10 |
View Report |
Officers. Officer name: Norman Smagley. Appointment date: 2017-10-16. |
2017-11-09 |
View Report |
Officers. Termination date: 2017-10-16. Officer name: Jens Peter Teagan. |
2017-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-19 |
View Report |
Mortgage. Charge number: 076776980003. Charge creation date: 2016-10-12. |
2016-10-18 |
View Report |
Officers. Officer name: Mr Peter John Bazil. Appointment date: 2016-09-12. |
2016-10-05 |
View Report |
Officers. Appointment date: 2016-09-12. Officer name: Mr Jens Peter Teagan. |
2016-10-05 |
View Report |