Accounts. Accounts type total exemption full. |
2023-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2023-11-14 |
View Report |
Persons with significant control. Psc name: Justine Muriel Vaughan. Cessation date: 2023-10-26. |
2023-11-02 |
View Report |
Persons with significant control. Change date: 2023-10-26. Psc name: Mr Simon Lindsey Vaughan. |
2023-11-02 |
View Report |
Officers. Officer name: Justine Muriel Vaughan. Termination date: 2023-10-26. |
2023-11-02 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-10 |
View Report |
Mortgage. Charge number: 078420450001. Charge creation date: 2022-08-30. |
2022-09-01 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-18 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-22 |
View Report |
Persons with significant control. Change date: 2021-05-26. Psc name: Mr Simon Lindsey Vaughan. |
2021-11-22 |
View Report |
Persons with significant control. Psc name: Justine Muriel Vaughan. Notification date: 2021-05-26. |
2021-11-04 |
View Report |
Capital. Capital allotment shares. |
2021-06-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-27 |
View Report |
Persons with significant control. Psc name: Mr Simon Lindsey Vaughan. Change date: 2016-11-10. |
2019-11-27 |
View Report |
Officers. Officer name: Mr Simon Lindsey Vaughan. Change date: 2019-11-14. |
2019-11-27 |
View Report |
Officers. Officer name: Mrs Justine Muriel Vaughan. Change date: 2019-11-14. |
2019-11-27 |
View Report |
Accounts. Change account reference date company current extended. |
2019-11-08 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-17 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-10 |
View Report |
Address. New address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU. Change date: 2018-12-10. Old address: 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS. |
2018-12-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Capital. Date: 2018-03-02. |
2018-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-14 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-17 |
View Report |
Resolution. Description: Resolutions. |
2016-10-07 |
View Report |
Officers. Officer name: Mrs Justine Muriel Vaughan. Appointment date: 2016-09-21. |
2016-09-27 |
View Report |
Accounts. Accounts type dormant. |
2016-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-17 |
View Report |
Accounts. Accounts type dormant. |
2015-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-13 |
View Report |
Accounts. Accounts type dormant. |
2014-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-18 |
View Report |
Accounts. Accounts type dormant. |
2013-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-14 |
View Report |
Accounts. Change account reference date company current extended. |
2011-11-23 |
View Report |
Incorporation. Incorporation company. |
2011-11-10 |
View Report |