Accounts. Accounts type micro entity. |
2023-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-28 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-21 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-20 |
View Report |
Persons with significant control. Notification date: 2020-01-03. Psc name: Camilla Richardson. |
2020-01-20 |
View Report |
Persons with significant control. Change date: 2020-01-03. Psc name: Mr Martin John Bennett. |
2020-01-20 |
View Report |
Persons with significant control. Notification date: 2020-01-03. Psc name: Martin Bennett. |
2020-01-20 |
View Report |
Persons with significant control. Cessation date: 2020-01-03. Psc name: Jude Bahnan. |
2020-01-20 |
View Report |
Officers. Officer name: Jude Bahnan. Termination date: 2020-01-03. |
2020-01-16 |
View Report |
Officers. Appointment date: 2020-01-03. Officer name: Mr Martin John Bennett. |
2020-01-16 |
View Report |
Officers. Officer name: Mrs Camilla Jane Richardson. Appointment date: 2019-10-03. |
2019-10-14 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-25 |
View Report |
Persons with significant control. Psc name: Jude Bahnan. Cessation date: 2018-09-20. |
2019-01-25 |
View Report |
Persons with significant control. Psc name: Jude Bahnan. Notification date: 2018-09-20. |
2019-01-25 |
View Report |
Persons with significant control. Psc name: Jude Bahnan. Notification date: 2018-09-20. |
2019-01-25 |
View Report |
Persons with significant control. Psc name: Jamie Robert Cookkie. Cessation date: 2018-09-20. |
2019-01-25 |
View Report |
Officers. Officer name: Mr Jude Bahnan. Appointment date: 2018-09-20. |
2018-10-09 |
View Report |
Officers. Officer name: Jamie Robert Cooke. Termination date: 2018-09-20. |
2018-09-26 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-22 |
View Report |
Address. Old address: One London Wall London EC2Y 5AB. Change date: 2017-11-20. New address: One Fleet Place London EC4M 7WS. |
2017-11-20 |
View Report |
Resolution. Description: Resolutions. |
2017-10-16 |
View Report |
Accounts. Accounts type micro entity. |
2017-02-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-23 |
View Report |
Address. Change date: 2016-12-22. New address: One London Wall London EC2Y 5AB. Old address: One Canada Square London E14 5AA England. |
2016-12-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-05-21 |
View Report |
Annual return. With made up date no member list. |
2016-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-18 |
View Report |
Gazette. Gazette notice compulsory. |
2016-04-19 |
View Report |
Address. New address: One Canada Square London E14 5AA. Old address: 3rd Floor 3rd Floor 51 Moorgate London EC2R 6BH England. Change date: 2015-11-13. |
2015-11-13 |
View Report |
Resolution. Description: Resolutions. |
2015-04-21 |
View Report |
Address. Change date: 2015-03-17. New address: 3Rd Floor 3Rd Floor 51 Moorgate London EC2R 6BH. Old address: C/O Fscom Limited London City Point 1 Ropemaker Street London EC2Y 9HT. |
2015-03-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-17 |
View Report |
Annual return. With made up date no member list. |
2015-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-24 |
View Report |
Annual return. With made up date no member list. |
2014-04-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-06-29 |
View Report |
Annual return. With made up date no member list. |
2013-06-27 |
View Report |
Address. Old address: C/O Fscom Limited London City Point 1 Ropemaker Street London EC2Y 9HT. Change date: 2013-06-18. |
2013-06-18 |
View Report |
Address. Old address: City Point 1 Ropemaker Street London EC2Y 9HT. Change date: 2013-06-14. |
2013-06-14 |
View Report |
Gazette. Gazette notice compulsary. |
2013-05-21 |
View Report |
Officers. Officer name: Jamie Robert Cooke. |
2012-07-12 |
View Report |
Officers. Officer name: Jamie Cooke. |
2012-07-12 |
View Report |
Address. Old address: 35 Vine Street London EC3N 2PX. Change date: 2012-07-06. |
2012-07-06 |
View Report |