Accounts. Change account reference date company previous shortened. |
2023-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-15 |
View Report |
Accounts. Accounts type small. |
2022-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-16 |
View Report |
Address. Old address: 2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom. New address: 4th Floor 243 Knightsbridge London SW7 1DN. Change date: 2021-10-20. |
2021-10-20 |
View Report |
Accounts. Accounts type small. |
2021-04-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-01 |
View Report |
Accounts. Accounts type small. |
2020-03-03 |
View Report |
Address. New address: 10 Orange Street Haymarket London WC2H 7DQ. Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom. |
2019-08-05 |
View Report |
Address. New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. |
2019-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-11 |
View Report |
Accounts. Accounts type full. |
2019-02-18 |
View Report |
Address. Old address: 4th Floor 243 Knightsbridge London SW7 1DN. New address: 2nd Floor 243 Knightsbridge London SW7 1DN. Change date: 2018-11-27. |
2018-11-27 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 05/03/2018. |
2018-05-08 |
View Report |
Accounts. Accounts type full. |
2018-04-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-03 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-04-03 |
View Report |
Persons with significant control. Psc name: Averda Environmental Services (Uk) Limited. Cessation date: 2018-02-20. |
2018-04-03 |
View Report |
Accounts. Accounts type small. |
2017-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-31 |
View Report |
Accounts. Accounts type small. |
2016-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-10 |
View Report |
Address. Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom. New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. |
2016-03-10 |
View Report |
Accounts. Accounts type small. |
2015-07-08 |
View Report |
Officers. Change date: 2015-07-06. Officer name: Mr Bilal Zein. |
2015-07-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-06 |
View Report |
Accounts. Accounts type small. |
2014-06-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-11 |
View Report |
Address. Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom. |
2014-03-11 |
View Report |
Officers. Change date: 2014-03-05. Officer name: Mr Bassam Moumneh. |
2014-03-11 |
View Report |
Accounts. Accounts type small. |
2013-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2013-01-07 |
View Report |
Address. Move registers to sail company. |
2012-09-19 |
View Report |
Address. Change sail address company. |
2012-09-19 |
View Report |
Officers. Officer name: Mr Bassam Moumneh. |
2012-09-19 |
View Report |
Officers. Officer name: Mr Bilal Zein. |
2012-03-05 |
View Report |
Officers. Officer name: Andrew Davis. |
2012-03-05 |
View Report |
Incorporation. Incorporation company. |
2012-03-05 |
View Report |