Confirmation statement. Statement with no updates. |
2024-04-04 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-29 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-07 |
View Report |
Address. Old address: 2nd Floor 80 Victoria Street London SW1E 5JL England. Change date: 2021-11-23. New address: 9 Spring Street London W2 3RA. |
2021-11-23 |
View Report |
Officers. Officer name: Pg Secretarial Services Limited. Termination date: 2021-10-20. |
2021-11-12 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-19 |
View Report |
Officers. Change date: 2021-05-05. Officer name: Pg Secretarial Services Limited. |
2021-05-06 |
View Report |
Address. Change date: 2021-05-05. Old address: C/O Cripps Pemberton Greenish 45 Cadogan Gardens London SW3 2AQ England. New address: 2nd Floor 80 Victoria Street London SW1E 5JL. |
2021-05-05 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-31 |
View Report |
Officers. Termination date: 2020-12-15. Officer name: Peter David Finlay. |
2020-12-16 |
View Report |
Officers. Appointment date: 2020-12-15. Officer name: John Goodwin. |
2020-12-16 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-08 |
View Report |
Address. New address: C/O Cripps Pemberton Greenish 45 Cadogan Gardens London SW3 2AQ. Change date: 2020-04-08. Old address: C/O Pemberton Greenish Llp 45 Cadogan Gardens London SW3 2AQ. |
2020-04-08 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-19 |
View Report |
Capital. Capital allotment shares. |
2017-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-08 |
View Report |
Document replacement. Form type: AR01. Made up date: 2016-03-28. |
2016-06-08 |
View Report |
Document replacement. Made up date: 2015-03-28. Form type: AR01. |
2016-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-05 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-10-23 |
View Report |
Officers. Officer name: Pg Secretarial Services Limited. |
2013-07-22 |
View Report |
Document replacement. Form type: AP01. |
2013-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-26 |
View Report |
Capital. Capital allotment shares. |
2012-08-06 |
View Report |
Officers. Officer name: Viscount Charles De Chezelles. |
2012-06-13 |
View Report |
Resolution. Description: Resolutions. |
2012-06-13 |
View Report |
Officers. Change date: 2012-06-06. Officer name: Peter David Finlay. |
2012-06-06 |
View Report |
Incorporation. Incorporation company. |
2012-03-28 |
View Report |