Gazette. Gazette filings brought up to date. |
2019-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-06 |
View Report |
Gazette. Gazette notice compulsory. |
2019-10-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-29 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-28 |
View Report |
Officers. Officer name: Dayo Aziza Beverly. Appointment date: 2018-10-02. |
2018-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-27 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-28 |
View Report |
Address. Change date: 2017-03-24. Old address: 43 Bedford Street London WC2E 9HA. New address: Flat 2 Flat 2 27 Slingsby Place London London WC2E 9AB. |
2017-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-08-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-24 |
View Report |
Gazette. Gazette notice compulsory. |
2016-07-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-08-29 |
View Report |
Annual return. With made up date. |
2015-08-27 |
View Report |
Officers. Termination date: 2014-07-11. Officer name: Christopher Robin Akers. |
2015-08-12 |
View Report |
Gazette. Gazette notice compulsory. |
2015-08-04 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2015-05-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-27 |
View Report |
Capital. Capital allotment shares. |
2014-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-04-10 |
View Report |
Mortgage. Charge number: 081363180001. |
2014-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-04 |
View Report |
Address. Old address: C/O White & Company (Uk) Limited Blackfriars House Parsonage Manchester M3 2JA England. Change date: 2013-09-12. |
2013-09-12 |
View Report |
Address. Old address: Flitcroft House 1St Floor 114-116 Charing Cross Road London WC2H 0JR United Kingdom. Change date: 2013-09-12. |
2013-09-12 |
View Report |
Address. Old address: 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom. Change date: 2012-08-20. |
2012-08-20 |
View Report |
Officers. Officer name: Mr Gary Smith. |
2012-08-20 |
View Report |
Officers. Officer name: Mr Christopher Robin Akers. |
2012-08-20 |
View Report |
Officers. Officer name: Mr Rinkle Shah. |
2012-08-20 |
View Report |
Officers. Officer name: Barbara Kahan. |
2012-07-13 |
View Report |
Incorporation. Incorporation company. |
2012-07-10 |
View Report |