Confirmation statement. Statement with no updates. |
2023-10-25 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-06 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-25 |
View Report |
Officers. Change date: 2021-09-25. Officer name: Miss Claudia Lambeth. |
2022-02-17 |
View Report |
Persons with significant control. Psc name: Miss Claudia Lambeth. Change date: 2021-09-25. |
2022-02-17 |
View Report |
Address. New address: Glebe Farm Payhembury Devon EX14 3JT. Change date: 2021-11-18. Old address: Park House 206-208, Latimer Road London W10 6QY England. |
2021-11-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-10 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-12 |
View Report |
Persons with significant control. Psc name: Miss Claudia Lambeth. Change date: 2019-10-31. |
2020-10-04 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-29 |
View Report |
Address. Change date: 2020-02-28. New address: Park House 206-208, Latimer Road London W10 6QY. Old address: 75 Elizabeth Street London SW1W 9PJ England. |
2020-02-28 |
View Report |
Resolution. Description: Resolutions. |
2019-11-21 |
View Report |
Capital. Capital allotment shares. |
2019-11-20 |
View Report |
Resolution. Description: Resolutions. |
2019-10-16 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-15 |
View Report |
Capital. Capital allotment shares. |
2019-10-15 |
View Report |
Capital. Second filing capital allotment shares. |
2019-10-14 |
View Report |
Officers. Officer name: Marcia Jean Zander. Termination date: 2019-06-01. |
2019-07-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-29 |
View Report |
Capital. Capital allotment shares. |
2018-11-16 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-16 |
View Report |
Officers. Officer name: Charlotte Olivia Bradley. Termination date: 2018-07-24. |
2018-08-27 |
View Report |
Resolution. Description: Resolutions. |
2018-07-20 |
View Report |
Capital. Capital allotment shares. |
2018-07-10 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-05 |
View Report |
Officers. Officer name: Marcia Jean Zander. Appointment date: 2017-12-01. |
2018-01-31 |
View Report |
Officers. Officer name: Charlotte Olivia Bradley. Appointment date: 2018-01-10. |
2018-01-25 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-08 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2018-01-06 |
View Report |
Gazette. Gazette notice compulsory. |
2018-01-02 |
View Report |
Officers. Termination date: 2016-11-02. Officer name: William Arthur Hobhouse. |
2017-11-16 |
View Report |
Officers. Officer name: James Henry Kilpatrick. Termination date: 2017-11-02. |
2017-11-16 |
View Report |
Address. New address: 75 Elizabeth Street London SW1W 9PJ. Change date: 2017-07-18. Old address: 43 Brook Street Suite 5 43 Brook Street London W1K 4HJ England. |
2017-07-18 |
View Report |
Capital. Capital allotment shares. |
2017-06-09 |
View Report |
Resolution. Description: Resolutions. |
2017-06-05 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-27 |
View Report |
Officers. Appointment date: 2016-08-24. Officer name: William Hobhouse. |
2016-11-23 |
View Report |
Officers. Officer name: Mr James Henry Kilpatrick. Appointment date: 2016-08-24. |
2016-11-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-27 |
View Report |
Officers. Change date: 2016-10-03. Officer name: Claudia Lambeth. |
2016-10-26 |
View Report |
Capital. Capital allotment shares. |
2016-09-26 |
View Report |
Capital. Capital allotment shares. |
2016-09-16 |
View Report |
Officers. Officer name: Mr Charles Edward Seager Green. Appointment date: 2016-08-24. |
2016-09-15 |
View Report |
Capital. Second filing capital allotment shares. |
2016-09-09 |
View Report |
Address. Old address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY. New address: 43 Brook Street Suite 5 43 Brook Street London W1K 4HJ. Change date: 2016-09-07. |
2016-09-07 |
View Report |
Capital. Date: 2016-05-09. |
2016-06-14 |
View Report |
Capital. Capital allotment shares. |
2016-05-24 |
View Report |