Accounts. Accounts type micro entity. |
2023-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-22 |
View Report |
Officers. Officer name: Mr Adam Maidment. Appointment date: 2022-06-07. |
2022-06-08 |
View Report |
Officers. Termination date: 2022-06-07. Officer name: Robert H Niehaus. |
2022-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-15 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-25 |
View Report |
Address. New address: 24 Grosvenor Street Grosvenor Street London W1K 4QN. Change date: 2019-05-29. Old address: , C/O C/O Kester Capital Llp, 48 Dover Street, London, W1S 4FF. |
2019-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-21 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-26 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-18 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14. |
2015-10-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-14 |
View Report |
Accounts. Accounts type micro entity. |
2014-04-01 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-03-18 |
View Report |
Officers. Change date: 2013-10-23. Officer name: Kester Capital Llp. |
2014-03-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-17 |
View Report |
Officers. Officer name: Kester Capital Llp. Change date: 2013-10-23. |
2014-03-17 |
View Report |
Officers. Change date: 2013-10-23. Officer name: Gcp Capital Partners Llp. |
2014-03-17 |
View Report |
Accounts. Change account reference date company current extended. |
2014-03-14 |
View Report |
Address. Change date: 2014-03-14. Old address: , 7th Floor Lansdowne House, Berkeley Square, London, W1J 6ER. |
2014-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-16 |
View Report |
Officers. Officer name: Gcp Capital Partners Llp. |
2013-02-27 |
View Report |
Officers. Officer name: Travers Smith Secretaries Limited. |
2013-02-25 |
View Report |
Officers. Officer name: Ruth Bracken. |
2013-02-25 |
View Report |
Officers. Officer name: Travers Smith Limited. |
2013-02-25 |
View Report |
Officers. Officer name: Travers Smith Secretaries Limited. |
2013-02-25 |
View Report |
Officers. Officer name: Robert H Niehaus. |
2013-02-21 |
View Report |
Address. Change date: 2013-01-31. Old address: , 10 Snow Hill, London, EC1A 2AL, England. |
2013-01-31 |
View Report |
Change of name. Description: Company name changed de facto 1977 LIMITED\certificate issued on 29/01/13. |
2013-01-29 |
View Report |
Change of name. Change of name notice. |
2013-01-29 |
View Report |
Incorporation. Incorporation company. |
2012-09-04 |
View Report |