Accounts. Change account reference date company current extended. |
2023-12-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-04 |
View Report |
Address. New address: 11 Buckingham Street London WC2N 6DF. |
2023-09-29 |
View Report |
Address. New address: 11 Buckingham Street London WC2N 6DF. |
2023-09-29 |
View Report |
Accounts. Accounts type full. |
2023-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-13 |
View Report |
Accounts. Accounts type full. |
2022-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-06 |
View Report |
Accounts. Accounts type full. |
2021-09-16 |
View Report |
Officers. Termination date: 2020-08-31. Officer name: Le Chameau Sas. |
2021-03-29 |
View Report |
Officers. Officer name: Axio Capital Solutions Limited. Termination date: 2021-01-01. |
2021-01-05 |
View Report |
Officers. Appointment date: 2021-01-01. Officer name: Mrs Antoinette Vanderpuije. |
2021-01-05 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-21 |
View Report |
Mortgage. Charge number: 082397040002. Charge creation date: 2020-08-20. |
2020-08-25 |
View Report |
Accounts. Accounts type full. |
2020-06-29 |
View Report |
Officers. Appointment date: 2020-06-10. Officer name: Axio Capital Solutions Limited. |
2020-06-19 |
View Report |
Officers. Termination date: 2020-06-08. Officer name: Denton Secretaries Limited. |
2020-06-19 |
View Report |
Capital. Capital allotment shares. |
2020-03-16 |
View Report |
Officers. Change date: 2019-12-09. Officer name: Mr James Mceuen. |
2019-12-09 |
View Report |
Address. New address: 16 Mill Street, Oakham Rutland LE15 6EA. Old address: 16 Mill Street Oakham Rutland LE15 6EA England. Change date: 2019-12-04. |
2019-12-04 |
View Report |
Persons with significant control. Change date: 2019-12-03. Psc name: Le Chameau Holdings Limited. |
2019-12-03 |
View Report |
Address. Change date: 2019-12-03. New address: 16 Mill Street Oakham Rutland LE15 6EA. Old address: 16 Mill Street Oakham LE15 6EA England. |
2019-12-03 |
View Report |
Officers. Officer name: Mr James Mceuen. Change date: 2019-11-22. |
2019-12-03 |
View Report |
Officers. Change date: 2019-11-22. Officer name: Mr Corry Edward Bradshaw Cavell-Taylor. |
2019-12-03 |
View Report |
Officers. Officer name: Denton Secretaries Limited. Change date: 2019-11-22. |
2019-12-03 |
View Report |
Address. Change date: 2019-11-29. New address: 16 Mill Street Oakham LE15 6EA. Old address: PO Box Le15 6E 16 Mill Street, Oakham, Rutland, LE15 6EA 16 Mill Street, Oakham, Rutland, England LE15 6EA England. |
2019-11-29 |
View Report |
Address. New address: PO Box Le15 6E 16 Mill Street, Oakham, Rutland, LE15 6EA 16 Mill Street, Oakham, Rutland, England LE15 6EA. Old address: 11 Buckingham Street London WC2N 6DF. Change date: 2019-11-29. |
2019-11-29 |
View Report |
Officers. Officer name: Denton Secretaries Limited. Appointment date: 2019-11-22. |
2019-11-29 |
View Report |
Officers. Appointment date: 2019-11-22. Officer name: Mr James Mceuen. |
2019-11-29 |
View Report |
Officers. Officer name: Mr Corry Edward Bradshaw Cavell-Taylor. Appointment date: 2019-11-22. |
2019-11-29 |
View Report |
Officers. Termination date: 2019-11-22. Officer name: Axio Capital Solutions Limited. |
2019-11-26 |
View Report |
Officers. Termination date: 2019-11-22. Officer name: David Robinson Obe. |
2019-11-26 |
View Report |
Officers. Termination date: 2019-11-22. Officer name: James Henry Corsellis. |
2019-11-26 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-15 |
View Report |
Accounts. Accounts type full. |
2019-07-09 |
View Report |
Mortgage. Charge number: 082397040001. |
2019-03-13 |
View Report |
Officers. Officer name: Axio Capital Solutions Limited. Appointment date: 2016-12-12. |
2019-01-22 |
View Report |
Officers. Change date: 2017-01-03. Officer name: Le Chameau Sas. |
2019-01-10 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-09 |
View Report |
Accounts. Accounts type full. |
2018-10-01 |
View Report |
Mortgage. Charge number: 082397040001. |
2018-08-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-17 |
View Report |
Accounts. Accounts type full. |
2017-10-04 |
View Report |
Officers. Termination date: 2017-07-31. Officer name: Beverley Ann Williams. |
2017-08-09 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Le Chameau Holdings Limited. |
2017-07-31 |
View Report |
Persons with significant control. Psc name: Le Chameau Sas. Cessation date: 2016-04-06. |
2017-07-31 |
View Report |
Officers. Appointment date: 2017-07-20. Officer name: Mr David Robinson Obe. |
2017-07-27 |
View Report |
Officers. Officer name: James Henry Corsellis. Appointment date: 2016-12-15. |
2016-12-20 |
View Report |
Officers. Officer name: Mark Adrian Kirkland. Termination date: 2016-12-12. |
2016-12-20 |
View Report |
Accounts. Accounts type full. |
2016-11-07 |
View Report |