Confirmation statement. Statement with no updates. |
2023-11-30 |
View Report |
Accounts. Accounts type small. |
2023-09-26 |
View Report |
Mortgage. Charge creation date: 2023-04-26. Charge number: 083140340004. |
2023-05-09 |
View Report |
Accounts. Accounts type small. |
2022-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-30 |
View Report |
Accounts. Accounts type small. |
2022-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-02 |
View Report |
Accounts. Accounts type small. |
2021-01-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-14 |
View Report |
Mortgage. Charge creation date: 2020-06-17. Charge number: 083140340003. |
2020-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-04 |
View Report |
Persons with significant control. Change date: 2017-12-18. Psc name: Inception Ventures Group Limited. |
2019-11-27 |
View Report |
Accounts. Accounts type small. |
2019-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-06 |
View Report |
Accounts. Accounts type small. |
2018-10-01 |
View Report |
Incorporation. Memorandum articles. |
2018-02-21 |
View Report |
Resolution. Description: Resolutions. |
2018-02-15 |
View Report |
Mortgage. Charge number: 083140340002. Charge creation date: 2018-02-13. |
2018-02-13 |
View Report |
Officers. Change date: 2018-01-03. Officer name: Charles Nigel Heming Gilkes. |
2018-01-03 |
View Report |
Officers. Officer name: Duncan Andrew Stirling. Change date: 2018-01-03. |
2018-01-03 |
View Report |
Address. Change date: 2017-12-18. New address: 10 Queen Street Place London EC4R 1AG. Old address: 26 Red Lion Square London WC1R 4AG. |
2017-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-30 |
View Report |
Accounts. Accounts type full. |
2017-06-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-09 |
View Report |
Accounts. Accounts type full. |
2016-10-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-14 |
View Report |
Accounts. Accounts type small. |
2015-06-18 |
View Report |
Officers. Change date: 2015-01-01. Officer name: Charles Nigel Heming Gilkes. |
2015-03-17 |
View Report |
Officers. Officer name: Duncan Andrew Stirling. Change date: 2015-03-04. |
2015-03-16 |
View Report |
Mortgage. Charge number: 083140340001. Charge creation date: 2015-03-11. |
2015-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-12 |
View Report |
Accounts. Accounts type small. |
2014-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-17 |
View Report |
Address. Old address: Fairfax House 15 Fulwood Place London WC1V 6AY England. Change date: 2013-09-30. |
2013-09-30 |
View Report |
Accounts. Change account reference date company current extended. |
2013-01-23 |
View Report |
Incorporation. Incorporation company. |
2012-11-30 |
View Report |