Confirmation statement. Statement with no updates. |
2024-01-16 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-11 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-14 |
View Report |
Address. New address: 14th Floor 33 Cavendish Square London W1G 0PW. Old address: 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom. Change date: 2021-07-28. |
2021-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-12 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-22 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-12 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-28 |
View Report |
Address. Old address: C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT England. Change date: 2017-11-17. New address: 4th Floor 7/10 Chandos Street London W1G 9DQ. |
2017-11-17 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-11 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-10-31 |
View Report |
Address. Old address: 4 C/O Harwood Hutton Devonshire Street London W1W 5DT England. New address: C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT. Change date: 2016-03-15. |
2016-03-15 |
View Report |
Address. Change date: 2016-03-15. New address: C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT. Old address: 4 Devonshire Street London W1W 5DT England. |
2016-03-15 |
View Report |
Address. New address: 4 Devonshire Street London W1W 5DT. Old address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England. Change date: 2016-03-04. |
2016-03-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-01 |
View Report |
Address. Change date: 2015-04-23. Old address: 19 Fitzroy Square London W1T 6EQ. New address: 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ. |
2015-04-23 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-21 |
View Report |
Officers. Officer name: Mr Simon Pummell. Change date: 2014-01-01. |
2014-01-21 |
View Report |
Officers. Officer name: Janine Judith Marmot. Change date: 2014-01-01. |
2014-01-21 |
View Report |
Officers. Officer name: Ms Janine Judith Marmot. Change date: 2014-01-01. |
2014-01-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-24 |
View Report |
Accounts. Change account reference date company previous shortened. |
2013-09-27 |
View Report |
Address. Old address: Richard Peters Newman Peters 19 Fitzroy Square London W1T 6EQ England. Change date: 2013-09-27. |
2013-09-27 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2013-03-07 |
View Report |
Incorporation. Incorporation company. |
2013-01-09 |
View Report |