Accounts. Accounts type total exemption full. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-20 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-27 |
View Report |
Persons with significant control. Psc name: Nicolas Hamer. Cessation date: 2022-06-28. |
2022-07-18 |
View Report |
Persons with significant control. Psc name: Alain Louis Paul Duciel. Notification date: 2022-06-28. |
2022-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-28 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-17 |
View Report |
Persons with significant control. Psc name: Nicolas Hamer. Notification date: 2019-11-30. |
2020-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-15 |
View Report |
Persons with significant control. Cessation date: 2019-12-30. Psc name: Elevation S.A.. |
2020-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-06 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-07 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2017-10-18 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-28 |
View Report |
Address. Change date: 2017-06-22. Old address: 1 Royal Exchange Avenue London EC3V 3LT. New address: 269 Farnborough Road Farnborough Hampshire GU14 7LY. |
2017-06-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-16 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-23 |
View Report |
Capital. Capital allotment shares. |
2015-02-25 |
View Report |
Officers. Officer name: Olivier Marie Jean De Maximy. Termination date: 2014-10-23. |
2015-02-11 |
View Report |
Address. Change date: 2014-11-04. New address: 1 Royal Exchange Avenue London EC3V 3LT. Old address: 107 Cheapside London EC2V 6DN. |
2014-11-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-12 |
View Report |
Address. Old address: 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom. Change date: 2013-10-16. |
2013-10-16 |
View Report |
Officers. Officer name: Mr Olivier Marie Jean De Maximy. |
2013-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-07 |
View Report |
Officers. Officer name: Mr Alain Louis Paul Duciel. |
2013-02-01 |
View Report |
Capital. Capital allotment shares. |
2013-02-01 |
View Report |
Officers. Officer name: Thomas Mcmanners. |
2013-02-01 |
View Report |
Incorporation. Incorporation company. |
2013-01-31 |
View Report |