Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2023-10-18 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2023-10-18 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-27 |
View Report |
Accounts. Legacy. |
2022-09-27 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. |
2022-09-27 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. |
2022-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-17 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-28 |
View Report |
Address. New address: Third Floor Sterling House Station Road Gerrards Cross Buckinghamshire SL9 8EL. Change date: 2021-10-13. Old address: 71 Queen Victoria Street London EC4V 4BE England. |
2021-10-13 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-09-29 |
View Report |
Accounts. Legacy. |
2021-09-29 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. |
2021-09-29 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. |
2021-09-29 |
View Report |
Accounts. Legacy. |
2021-06-22 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. |
2021-06-18 |
View Report |
Address. Change date: 2021-06-17. New address: 71 Queen Victoria Street London EC4V 4BE. Old address: Comino House Furlong Road Bourne End SL8 5AQ England. |
2021-06-17 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. |
2021-06-16 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-14 |
View Report |
Accounts. Change account reference date company current shortened. |
2021-02-24 |
View Report |
Accounts. Accounts type audited abridged. |
2020-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-26 |
View Report |
Persons with significant control. Notification date: 2019-01-07. Psc name: Peter Nagle. |
2019-01-14 |
View Report |
Persons with significant control. Psc name: Philip John Brown. Notification date: 2019-01-07. |
2019-01-14 |
View Report |
Persons with significant control. Cessation date: 2019-01-07. Psc name: Mark Howell. |
2019-01-14 |
View Report |
Officers. Officer name: Mr Philip John Brown. Appointment date: 2019-01-07. |
2019-01-14 |
View Report |
Address. Old address: Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP England. Change date: 2019-01-14. New address: Comino House Furlong Road Bourne End SL8 5AQ. |
2019-01-14 |
View Report |
Officers. Officer name: Oliver James Mcgovern. Termination date: 2019-01-07. |
2019-01-14 |
View Report |
Accounts. Accounts type audited abridged. |
2018-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-21 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-11-15 |
View Report |
Address. New address: Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP. Old address: 65 Church Street Birmingham B3 2DP. Change date: 2017-09-19. |
2017-09-19 |
View Report |
Persons with significant control. Psc name: Simeio Limited. Notification date: 2016-04-06. |
2017-09-15 |
View Report |
Resolution. Description: Resolutions. |
2017-07-20 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2017-07-07 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 14/03/2017. |
2017-05-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-28 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-10 |
View Report |
Officers. Officer name: Mr Oliver James Mcgovern. Change date: 2015-03-12. |
2015-05-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-15 |
View Report |
Address. Old address: 4 Tancred Close Leamington Spa Warwickshire CV31 3RZ. New address: 65 Church Street Birmingham B3 2DP. Change date: 2015-04-15. |
2015-04-15 |
View Report |
Accounts. Accounts type small. |
2014-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-01 |
View Report |
Accounts. Accounts type small. |
2013-07-18 |
View Report |
Capital. Capital allotment shares. |
2013-06-10 |
View Report |
Resolution. Description: Resolutions. |
2013-06-07 |
View Report |