Accounts. Accounts type small. |
2024-03-14 |
View Report |
Address. Old address: Minster House 42 Mincing Lane London EC3R 7AE United Kingdom. New address: C/O Mccarthy Denning 70 Mark Lane Suite 102 London EC3R 7NQ. |
2024-01-19 |
View Report |
Confirmation statement. Statement with no updates. |
2024-01-18 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-12-27 |
View Report |
Officers. Change date: 2023-11-01. Officer name: Mr Warren Wooldridge. |
2023-11-09 |
View Report |
Address. Old address: Minster House 42 Mincing Lane London EC3R 7AE United Kingdom. Change date: 2023-08-04. New address: 70 Mark Lane London EC3R7NQ. |
2023-08-04 |
View Report |
Accounts. Accounts type small. |
2023-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-24 |
View Report |
Accounts. Accounts type small. |
2022-01-25 |
View Report |
Address. New address: Minster House 42 Mincing Lane London EC3R 7AE. Old address: 49 Queen Victoria Street London EC4N 4SA. |
2022-01-07 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-07 |
View Report |
Officers. Officer name: Mr Warren Wooldridge. Change date: 2022-01-01. |
2022-01-06 |
View Report |
Accounts. Accounts type small. |
2021-03-26 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-21 |
View Report |
Accounts. Accounts type small. |
2020-04-05 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-03-30 |
View Report |
Address. New address: Minster House 42 Mincing Lane London EC3R 7AE. |
2020-02-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-12-30 |
View Report |
Officers. Termination date: 2019-07-12. Officer name: Julia Helen Bracewell. |
2019-07-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-18 |
View Report |
Accounts. Accounts type small. |
2019-01-09 |
View Report |
Address. Change date: 2018-12-21. Old address: 25 Southampton Buildings London WC2A 1AL. New address: Minster House 42 Mincing Lane London EC3R 7AE. |
2018-12-21 |
View Report |
Officers. Appointment date: 2018-11-01. Officer name: Julia Helen Bracewell. |
2018-11-05 |
View Report |
Persons with significant control. Cessation date: 2017-12-31. Psc name: Benjamin David James. |
2018-01-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-17 |
View Report |
Accounts. Accounts type small. |
2018-01-08 |
View Report |
Capital. Capital allotment shares. |
2017-12-29 |
View Report |
Officers. Appointment date: 2017-10-12. Officer name: Mr Clive Patrick O'connell. |
2017-10-23 |
View Report |
Officers. Officer name: Benjamin David James. Termination date: 2017-09-30. |
2017-10-12 |
View Report |
Officers. Officer name: Mr Rupert Thomas Harwood Lescher. Appointment date: 2017-07-26. |
2017-08-07 |
View Report |
Officers. Appointment date: 2017-03-31. Officer name: Mr Warren Wooldridge. |
2017-05-31 |
View Report |
Officers. Officer name: Warren Wooldridge. Termination date: 2016-03-31. |
2017-05-31 |
View Report |
Officers. Officer name: Mr Warren Wooldridge. Appointment date: 2016-03-31. |
2017-03-31 |
View Report |
Accounts. Accounts type small. |
2017-01-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-03 |
View Report |
Resolution. Description: Resolutions. |
2016-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-26 |
View Report |
Resolution. Description: Resolutions. |
2016-02-04 |
View Report |
Officers. Termination date: 2015-12-10. Officer name: Alan Thomas O'doherty. |
2016-01-15 |
View Report |
Accounts. Accounts type small. |
2016-01-06 |
View Report |
Officers. Officer name: Alan Thomas O'doherty. Termination date: 2015-12-10. |
2015-12-10 |
View Report |
Officers. Appointment date: 2015-11-11. Officer name: Mr Benjamin David James. |
2015-11-12 |
View Report |
Address. New address: 49 Queen Victoria Street London EC4N 4SA. |
2015-06-25 |
View Report |
Address. New address: 49 Queen Victoria Street London EC4N 4SA. |
2015-06-25 |
View Report |
Capital. Date: 2014-10-22. |
2015-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-25 |
View Report |
Capital. Capital allotment shares. |
2015-06-25 |
View Report |
Accounts. Accounts type small. |
2015-01-05 |
View Report |