Confirmation statement. Statement with no updates. |
2023-12-22 |
View Report |
Officers. Change date: 2023-09-17. Officer name: Mr Jonathan Mark Paget Lakin. |
2023-09-19 |
View Report |
Officers. Change date: 2023-09-17. Officer name: Mr Peter Nigel Beveridge Munro. |
2023-09-19 |
View Report |
Accounts. Accounts type group. |
2023-05-11 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-04 |
View Report |
Officers. Termination date: 2022-10-01. Officer name: Barry David Libert. |
2022-10-26 |
View Report |
Officers. Appointment date: 2022-08-01. Officer name: Mr Barry David Libert. |
2022-08-23 |
View Report |
Accounts. Accounts type group. |
2022-04-20 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-08 |
View Report |
Incorporation. Memorandum articles. |
2021-08-16 |
View Report |
Resolution. Description: Resolutions. |
2021-08-16 |
View Report |
Accounts. Accounts type small. |
2021-06-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-09 |
View Report |
Accounts. Accounts type group. |
2020-06-15 |
View Report |
Incorporation. Memorandum articles. |
2020-02-13 |
View Report |
Resolution. Description: Resolutions. |
2020-02-13 |
View Report |
Address. New address: 3rd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX. Change date: 2020-01-31. Old address: Shell Mex House 80 Strand London WC2R 0NN England. |
2020-01-31 |
View Report |
Capital. Capital allotment shares. |
2020-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-11 |
View Report |
Accounts. Accounts type small. |
2019-04-25 |
View Report |
Capital. Second filing capital allotment shares. |
2019-01-31 |
View Report |
Capital. Capital allotment shares. |
2019-01-29 |
View Report |
Capital. Capital allotment shares. |
2019-01-15 |
View Report |
Incorporation. Memorandum articles. |
2019-01-14 |
View Report |
Resolution. Description: Resolutions. |
2019-01-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-31 |
View Report |
Officers. Termination date: 2018-10-12. Officer name: Guillermo Federico Christen Belaunde. |
2018-10-26 |
View Report |
Capital. Capital allotment shares. |
2018-09-19 |
View Report |
Accounts. Accounts type small. |
2018-04-12 |
View Report |
Capital. Capital allotment shares. |
2018-01-15 |
View Report |
Resolution. Description: Resolutions. |
2018-01-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-06 |
View Report |
Accounts. Accounts type small. |
2017-09-29 |
View Report |
Capital. Capital allotment shares. |
2017-08-01 |
View Report |
Capital. Capital allotment shares. |
2017-07-17 |
View Report |
Officers. Officer name: Mr Guillermo Federico Christen Belaunde. Appointment date: 2017-01-20. |
2017-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-08 |
View Report |
Capital. Capital allotment shares. |
2016-10-31 |
View Report |
Capital. Capital allotment shares. |
2016-06-27 |
View Report |
Accounts. Accounts type full. |
2016-04-19 |
View Report |
Accounts. Accounts type full. |
2016-04-05 |
View Report |
Resolution. Description: Resolutions. |
2016-03-15 |
View Report |
Officers. Termination date: 2016-02-29. Officer name: John Jekabs Krumins. |
2016-03-07 |
View Report |
Address. Old address: 4th Floor 23 Howland Street London W1A 1AQ. Change date: 2016-02-17. New address: Shell Mex House 80 Strand London WC2R 0NN. |
2016-02-17 |
View Report |
Officers. Termination date: 2016-01-31. Officer name: George Thomas Thaw. |
2016-02-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-01 |
View Report |
Mortgage. Charge number: 087456700004. Charge creation date: 2016-01-22. |
2016-01-29 |
View Report |
Accounts. Change account reference date company current shortened. |
2015-12-16 |
View Report |
Officers. Appointment date: 2015-10-01. Officer name: Mr George Thomas Thaw. |
2015-11-12 |
View Report |
Officers. Officer name: David Simon Glick. Termination date: 2015-10-02. |
2015-10-09 |
View Report |