Confirmation statement. Statement with updates. |
2023-11-15 |
View Report |
Accounts. Accounts type total exemption full. |
2023-11-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-03 |
View Report |
Persons with significant control. Cessation date: 2017-12-15. Psc name: Lady Susan Mary Woodford-Hollick. |
2018-11-28 |
View Report |
Persons with significant control. Cessation date: 2017-12-15. Psc name: Lord Clive Richard Hollick. |
2018-11-28 |
View Report |
Persons with significant control. Cessation date: 2017-12-15. Psc name: David William Beech. |
2018-11-28 |
View Report |
Persons with significant control. Psc name: Georgina Louise Hollick. Notification date: 2017-12-15. |
2018-11-28 |
View Report |
Persons with significant control. Psc name: Caroline Daniela Kavan Woodford Hollick. Notification date: 2017-12-15. |
2018-11-28 |
View Report |
Persons with significant control. Psc name: Abigail Miranda Benoliel. Notification date: 2017-12-15. |
2018-11-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-24 |
View Report |
Officers. Appointment date: 2018-07-31. Officer name: Ms Georgina Louise Hollick. |
2018-08-08 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-09 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-30 |
View Report |
Address. Old address: Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN. Change date: 2016-04-28. New address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH. |
2016-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-01 |
View Report |
Officers. Change date: 2015-12-01. Officer name: David William Beech. |
2015-12-01 |
View Report |
Officers. Officer name: Lady Susan Mary Woodford-Hollick. Change date: 2015-12-01. |
2015-12-01 |
View Report |
Address. Old address: Foxglove House 166 Piccadilly London W1J 9EF. Change date: 2015-09-03. New address: Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN. |
2015-09-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-17 |
View Report |
Capital. Capital allotment shares. |
2015-08-05 |
View Report |
Accounts. Change account reference date company current extended. |
2015-03-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-25 |
View Report |
Officers. Officer name: Lord Clive Richard Hollick. Termination date: 2014-11-05. |
2014-11-21 |
View Report |
Incorporation. Capital: GBP 3 |
2013-11-06 |
View Report |