Confirmation statement. Statement with no updates. |
2023-12-08 |
View Report |
Accounts. Accounts type full. |
2023-10-10 |
View Report |
Officers. Officer name: Jonathon Paul Sowton. Termination date: 2023-06-30. |
2023-07-07 |
View Report |
Officers. Officer name: Jonathan Christian David Jennings. Termination date: 2023-03-31. |
2023-04-03 |
View Report |
Officers. Officer name: Jignesh Patel. Termination date: 2023-02-28. |
2023-03-02 |
View Report |
Officers. Appointment date: 2023-02-21. Officer name: Mr Martin John Sockett. |
2023-02-22 |
View Report |
Officers. Appointment date: 2023-01-06. Officer name: Mr Martin Colin Hastings. |
2023-01-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-08 |
View Report |
Accounts. Accounts type full. |
2022-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-02 |
View Report |
Accounts. Accounts type full. |
2021-10-02 |
View Report |
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. |
2021-03-05 |
View Report |
Accounts. Accounts type full. |
2020-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-02 |
View Report |
Officers. Appointment date: 2020-03-19. Officer name: Mr Jignesh Patel. |
2020-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-10 |
View Report |
Accounts. Accounts type full. |
2019-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-06 |
View Report |
Auditors. Auditors resignation company. |
2018-12-03 |
View Report |
Accounts. Accounts type full. |
2018-09-27 |
View Report |
Officers. Change date: 2018-05-15. Officer name: Mr Jonathan Christian David Jennings. |
2018-05-15 |
View Report |
Persons with significant control. Notification date: 2018-02-16. Psc name: Grafton Group (Uk) Plc. |
2018-02-20 |
View Report |
Persons with significant control. Psc name: Andrew Urban. Cessation date: 2018-02-16. |
2018-02-20 |
View Report |
Persons with significant control. Psc name: Andrew Laszlo Urban. Cessation date: 2018-02-16. |
2018-02-20 |
View Report |
Mortgage. Charge number: 087965210001. |
2018-02-20 |
View Report |
Officers. Officer name: Grafton Group Secretarial Services Limited. Appointment date: 2018-02-16. |
2018-02-19 |
View Report |
Officers. Officer name: Andrew Laszlo Urban. Termination date: 2018-02-16. |
2018-02-19 |
View Report |
Officers. Appointment date: 2018-02-16. Officer name: Mr Jonathan Christian David Jennings. |
2018-02-19 |
View Report |
Officers. Termination date: 2018-02-16. Officer name: Andrew Urban. |
2018-02-19 |
View Report |
Officers. Appointment date: 2018-02-16. Officer name: Mr Jonathon Paul Sowton. |
2018-02-19 |
View Report |
Address. New address: Ground Floor, Boundary House Wythall Green Way Wythall Birmingham B47 6LW. Change date: 2018-02-19. Old address: Unit 24 Fourth Way Wembley Middlesex HA9 0LH. |
2018-02-19 |
View Report |
Persons with significant control. Change date: 2017-11-27. Psc name: Mr Andrew Urban. |
2017-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-06 |
View Report |
Accounts. Accounts type full. |
2017-09-29 |
View Report |
Mortgage. Charge number: 087965210001. |
2017-08-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-11 |
View Report |
Accounts. Accounts type full. |
2016-08-10 |
View Report |
Mortgage. Charge creation date: 2016-02-24. Charge number: 087965210001. |
2016-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-06 |
View Report |
Address. Old address: Bentley House 2-26 Bentley Road London N1 4BY. Change date: 2016-01-06. New address: Unit 24 Fourth Way Wembley Middlesex HA9 0LH. |
2016-01-06 |
View Report |
Accounts. Accounts type full. |
2015-09-08 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-09 |
View Report |
Officers. Officer name: Andrew Urban. Change date: 2014-07-01. |
2015-01-09 |
View Report |
Address. Old address: 2-26 Bentley House Bentley Road London N1 4BY England. New address: Bentley House 2-26 Bentley Road London N1 4BY. Change date: 2014-10-05. |
2014-10-05 |
View Report |
Address. Change date: 2014-10-03. Old address: 27 Mortimer Street London W1T 3BL United Kingdom. New address: 2-26 Bentley House Bentley Road London N1 4BY. |
2014-10-03 |
View Report |
Capital. Capital allotment shares. |
2013-12-19 |
View Report |
Officers. Officer name: Mr Andrew Laszlo Urban. |
2013-12-19 |
View Report |
Incorporation. Incorporation company. |
2013-11-29 |
View Report |