Gazette. Gazette dissolved voluntary. |
2023-12-05 |
View Report |
Gazette. Gazette notice voluntary. |
2023-09-19 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-09-14 |
View Report |
Address. Change date: 2023-08-14. New address: 6th Floor, 2 Kingdom Street London W2 6BD. Old address: 1 Burwood Place London W2 2UT England. |
2023-08-14 |
View Report |
Officers. Termination date: 2023-05-12. Officer name: Simon Oliver Loh. |
2023-05-15 |
View Report |
Accounts. Accounts type full. |
2023-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-01 |
View Report |
Accounts. Accounts type full. |
2021-10-12 |
View Report |
Mortgage. Charge creation date: 2020-12-31. Charge number: 088825830002. |
2021-01-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-07 |
View Report |
Accounts. Accounts type full. |
2020-12-07 |
View Report |
Officers. Appointment date: 2020-02-06. Officer name: Mr Simon Oliver Loh. |
2020-02-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-08 |
View Report |
Officers. Officer name: Peter David Edward Gibson. Termination date: 2019-10-28. |
2019-10-29 |
View Report |
Accounts. Accounts type full. |
2019-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-08 |
View Report |
Accounts. Accounts type full. |
2018-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-08 |
View Report |
Accounts. Accounts type full. |
2017-09-30 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/10/2016. |
2017-09-06 |
View Report |
Persons with significant control. Notification date: 2016-12-19. Psc name: Iwg Plc. |
2017-07-06 |
View Report |
Persons with significant control. Cessation date: 2016-12-19. Psc name: Regus Plc. |
2017-07-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-14 |
View Report |
Address. New address: 1 Burwood Place London W2 2UT. Change date: 2016-10-13. Old address: 268 Bath Road Slough Berkshire SL1 4DX. |
2016-10-13 |
View Report |
Accounts. Accounts type full. |
2016-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-09 |
View Report |
Mortgage. Charge number: 088825830001. Charge creation date: 2015-09-30. |
2015-10-09 |
View Report |
Accounts. Accounts type full. |
2015-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-02 |
View Report |
Document replacement. Form type: TM01. |
2014-09-30 |
View Report |
Officers. Appointment date: 2014-09-01. Officer name: Mr Richard Morris. |
2014-09-16 |
View Report |
Officers. Termination date: 2014-08-29. Officer name: John Robert Spencer. |
2014-09-02 |
View Report |
Officers. Officer name: Timothy Regan. |
2014-03-27 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-02-10 |
View Report |
Incorporation. Capital: GBP 1 |
2014-02-07 |
View Report |