Accounts. Accounts type micro entity. |
2024-01-16 |
View Report |
Address. Old address: Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ United Kingdom. New address: 8th Floor Becket House 36 Old Jewry London EC2R 8DD. Change date: 2024-01-16. |
2024-01-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-02 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-15 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-12 |
View Report |
Address. New address: Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ. Change date: 2020-04-16. Old address: 64 Great Suffolk Street London SE1 0BL. |
2020-04-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-15 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-01 |
View Report |
Persons with significant control. Psc name: Aerie Capital Partners Llp. Change date: 2016-04-06. |
2018-02-06 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: Finance Wales Investments Limited. |
2018-02-06 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-24 |
View Report |
Mortgage. Charge number: 088962070002. Charge creation date: 2016-06-22. |
2016-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-30 |
View Report |
Officers. Officer name: Robert John William Jones. Termination date: 2015-02-27. |
2015-04-29 |
View Report |
Officers. Appointment date: 2015-02-27. Officer name: Dr Dustin James Mcgivern. |
2015-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-26 |
View Report |
Officers. Officer name: Mr Robert Jones. |
2014-05-16 |
View Report |
Officers. Officer name: Dustin Mcgivern. |
2014-05-16 |
View Report |
Officers. Officer name: Mr Robert John William Jones. |
2014-04-11 |
View Report |
Officers. Officer name: Guy Gillon. |
2014-04-10 |
View Report |
Capital. Capital allotment shares. |
2014-04-03 |
View Report |
Capital. Capital allotment shares. |
2014-04-03 |
View Report |
Officers. Officer name: Mr Nigel Miller. |
2014-03-19 |
View Report |
Officers. Officer name: Mr Dustin Mcgivern. |
2014-03-19 |
View Report |
Mortgage. Charge number: 088962070001. |
2014-03-05 |
View Report |
Incorporation. Incorporation company. |
2014-02-14 |
View Report |