Insolvency. Liquidation in administration progress report. |
2023-07-03 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2023-05-17 |
View Report |
Insolvency. Liquidation in administration progress report. |
2023-01-04 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2022-07-06 |
View Report |
Insolvency. Liquidation in administration proposals. |
2022-06-15 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2022-06-08 |
View Report |
Address. New address: 41 Greek Street Stockport Greater Manchester SK3 8AX. Old address: 15 Bennett's Yard, High Street Uxbridge London UB8 1AN England. Change date: 2022-06-01. |
2022-06-01 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-11 |
View Report |
Officers. Termination date: 2022-01-12. Officer name: Jane Mary Moore. |
2022-01-12 |
View Report |
Officers. Termination date: 2022-01-12. Officer name: Jonathan Chaim Goddard. |
2022-01-12 |
View Report |
Officers. Termination date: 2022-01-12. Officer name: Adrian David Broadbent. |
2022-01-12 |
View Report |
Officers. Officer name: Mr Maurice Peter Ashkenazi-Bakes. Change date: 2021-09-13. |
2021-09-14 |
View Report |
Officers. Change date: 2021-09-13. Officer name: Mr Adrian David Broadbent. |
2021-09-13 |
View Report |
Officers. Change date: 2021-09-13. Officer name: Mr Adrian David Broadbent. |
2021-09-13 |
View Report |
Address. Old address: Elizabeth House 39 York Road London SE1 7NQ England. Change date: 2021-08-25. New address: 15 Bennett's Yard, High Street Uxbridge London UB8 1AN. |
2021-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-28 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-05 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-29 |
View Report |
Capital. Capital allotment shares. |
2018-09-26 |
View Report |
Address. New address: Elizabeth House 39 York Road London SE1 7NQ. Old address: 17a Montpelier Street Knightsbridge London SW7 1HQ England. Change date: 2018-09-25. |
2018-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-30 |
View Report |
Officers. Termination date: 2018-01-18. Officer name: Brooke Rene Greville. |
2018-01-18 |
View Report |
Address. Old address: Interchange Atrium, Stables Market Chalk Farm Road, Camden London NW1 8AH England. New address: 17a Montpelier Street Knightsbridge London SW7 1HQ. Change date: 2018-01-03. |
2018-01-03 |
View Report |
Address. Change date: 2017-08-10. New address: Interchange Atrium, Stables Market Chalk Farm Road, Camden London NW1 8AH. Old address: 145-157 st John Street London EC1V 4PW. |
2017-08-10 |
View Report |
Capital. Capital allotment shares. |
2017-08-09 |
View Report |
Capital. Capital allotment shares. |
2017-08-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-08 |
View Report |
Accounts. Accounts type micro entity. |
2017-02-24 |
View Report |
Officers. Officer name: Ms Jane Mary Moore. Appointment date: 2016-11-15. |
2016-11-15 |
View Report |
Officers. Officer name: Mr Adrian David Broadbent. Appointment date: 2016-11-15. |
2016-11-15 |
View Report |
Officers. Officer name: Laurence Miles Rackind. Termination date: 2016-11-15. |
2016-11-15 |
View Report |
Officers. Officer name: Jonathan Ian Ross. Termination date: 2016-11-15. |
2016-11-15 |
View Report |
Officers. Officer name: Mr Brooke Rene Greville. Appointment date: 2016-10-06. |
2016-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-10 |
View Report |
Officers. Officer name: Mr Jonathan Ian Ross. Appointment date: 2016-06-09. |
2016-06-10 |
View Report |
Officers. Officer name: Mr Laurence Miles Rackind. Appointment date: 2016-06-09. |
2016-06-10 |
View Report |
Officers. Officer name: Lily Ashkenazi-Bakes. Termination date: 2016-06-09. |
2016-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-03-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-11 |
View Report |
Gazette. Gazette notice compulsory. |
2016-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-16 |
View Report |
Accounts. Change account reference date company current extended. |
2015-04-14 |
View Report |
Capital. Capital allotment shares. |
2014-11-07 |
View Report |
Officers. Appointment date: 2014-10-06. Officer name: Jonathan Chaim Goddard. |
2014-10-21 |
View Report |
Officers. Appointment date: 2014-10-06. Officer name: Lily Ashkenazi-Bakes. |
2014-10-14 |
View Report |