Accounts. Accounts type micro entity. |
2024-01-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-20 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-22 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-04 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-15 |
View Report |
Accounts. Accounts type small. |
2021-10-05 |
View Report |
Officers. Termination secretary company. |
2021-09-04 |
View Report |
Officers. Termination date: 2021-07-14. Officer name: Paul Thomas Drummond. |
2021-09-04 |
View Report |
Mortgage. Charge creation date: 2021-08-27. Charge number: 089656810002. |
2021-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-22 |
View Report |
Mortgage. Charge creation date: 2020-08-14. Charge number: 089656810001. |
2020-08-17 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-04-04 |
View Report |
Gazette. Gazette notice compulsory. |
2020-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-16 |
View Report |
Persons with significant control. Psc name: Quintessentially (Uk) Limited. Change date: 2019-09-11. |
2019-12-16 |
View Report |
Officers. Officer name: Caroline Cecilia Villamizar Duque. Termination date: 2019-09-11. |
2019-09-17 |
View Report |
Officers. Termination date: 2019-09-11. Officer name: Anabel Marjorie Fielding. |
2019-09-17 |
View Report |
Persons with significant control. Psc name: Aaron Thomas Simpson. Cessation date: 2018-10-31. |
2019-04-17 |
View Report |
Persons with significant control. Psc name: Aaron Thomas Simpson. Notification date: 2018-07-27. |
2019-04-17 |
View Report |
Persons with significant control. Notification date: 2018-10-31. Psc name: Quintessentially (Uk) Limited. |
2019-04-17 |
View Report |
Persons with significant control. Cessation date: 2018-10-31. Psc name: Benjamin William Elliot. |
2019-04-17 |
View Report |
Persons with significant control. Cessation date: 2018-07-27. Psc name: Quintessentially Partners Llp. |
2019-04-17 |
View Report |
Persons with significant control. Notification date: 2018-07-27. Psc name: Benjamin William Elliot. |
2019-04-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-01-31 |
View Report |
Officers. Officer name: Mr Paul Thomas Drummond. Change date: 2017-07-06. |
2017-08-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-09 |
View Report |
Accounts. Accounts type dormant. |
2017-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-31 |
View Report |
Accounts. Accounts type total exemption full. |
2016-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-03 |
View Report |
Officers. Officer name: Ms Caroline Cecilia Hurley. Change date: 2015-02-10. |
2015-04-03 |
View Report |
Capital. Capital allotment shares. |
2014-05-08 |
View Report |
Resolution. Description: Resolutions. |
2014-05-08 |
View Report |
Accounts. Change account reference date company current extended. |
2014-03-28 |
View Report |
Incorporation. Incorporation company. |
2014-03-28 |
View Report |