Gazette. Gazette dissolved compulsory. |
2020-02-18 |
View Report |
Gazette. Gazette notice compulsory. |
2019-12-03 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-15 |
View Report |
Officers. Termination date: 2019-01-10. Officer name: Geoffrey Stanton Morrow. |
2019-05-29 |
View Report |
Officers. Officer name: Richard James Carter. Termination date: 2019-01-09. |
2019-01-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-11-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-01 |
View Report |
Gazette. Gazette notice compulsory. |
2018-10-30 |
View Report |
Accounts. Accounts type full. |
2018-06-12 |
View Report |
Officers. Appointment date: 2017-12-12. Officer name: Mr Sing Lin. |
2018-01-12 |
View Report |
Officers. Termination date: 2017-12-12. Officer name: Brooke Rene Greville. |
2018-01-12 |
View Report |
Accounts. Accounts type full. |
2017-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-08 |
View Report |
Officers. Officer name: Rosemary Crawford Morris. Termination date: 2017-01-09. |
2017-01-09 |
View Report |
Accounts. Accounts type full. |
2016-10-12 |
View Report |
Address. New address: 6th Floor 60 Gracechurch Street London EC3V 0HR. Old address: Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD. Change date: 2016-10-11. |
2016-10-11 |
View Report |
Accounts. Accounts type full. |
2016-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-26 |
View Report |
Resolution. Description: Resolutions. |
2016-08-16 |
View Report |
Officers. Termination date: 2016-05-31. Officer name: Zara Anne Elizabeth Tindall. |
2016-07-05 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-06-15 |
View Report |
Change of name. Reregistration public to private company. |
2015-12-22 |
View Report |
Resolution. Description: Resolutions. |
2015-12-22 |
View Report |
Incorporation. Re registration memorandum articles. |
2015-12-22 |
View Report |
Change of name. Certificate re registration public limited company to private. |
2015-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-08 |
View Report |
Officers. Appointment date: 2015-06-01. Officer name: Macrae Secretarial Limited. |
2015-09-06 |
View Report |
Capital. Date: 2015-06-01. |
2015-09-02 |
View Report |
Resolution. Description: Resolutions. |
2015-09-02 |
View Report |
Officers. Termination date: 2015-06-23. Officer name: Keith Alan Bennett. |
2015-06-24 |
View Report |
Address. New address: Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD. Change date: 2015-06-19. Old address: 2nd Floor, Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD England. |
2015-06-19 |
View Report |
Capital. Date: 2015-03-16. |
2015-04-14 |
View Report |
Resolution. Description: Resolutions. |
2015-04-14 |
View Report |
Officers. Appointment date: 2015-03-05. Officer name: Zara Anne Elizabeth Tindall. |
2015-04-02 |
View Report |
Officers. Appointment date: 2015-02-06. Officer name: Mr Brooke Rene Greville. |
2015-02-26 |
View Report |
Officers. Appointment date: 2015-01-30. Officer name: Richard James Carter. |
2015-02-22 |
View Report |
Accounts. Change account reference date company current extended. |
2015-02-05 |
View Report |
Address. Change date: 2015-01-22. New address: 2Nd Floor, Berkeley Square House 2Nd Floor, Berkeley Square House Berkeley Square London W1J 6BD. Old address: C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL England. |
2015-01-22 |
View Report |
Capital. Capital allotment shares. |
2014-10-17 |
View Report |
Reregistration. Application trading certificate. |
2014-09-22 |
View Report |
Address. New address: C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL. Old address: 5 Beaulieu House 93 Holders Hill Road London NW4 1JY United Kingdom. Change date: 2014-08-13. |
2014-08-13 |
View Report |
Incorporation. Capital: GBP 1 |
2014-08-12 |
View Report |