Gazette. Gazette notice voluntary. |
2023-07-18 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-07-07 |
View Report |
Capital. Capital allotment shares. |
2023-06-12 |
View Report |
Persons with significant control. Change date: 2023-05-24. Psc name: Realstar Capital Llp. |
2023-05-25 |
View Report |
Persons with significant control. Psc name: Recap Ii-Iii (Gp) Llp. Change date: 2023-05-24. |
2023-05-24 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-10 |
View Report |
Persons with significant control. Notification date: 2022-10-10. Psc name: Realstar Capital Llp. |
2022-10-10 |
View Report |
Persons with significant control. Psc name: Recap Ii-Iii (Gp) Llp. Change date: 2022-10-10. |
2022-10-10 |
View Report |
Persons with significant control. Cessation date: 2022-10-10. Psc name: Ryan David Prince. |
2022-10-10 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-16 |
View Report |
Officers. Termination date: 2021-11-03. Officer name: Annette Bell. |
2021-11-03 |
View Report |
Officers. Officer name: Mr Bhavin Patel. Appointment date: 2021-11-03. |
2021-11-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-13 |
View Report |
Persons with significant control. Psc name: Recap Ii-Iii (Gp) Llp. Notification date: 2020-11-09. |
2021-10-07 |
View Report |
Persons with significant control. Cessation date: 2020-11-09. Psc name: Realstar Capital Llp. |
2021-10-07 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2021-08-09 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-08 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-04 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-18 |
View Report |
Confirmation statement. Statement with no updates. |
2016-10-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-14 |
View Report |
Officers. Change date: 2015-10-26. Officer name: Mr Ryan David Prince. |
2016-07-20 |
View Report |
Officers. Change date: 2015-10-26. Officer name: Annette Bell. |
2016-07-20 |
View Report |
Document replacement. Form type: AR01. Made up date: 2015-09-10. |
2016-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-10 |
View Report |
Address. Change date: 2015-10-13. Old address: , 161 Brompton Road 4th Floor, London, SW3 1QP. New address: 7a Howick Place London SW1P 1DZ. |
2015-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-23 |
View Report |
Mortgage. Charge creation date: 2014-10-21. Charge number: 092122260001. |
2014-10-29 |
View Report |
Officers. Officer name: Annette Bell. |
2014-09-25 |
View Report |
Officers. Officer name: Annette Bell. Appointment date: 2014-09-10. |
2014-09-25 |
View Report |
Officers. Officer name: Bibi Rahima Ally. Termination date: 2014-09-10. |
2014-09-19 |
View Report |
Officers. Appointment date: 2014-09-10. Officer name: Mr Ryan David Prince. |
2014-09-19 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-09-10 |
View Report |
Incorporation. Capital: GBP 1 |
2014-09-10 |
View Report |