Accounts. Accounts type small. |
2023-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-17 |
View Report |
Accounts. Accounts type small. |
2023-01-07 |
View Report |
Address. New address: Second Floor 60 Charlotte Street London W1T 2NU. Old address: First Floor 105 Wigmore Street London W1U 1QY England. Change date: 2022-03-09. |
2022-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-14 |
View Report |
Accounts. Accounts type small. |
2021-12-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-12-01 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-15 |
View Report |
Accounts. Accounts type small. |
2021-01-10 |
View Report |
Accounts. Accounts type small. |
2020-09-25 |
View Report |
Mortgage. Charge number: 094152490003. Charge creation date: 2020-07-30. |
2020-08-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-14 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-11-21 |
View Report |
Resolution. Description: Resolutions. |
2019-11-14 |
View Report |
Persons with significant control. Notification date: 2019-10-16. Psc name: Kh Iii Properties 609 Limited. |
2019-10-18 |
View Report |
Officers. Officer name: Mr Stephen Alston. Appointment date: 2019-10-16. |
2019-10-18 |
View Report |
Officers. Officer name: Mr George Raymond Iestyn Llewellyn-Smith. Appointment date: 2019-10-16. |
2019-10-18 |
View Report |
Officers. Officer name: Russell Edward Worthington. Termination date: 2019-10-16. |
2019-10-18 |
View Report |
Officers. Termination date: 2019-10-16. Officer name: John Marcus Worthington. |
2019-10-18 |
View Report |
Persons with significant control. Psc name: John Marcus Worthington. Cessation date: 2019-10-16. |
2019-10-18 |
View Report |
Address. New address: First Floor 105 Wigmore Street London W1U 1QY. Change date: 2019-10-18. Old address: Brockholes Pavilion Claughton Industrial Estate, Brockholes Way Claughton-on-Brock Preston PR3 0PZ England. |
2019-10-18 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-09-26 |
View Report |
Mortgage. Charge number: 094152490002. Charge creation date: 2019-07-03. |
2019-07-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-12-05 |
View Report |
Gazette. Gazette notice compulsory. |
2018-12-04 |
View Report |
Accounts. Accounts type small. |
2018-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-29 |
View Report |
Accounts. Accounts type full. |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-02 |
View Report |
Mortgage. Charge number: 094152490001. Charge creation date: 2016-12-16. |
2016-12-21 |
View Report |
Accounts. Accounts type full. |
2016-11-08 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-01 |
View Report |
Incorporation. Capital: GBP 1 |
2015-01-30 |
View Report |