Confirmation statement. Statement with no updates. |
2024-04-08 |
View Report |
Accounts. Accounts type full. |
2023-08-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-11 |
View Report |
Accounts. Accounts type full. |
2022-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-11 |
View Report |
Accounts. Accounts type full. |
2021-09-11 |
View Report |
Officers. Officer name: Simon Laborda Wigzell. Termination date: 2021-06-30. |
2021-08-06 |
View Report |
Officers. Appointment date: 2021-07-01. Officer name: Mr David Francis Fuller. |
2021-07-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-19 |
View Report |
Officers. Officer name: Mr Fredrik Jonas Widlund. Change date: 2021-01-22. |
2021-01-25 |
View Report |
Officers. Change date: 2020-12-22. Officer name: Mr Andrew Michael David Kirkman. |
2021-01-25 |
View Report |
Persons with significant control. Notification date: 2020-09-23. Psc name: Cls Uk Property Finance Limited. |
2020-10-06 |
View Report |
Persons with significant control. Cessation date: 2020-09-23. Psc name: Cls Holdings Plc. |
2020-10-06 |
View Report |
Mortgage. Charge number: 095270910003. Charge creation date: 2020-09-29. |
2020-10-06 |
View Report |
Mortgage. Charge number: 095270910001. |
2020-09-16 |
View Report |
Mortgage. Charge number: 095270910002. |
2020-09-16 |
View Report |
Accounts. Accounts type full. |
2020-07-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-08 |
View Report |
Officers. Officer name: Erik Henry Klotz. Termination date: 2019-08-14. |
2019-08-23 |
View Report |
Officers. Change date: 2019-08-01. Officer name: Mr Andrew Michael David Kirkman. |
2019-08-09 |
View Report |
Officers. Officer name: Mr Andrew Michael David Kirkman. Appointment date: 2019-07-01. |
2019-07-15 |
View Report |
Officers. Officer name: John Howard Whiteley. Termination date: 2019-06-30. |
2019-07-15 |
View Report |
Accounts. Accounts type full. |
2019-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-12 |
View Report |
Address. Change date: 2018-08-16. New address: 16 Tinworth Street London SE11 5AL. Old address: 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP United Kingdom. |
2018-08-16 |
View Report |
Accounts. Accounts type full. |
2018-07-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-14 |
View Report |
Address. Old address: 86 Bondway London SW8 1SF United Kingdom. Change date: 2018-03-26. New address: 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP. |
2018-03-26 |
View Report |
Accounts. Accounts type full. |
2017-06-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-07 |
View Report |
Capital. Second filing capital allotment shares. |
2017-02-21 |
View Report |
Officers. Change date: 2016-07-26. Officer name: Mr Alain Gustave Paul Millet. |
2016-10-28 |
View Report |
Accounts. Accounts type full. |
2016-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-11 |
View Report |
Mortgage. Charge creation date: 2015-12-23. Charge number: 095270910001. |
2016-01-05 |
View Report |
Mortgage. Charge creation date: 2015-12-23. Charge number: 095270910002. |
2016-01-05 |
View Report |
Officers. Change date: 2015-10-01. Officer name: Mr E. Henry Klotz. |
2015-11-20 |
View Report |
Incorporation. Memorandum articles. |
2015-08-28 |
View Report |
Resolution. Description: Resolutions. |
2015-08-28 |
View Report |
Accounts. Change account reference date company current shortened. |
2015-05-11 |
View Report |
Resolution. Description: Resolutions. |
2015-05-07 |
View Report |
Capital. Capital allotment shares. |
2015-04-28 |
View Report |
Incorporation. Capital: GBP 1 |
2015-04-07 |
View Report |