Insolvency. Liquidation compulsory return final meeting. |
2023-06-22 |
View Report |
Insolvency. Liquidation compulsory winding up progress report. |
2023-02-21 |
View Report |
Insolvency. Liquidation compulsory winding up progress report. |
2022-01-26 |
View Report |
Address. New address: 2 London Wall Place Barbican London EC2Y 5AU. Old address: PO Box 4385 09551662: Companies House Default Address Cardiff CF14 8LH. Change date: 2021-06-28. |
2021-06-28 |
View Report |
Insolvency. Liquidation compulsory appointment liquidator. |
2021-02-16 |
View Report |
Insolvency. Liquidation compulsory notice winding up order. |
2020-09-21 |
View Report |
Address. Change date: 2020-01-03. Default address: PO Box 4385, 09551662: Companies House Default Address, Cardiff, CF14 8LH. |
2020-01-03 |
View Report |
Change of name. Certificate re registration public limited company to private. |
2019-07-23 |
View Report |
Incorporation. Re registration memorandum articles. |
2019-07-23 |
View Report |
Resolution. Description: Resolutions. |
2019-07-23 |
View Report |
Change of name. Reregistration public to private company. |
2019-07-23 |
View Report |
Accounts. Accounts type full. |
2019-07-05 |
View Report |
Officers. Termination date: 2019-06-10. Officer name: Mh Secretaries Limited. |
2019-06-10 |
View Report |
Address. Change date: 2019-06-10. New address: C/O Kpmg Llp 15 Canada Square London E14 5GL. Old address: 11 Staple Inn London WC1V 7QH United Kingdom. |
2019-06-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-30 |
View Report |
Capital. Second filing capital allotment shares. |
2019-05-22 |
View Report |
Officers. Appointment date: 2018-12-31. Officer name: Mh Secretaries Limited. |
2019-01-11 |
View Report |
Officers. Termination date: 2018-12-31. Officer name: Intertrust (Uk) Limited. |
2019-01-11 |
View Report |
Address. New address: 11 Staple Inn London WC1V 7QH. Old address: 35 Great St Helen's London EC3A 6AP United Kingdom. Change date: 2019-01-11. |
2019-01-11 |
View Report |
Auditors. Auditors resignation company. |
2019-01-08 |
View Report |
Capital. Capital allotment shares. |
2018-11-30 |
View Report |
Accounts. Accounts type full. |
2018-11-05 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-07 |
View Report |
Capital. Capital allotment shares. |
2018-04-23 |
View Report |
Capital. Capital allotment shares. |
2018-04-13 |
View Report |
Capital. Capital allotment shares. |
2018-02-27 |
View Report |
Capital. Capital allotment shares. |
2018-01-25 |
View Report |
Capital. Capital allotment shares. |
2018-01-25 |
View Report |
Capital. Capital allotment shares. |
2017-09-29 |
View Report |
Capital. Capital allotment shares. |
2017-08-15 |
View Report |
Capital. Capital allotment shares. |
2017-08-10 |
View Report |
Accounts. Accounts type full. |
2017-08-01 |
View Report |
Capital. Capital allotment shares. |
2017-07-21 |
View Report |
Capital. Capital allotment shares. |
2017-07-19 |
View Report |
Capital. Capital allotment shares. |
2017-06-21 |
View Report |
Capital. Capital allotment shares. |
2017-06-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-02 |
View Report |
Incorporation. Description: Commence business and borrow. |
2017-03-29 |
View Report |
Reregistration. Application trading certificate. |
2017-03-29 |
View Report |
Accounts. Accounts amended with accounts type dormant. |
2017-03-20 |
View Report |
Officers. Officer name: Intertrust (Uk) Limited. Change date: 2017-01-20. |
2017-01-25 |
View Report |
Address. Change date: 2017-01-20. Old address: 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom. New address: 35 Great St Helen's London EC3A 6AP. |
2017-01-20 |
View Report |
Capital. Capital allotment shares. |
2016-12-23 |
View Report |
Capital. Capital allotment shares. |
2016-12-12 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-11-14 |
View Report |
Accounts. Accounts type dormant. |
2016-11-10 |
View Report |
Address. Old address: First Floor 41 Chalton Street London NW1 1JD United Kingdom. Change date: 2016-11-10. New address: 11 Old Jewry 7th Floor London EC2R 8DU. |
2016-11-10 |
View Report |
Officers. Officer name: Intertrust (Uk) Limited. Appointment date: 2016-11-10. |
2016-11-10 |
View Report |
Officers. Officer name: David Malcolm Kaye. Termination date: 2016-11-10. |
2016-11-10 |
View Report |