Gazette. Gazette notice voluntary. |
2023-04-18 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-04-11 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-10 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-01-24 |
View Report |
Gazette. Gazette notice compulsory. |
2023-01-17 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-28 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-29 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-25 |
View Report |
Address. Old address: C/O Kester Capital Llp 2nd Floor 48 Dover Street London W1S 4FF. Change date: 2019-05-29. New address: 24 Grosvenor Street Grosvenor Street London W1K 4QN. |
2019-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-18 |
View Report |
Officers. Officer name: Jeniv Mailesh Shah. Termination date: 2018-04-15. |
2018-05-25 |
View Report |
Persons with significant control. Psc name: Gcp Europe Gpii Llp. Notification date: 2016-04-06. |
2018-02-09 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Kester Capital Llp. |
2018-02-09 |
View Report |
Address. New address: C/O Kester Capital Llp 2nd Floor 48 Dover Street London W1S 4FF. Old address: 1st Floor 48 Dover Street London W1S 4FF England. Change date: 2018-01-31. |
2018-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-31 |
View Report |
Restoration. Administrative restoration company. |
2018-01-31 |
View Report |
Gazette. Gazette dissolved compulsory. |
2017-12-12 |
View Report |
Gazette. Gazette notice compulsory. |
2017-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-24 |
View Report |
Capital. Capital allotment shares. |
2016-05-23 |
View Report |
Resolution. Description: Resolutions. |
2016-04-19 |
View Report |
Address. New address: 1st Floor 48 Dover Street London W1S 4FF. Change date: 2016-04-19. Old address: 10 Snow Hill London EC1A 2AL England. |
2016-04-19 |
View Report |
Officers. Termination date: 2016-04-19. Officer name: William John Yates. |
2016-04-19 |
View Report |
Officers. Termination date: 2016-04-19. Officer name: Travers Smith Secretaries Limited. |
2016-04-19 |
View Report |
Officers. Termination date: 2016-04-19. Officer name: Travers Smith Limited. |
2016-04-19 |
View Report |
Accounts. Change account reference date company current extended. |
2016-04-19 |
View Report |
Officers. Termination date: 2016-04-19. Officer name: Travers Smith Secretaries Limited. |
2016-04-19 |
View Report |
Officers. Appointment date: 2016-04-19. Officer name: Mr Adam Maidment. |
2016-04-19 |
View Report |
Officers. Appointment date: 2016-04-19. Officer name: Mr Jeniv Mailesh Shah. |
2016-04-19 |
View Report |
Incorporation. Capital: GBP 2 |
2015-10-26 |
View Report |