Confirmation statement. Statement with updates. |
2023-11-22 |
View Report |
Capital. Capital allotment shares. |
2023-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-27 |
View Report |
Incorporation. Memorandum articles. |
2022-01-13 |
View Report |
Resolution. Description: Resolutions. |
2022-01-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-04 |
View Report |
Address. Old address: 15 Bishopsgate London EC2N 3AR England. Change date: 2021-06-11. New address: 82 st John Street London EC1M 4JN. |
2021-06-11 |
View Report |
Officers. Termination date: 2021-03-31. Officer name: Stuart Robert Davies. |
2021-03-31 |
View Report |
Officers. Change date: 2020-11-30. Officer name: Mr Louis Gregory Saville Brown. |
2020-11-30 |
View Report |
Officers. Change date: 2020-11-30. Officer name: Mr Anthony William Strachan. |
2020-11-30 |
View Report |
Officers. Change date: 2020-11-30. Officer name: Mr Christopher Francis Sandilands. |
2020-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-12 |
View Report |
Officers. Officer name: Christopher Charles Hess. Termination date: 2019-11-11. |
2019-11-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-12 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-26 |
View Report |
Resolution. Description: Resolutions. |
2018-02-28 |
View Report |
Officers. Appointment date: 2018-02-13. Officer name: Mr Christopher Charles Hess. |
2018-02-19 |
View Report |
Address. Old address: 1 Fore Street Avenue London EC2Y 9DT England. New address: 15 Bishopsgate London EC2N 3AR. Change date: 2018-02-08. |
2018-02-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-13 |
View Report |
Resolution. Description: Resolutions. |
2017-08-29 |
View Report |
Address. Old address: 1 Fore Street London EC2Y 5EJ England. Change date: 2017-08-23. New address: 1 Fore Street Avenue London EC2Y 9DT. |
2017-08-23 |
View Report |
Officers. Officer name: Mr Stuart Robert Davies. Appointment date: 2017-08-02. |
2017-08-18 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-20 |
View Report |
Resolution. Description: Resolutions. |
2017-02-03 |
View Report |
Resolution. Description: Resolutions. |
2017-02-03 |
View Report |
Capital. Capital cancellation shares. |
2016-11-30 |
View Report |
Capital. Capital cancellation shares. |
2016-11-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-10 |
View Report |
Address. New address: 1 Fore Street London EC2Y 5EJ. Change date: 2016-11-10. Old address: C/O Monahans 38-42 Newport Street Swindon SN1 3DR England. |
2016-11-10 |
View Report |
Capital. Capital return purchase own shares. |
2016-10-24 |
View Report |
Resolution. Description: Resolutions. |
2016-10-11 |
View Report |
Resolution. Description: Resolutions. |
2016-10-11 |
View Report |
Officers. Officer name: Charles Anthony Edward Burgess. Termination date: 2016-09-30. |
2016-10-04 |
View Report |
Officers. Officer name: Michael Martin Steel. Termination date: 2016-09-16. |
2016-09-26 |
View Report |
Capital. Capital allotment shares. |
2016-03-21 |
View Report |
Resolution. Description: Resolutions. |
2016-03-21 |
View Report |
Accounts. Change account reference date company current extended. |
2016-01-26 |
View Report |
Officers. Appointment date: 2015-11-23. Officer name: Mr Christopher Francis Sandilands. |
2015-12-01 |
View Report |
Officers. Officer name: Mr Charles Anthony Edward Burgess. Appointment date: 2015-11-23. |
2015-11-30 |
View Report |
Officers. Appointment date: 2015-11-23. Officer name: Mr Louis Gregory Saville Brown. |
2015-11-30 |
View Report |
Officers. Officer name: Mr Anthony William Strachen. Change date: 2015-11-23. |
2015-11-30 |
View Report |
Address. New address: C/O Monahans 38-42 Newport Street Swindon SN1 3DR. Old address: Ruskin House Tagmore Park Rabley Heath Welwyn Hertfordshire AL6 9TJ United Kingdom. Change date: 2015-11-30. |
2015-11-30 |
View Report |
Officers. Appointment date: 2015-11-23. Officer name: Mr Anthony William Strachen. |
2015-11-30 |
View Report |
Incorporation. Capital: GBP 1 |
2015-11-09 |
View Report |