Confirmation statement. Statement with no updates. |
2023-05-02 |
View Report |
Accounts. Accounts type full. |
2023-01-08 |
View Report |
Officers. Appointment date: 2022-08-17. Officer name: Corinna Mitchell. |
2022-08-18 |
View Report |
Officers. Termination date: 2022-06-01. Officer name: Eran Roy Barak. |
2022-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-28 |
View Report |
Address. Old address: Cannon Place 78 Cannon Street London EC4N 6AF England. New address: Level 12 135 Bishopsgate London EC2M 3YD. Change date: 2022-02-09. |
2022-02-09 |
View Report |
Accounts. Accounts type small. |
2021-11-30 |
View Report |
Mortgage. Charge creation date: 2021-06-24. Charge number: 101559950001. |
2021-06-29 |
View Report |
Auditors. Auditors resignation company. |
2021-06-17 |
View Report |
Officers. Appointment date: 2021-06-01. Officer name: Mr Benjamin John Chrnelich. |
2021-06-08 |
View Report |
Officers. Officer name: David Gurle. Termination date: 2021-06-01. |
2021-06-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-28 |
View Report |
Address. Old address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY United Kingdom. New address: Cms 1-3 Charter Square Sheffield S1 4HS. |
2021-01-12 |
View Report |
Auditors. Auditors resignation company. |
2020-11-04 |
View Report |
Accounts. Accounts type small. |
2020-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-28 |
View Report |
Address. New address: Cannon Place 78 Cannon Street London EC4N 6AF. Old address: Spaces City Point 1 Ropemaker Street London EC2Y 9HT United Kingdom. Change date: 2019-12-20. |
2019-12-20 |
View Report |
Accounts. Accounts type small. |
2019-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-03 |
View Report |
Accounts. Accounts type small. |
2018-05-31 |
View Report |
Officers. Officer name: Olswang Cosec Limited. Termination date: 2018-05-11. |
2018-05-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-02 |
View Report |
Address. New address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY. |
2018-03-29 |
View Report |
Address. New address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY. |
2018-03-29 |
View Report |
Address. Old address: 1st Floor, 4 Lombard Street London EC3V 9HD England. Change date: 2017-12-29. New address: Spaces City Point 1 Ropemaker Street London EC2Y 9HT. |
2017-12-29 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-09 |
View Report |
Address. New address: 1st Floor, 4 Lombard Street London EC3V 9HD. Change date: 2016-09-01. Old address: 6th Floor 125 Old Broad Street London EC2N 1AR United Kingdom. |
2016-09-01 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-06-15 |
View Report |
Incorporation. Capital: GBP 1 |
2016-04-29 |
View Report |