Gazette. Gazette notice voluntary. |
2023-12-19 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-12-08 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-10-16 |
View Report |
Accounts. Legacy. |
2023-10-16 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2023-10-16 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2023-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-09 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-01-19 |
View Report |
Accounts. Legacy. |
2023-01-19 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. |
2023-01-19 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. |
2023-01-19 |
View Report |
Accounts. Change account reference date company current shortened. |
2022-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-23 |
View Report |
Officers. Termination date: 2022-02-07. Officer name: Michael Andrew Bruce. |
2022-02-08 |
View Report |
Officers. Officer name: Duncan Neil Carter. Appointment date: 2022-02-07. |
2022-02-08 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-01-11 |
View Report |
Accounts. Legacy. |
2022-01-11 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. |
2022-01-11 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. |
2022-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-18 |
View Report |
Address. Old address: 2nd Floor 50 Fenchurch Street London EC3M 3JY England. New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE. Change date: 2021-05-01. |
2021-05-01 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-04-09 |
View Report |
Accounts. Legacy. |
2021-04-09 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. |
2021-04-09 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. |
2021-04-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-13 |
View Report |
Mortgage. Charge number: 101700670001. |
2020-05-04 |
View Report |
Officers. Termination date: 2020-01-09. Officer name: Minority Venture Partners 3 Limited. |
2020-03-12 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-10 |
View Report |
Capital. Capital variation of rights attached to shares. |
2020-01-29 |
View Report |
Capital. Capital name of class of shares. |
2020-01-29 |
View Report |
Resolution. Description: Resolutions. |
2020-01-29 |
View Report |
Address. New address: 2nd Floor 50 Fenchurch Street London EC3M 3JY. Change date: 2020-01-27. Old address: Kingsway House Unit 12 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB England. |
2020-01-27 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-01-27 |
View Report |
Officers. Appointment date: 2020-01-09. Officer name: Mr Andrew Stewart Hunter. |
2020-01-27 |
View Report |
Officers. Officer name: Mr Michael Andrew Bruce. Appointment date: 2020-01-09. |
2020-01-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-07 |
View Report |
Officers. Termination date: 2018-12-31. Officer name: George James Ferguson Birrell. |
2019-04-30 |
View Report |
Persons with significant control. Psc name: L J B Management Co Limited. Notification date: 2018-08-21. |
2018-09-05 |
View Report |
Persons with significant control. Cessation date: 2018-08-21. Psc name: Leigh Robert George Birrell. |
2018-09-05 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-11 |
View Report |
Officers. Appointment date: 2018-04-24. Officer name: Minority Venture Partners 3 Limited. |
2018-05-02 |
View Report |
Officers. Officer name: Minority Venture Partners Limited. Termination date: 2018-04-24. |
2018-05-02 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 08/05/2017. |
2017-10-25 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-07 |
View Report |
Return. Description: 08/05/17 Statement of Capital gbp 1139. |
2017-05-30 |
View Report |
Mortgage. Charge number: 101700670001. Charge creation date: 2016-09-16. |
2016-09-21 |
View Report |
Officers. Termination date: 2016-07-29. Officer name: Kim Ian Martin. |
2016-09-12 |
View Report |