Confirmation statement. Statement with updates. |
2023-08-08 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-17 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2022-11-17 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-23 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-17 |
View Report |
Confirmation statement. Statement. |
2021-07-26 |
View Report |
Officers. Change date: 2021-07-26. Officer name: Mr Ian Bonhote. |
2021-07-26 |
View Report |
Officers. Officer name: Miss Andee Iana Ryder. Change date: 2021-07-26. |
2021-07-26 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-25 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-02-25 |
View Report |
Officers. Officer name: Mr Patrick Benjamin Fischer. Appointment date: 2018-08-07. |
2018-08-08 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-06-22 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-03-29 |
View Report |
Officers. Officer name: Mr Nicholas Andrew Charles Taussig. Change date: 2018-03-05. |
2018-03-05 |
View Report |
Officers. Officer name: Mr Paul Cameron Van Carter. Change date: 2018-03-05. |
2018-03-05 |
View Report |
Officers. Officer name: Mr Nicholas Andrew Charles Taussig. Change date: 2018-03-05. |
2018-03-05 |
View Report |
Address. Change date: 2018-02-26. New address: Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS. Old address: Unit 5B Rudolph Place Miles Street London SW8 1RP England. |
2018-02-26 |
View Report |
Address. Old address: 122 Wardour Street London W1F 0TX England. Change date: 2017-11-09. New address: Unit 5B Rudolph Place Miles Street London SW8 1RP. |
2017-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-17 |
View Report |
Address. Old address: 47 Dean Street Second Floor London W1D 5BE United Kingdom. New address: 122 Wardour Street London W1F 0TX. Change date: 2017-06-01. |
2017-06-01 |
View Report |
Mortgage. Charge number: 102879490001. Charge creation date: 2017-05-04. |
2017-05-05 |
View Report |
Officers. Appointment date: 2017-04-07. Officer name: Andre Ryder. |
2017-04-19 |
View Report |
Officers. Appointment date: 2017-04-07. Officer name: Mr Ian Bonhote. |
2017-04-19 |
View Report |
Incorporation. Capital: GBP 2 |
2016-07-20 |
View Report |