Dissolution. Dissolved compulsory strike off suspended. |
2024-04-16 |
View Report |
Gazette. Gazette notice compulsory. |
2024-03-19 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-07 |
View Report |
Accounts. Change account reference date company current shortened. |
2023-07-26 |
View Report |
Address. New address: Unit 4 2 East Road London SW19 1UW. Old address: 164 Bridge Road Sarisbury Green Southampton SO31 7EH England. Change date: 2023-05-24. |
2023-05-24 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-04-26 |
View Report |
Mortgage. Charge number: 102911760005. Charge creation date: 2023-03-07. |
2023-03-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-04 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-28 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-04-28 |
View Report |
Mortgage. Charge number: 102911760001. |
2021-10-13 |
View Report |
Mortgage. Charge number: 102911760002. |
2021-10-13 |
View Report |
Mortgage. Charge number: 102911760003. Charge creation date: 2021-10-08. |
2021-10-13 |
View Report |
Mortgage. Charge creation date: 2021-10-08. Charge number: 102911760004. |
2021-10-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-03 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-29 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-24 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-07-28 |
View Report |
Address. Old address: Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ England. New address: 164 Bridge Road Sarisbury Green Southampton SO31 7EH. Change date: 2020-07-28. |
2020-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-03 |
View Report |
Address. New address: Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ. Old address: 47-49 Charlotte House Charlotte Road London EC2A 3QT England. Change date: 2020-01-03. |
2020-01-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-10-23 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-22 |
View Report |
Gazette. Gazette notice compulsory. |
2019-09-24 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-04-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-17 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-14 |
View Report |
Address. New address: 47-49 Charlotte House Charlotte Road London EC2A 3QT. Old address: Unit 4 the Pavillions, East Road Wimbledon London SW19 1UW United Kingdom. Change date: 2017-09-14. |
2017-09-14 |
View Report |
Mortgage. Charge number: 102911760002. Charge creation date: 2017-01-06. |
2017-01-11 |
View Report |
Mortgage. Charge creation date: 2016-12-06. Charge number: 102911760001. |
2016-12-09 |
View Report |
Incorporation. Capital: GBP 1 |
2016-07-22 |
View Report |