Confirmation statement. Statement with no updates. |
2023-09-25 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-09-22 |
View Report |
Officers. Officer name: Mr Richard James Metcalfe. Appointment date: 2023-05-04. |
2023-05-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-23 |
View Report |
Address. Change date: 2022-09-09. Old address: 2 st. Andrew's Hill London EC4V 5BY England. New address: 52-54 Southwark Street London SE1 1UN. |
2022-09-09 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-17 |
View Report |
Accounts. Change account reference date company current extended. |
2021-07-12 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-05-17 |
View Report |
Officers. Officer name: Mrs Jane Virginia Platt. Change date: 2020-09-10. |
2020-12-02 |
View Report |
Persons with significant control. Psc name: Mrs Jane Virginia Platt. Change date: 2020-09-10. |
2020-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-16 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-03-13 |
View Report |
Address. Change date: 2019-09-25. Old address: 1a Bow Lane the City London United Kingdom. New address: 2 st. Andrew's Hill London EC4V 5BY. |
2019-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-20 |
View Report |
Persons with significant control. Psc name: Andrew Christopher John White. Notification date: 2016-09-16. |
2019-09-18 |
View Report |
Persons with significant control. Psc name: Jessica Catherine Bunce. Notification date: 2018-10-04. |
2019-09-18 |
View Report |
Persons with significant control. Psc name: Guy Washer. Cessation date: 2019-01-24. |
2019-09-18 |
View Report |
Capital. Capital allotment shares. |
2019-05-22 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-04-26 |
View Report |
Capital. Capital return purchase own shares. |
2019-03-04 |
View Report |
Capital. Capital cancellation shares. |
2019-02-19 |
View Report |
Persons with significant control. Psc name: Opinionography Ltd. Cessation date: 2019-01-24. |
2019-02-12 |
View Report |
Capital. Capital return purchase own shares. |
2018-12-17 |
View Report |
Capital. Capital cancellation shares. |
2018-11-23 |
View Report |
Resolution. Description: Resolutions. |
2018-11-13 |
View Report |
Officers. Termination date: 2018-11-05. Officer name: Guy Vincent Washer. |
2018-11-06 |
View Report |
Officers. Officer name: Miss Jessica Catherine Bunce. Appointment date: 2018-10-04. |
2018-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-05 |
View Report |
Officers. Change date: 2018-09-12. Officer name: Mr Andrew Christopher John White. |
2018-09-12 |
View Report |
Officers. Change date: 2018-09-12. Officer name: Mr Guy Vincent Washer. |
2018-09-12 |
View Report |
Officers. Change date: 2018-09-12. Officer name: Mrs Jane Virginia Platt. |
2018-09-12 |
View Report |
Persons with significant control. Psc name: Mrs Jane Virginia Platt. Change date: 2018-09-12. |
2018-09-12 |
View Report |
Address. Change date: 2018-09-12. New address: 1a Bow Lane the City London. Old address: 20-22 Wenlock Road London N1 7GU England. |
2018-09-12 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 15/09/2017. |
2018-05-16 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-04 |
View Report |
Persons with significant control. Change date: 2017-03-14. Psc name: Mr Guy Washer. |
2018-04-12 |
View Report |
Persons with significant control. Psc name: Guy Vincent Washer. Cessation date: 2016-09-16. |
2018-04-11 |
View Report |
Persons with significant control. Notification date: 2016-09-16. Psc name: Guy Washer. |
2018-04-11 |
View Report |
Persons with significant control. Psc name: Mrs Jane Virginia Platt. Change date: 2017-06-12. |
2018-04-11 |
View Report |
Persons with significant control. Psc name: Opinionography Ltd. Notification date: 2017-03-14. |
2018-04-11 |
View Report |
Persons with significant control. Psc name: Jane V Hales Ltd. Notification date: 2017-06-12. |
2018-04-11 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-20 |
View Report |
Resolution. Description: Resolutions. |
2016-10-11 |
View Report |
Capital. Capital name of class of shares. |
2016-10-11 |
View Report |
Incorporation. Capital: GBP 100 |
2016-09-16 |
View Report |