Officers. Termination date: 2024-03-06. Officer name: Neil Andrew Forster. |
2024-03-14 |
View Report |
Officers. Appointment date: 2024-03-06. Officer name: Duncan Murray Reid. |
2024-03-14 |
View Report |
Accounts. Accounts type small. |
2023-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-27 |
View Report |
Address. Old address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom. Change date: 2023-09-14. New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS. |
2023-09-14 |
View Report |
Officers. Change date: 2023-09-12. Officer name: Flb Company Secretarial Services Ltd. |
2023-09-14 |
View Report |
Officers. Appointment date: 2023-06-24. Officer name: Mr Neil Andrew Forster. |
2023-06-29 |
View Report |
Officers. Termination date: 2023-06-24. Officer name: Josh Aaron Berger. |
2023-06-29 |
View Report |
Officers. Officer name: Ingenious Media Director Limited. Change date: 2023-03-01. |
2023-03-15 |
View Report |
Accounts. Accounts type small. |
2022-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-14 |
View Report |
Accounts. Accounts type small. |
2021-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-11 |
View Report |
Mortgage. Charge number: 104160640001. |
2021-06-08 |
View Report |
Accounts. Accounts type small. |
2020-11-16 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-11-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-14 |
View Report |
Officers. Change date: 2020-07-22. Officer name: Flb Company Secretarial Services Ltd. |
2020-07-22 |
View Report |
Address. New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP. Old address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom. Change date: 2020-07-03. |
2020-07-03 |
View Report |
Officers. Change date: 2020-07-03. Officer name: Flb Company Secretarial Services Ltd. |
2020-07-03 |
View Report |
Accounts. Accounts type small. |
2019-11-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-10 |
View Report |
Address. Change date: 2019-09-09. Old address: 15 Golden Square London W1F 9JG United Kingdom. New address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB. |
2019-09-09 |
View Report |
Officers. Officer name: Sarah Cruickshank. Termination date: 2019-08-30. |
2019-09-05 |
View Report |
Officers. Appointment date: 2019-08-30. Officer name: Flb Company Secretarial Services Ltd. |
2019-09-05 |
View Report |
Mortgage. Charge number: 104160640003. Charge creation date: 2019-06-25. |
2019-07-02 |
View Report |
Mortgage. Charge number: 104160640002. Charge creation date: 2019-05-21. |
2019-05-22 |
View Report |
Officers. Officer name: Jennifer Wright. Termination date: 2019-04-11. |
2019-04-12 |
View Report |
Mortgage. Charge creation date: 2019-04-08. Charge number: 104160640001. |
2019-04-10 |
View Report |
Officers. Officer name: Andrea Scarso. Termination date: 2018-12-31. |
2019-02-11 |
View Report |
Officers. Officer name: Ingenious Media Director Limited. Appointment date: 2018-12-31. |
2019-02-11 |
View Report |
Accounts. Accounts type full. |
2018-11-16 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-08 |
View Report |
Officers. Officer name: Jennifer Wright. Appointment date: 2018-04-06. |
2018-04-13 |
View Report |
Officers. Officer name: Emma Louise Greenfield. Termination date: 2018-04-06. |
2018-04-13 |
View Report |
Accounts. Accounts type small. |
2017-12-21 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2017-10-11 |
View Report |
Persons with significant control. Psc name: Ingenious Capital Management Holdings Limited. Cessation date: 2017-01-19. |
2017-10-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-07-03 |
View Report |
Capital. Capital allotment shares. |
2017-04-05 |
View Report |
Capital. Capital allotment shares. |
2017-01-20 |
View Report |
Incorporation. Capital: GBP 1 |
2016-10-07 |
View Report |