Accounts. Accounts type unaudited abridged. |
2023-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2023-12-07 |
View Report |
Address. Old address: 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England. New address: Level 4 Ldn:W 3 Noble Street London EC2V 7EE. Change date: 2023-05-20. |
2023-05-20 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-06 |
View Report |
Officers. Change date: 2022-11-22. Officer name: Mr Andrew Newman. |
2022-12-06 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-30 |
View Report |
Officers. Appointment date: 2021-12-01. Officer name: Mr Andrew Newman. |
2021-12-01 |
View Report |
Officers. Termination date: 2021-12-01. Officer name: Stephen William Mahon. |
2021-12-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-24 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-08-31 |
View Report |
Address. Change date: 2021-06-18. New address: 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX. Old address: Delta Place 27 Bath Road Cheltenham GL53 7th England. |
2021-06-18 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-12-01 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-27 |
View Report |
Officers. Officer name: Gary Leigh Toomey. Termination date: 2020-07-02. |
2020-08-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-27 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-08-30 |
View Report |
Officers. Officer name: Mr Stephen William Mahon. Change date: 2019-02-22. |
2019-02-22 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-11 |
View Report |
Officers. Officer name: Mr Gary Leigh Toomey. Appointment date: 2018-08-18. |
2018-10-02 |
View Report |
Accounts. Accounts type dormant. |
2018-09-12 |
View Report |
Officers. Officer name: Alan Adi Yazdabadi. Termination date: 2018-07-27. |
2018-07-27 |
View Report |
Persons with significant control. Change date: 2017-12-08. Psc name: Larkfleet Developments Limited. |
2017-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-11 |
View Report |
Address. Old address: Larkfleet House Falcon Way, Southfields Business Park Bourne Lincolnshire PE10 0FF England. New address: Delta Place 27 Bath Road Cheltenham GL53 7th. Change date: 2017-03-23. |
2017-03-23 |
View Report |
Officers. Officer name: Karl Stephen Hick. Termination date: 2017-02-27. |
2017-03-22 |
View Report |
Officers. Officer name: Adrian Lloyd Evans. Termination date: 2017-02-27. |
2017-03-22 |
View Report |
Officers. Appointment date: 2017-02-27. Officer name: Mr Stephen William Mahon. |
2017-03-22 |
View Report |
Officers. Appointment date: 2017-02-27. Officer name: Mr Alan Adi Yazdabadi. |
2017-03-22 |
View Report |
Officers. Officer name: Deborah Jane Brown. Termination date: 2017-02-27. |
2017-03-22 |
View Report |
Incorporation. Capital: GBP 10 |
2016-11-25 |
View Report |