Confirmation statement. Statement with no updates. |
2024-02-09 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-03 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-05 |
View Report |
Officers. Officer name: B-Hive Company Secretarial Services Limited. Change date: 2022-08-25. |
2022-08-25 |
View Report |
Officers. Officer name: Hml Company Secretarial Services Limted. Change date: 2022-04-13. |
2022-04-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-14 |
View Report |
Officers. Appointment date: 2021-11-02. Officer name: Hml Company Secretarial Services Limted. |
2021-11-02 |
View Report |
Officers. Termination date: 2021-11-02. Officer name: C P Bigwood Management Llp. |
2021-11-02 |
View Report |
Address. Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England. Change date: 2021-10-18. New address: 94 Park Lane Croydon Surrey CR0 1JB. |
2021-10-18 |
View Report |
Officers. Termination date: 2021-07-30. Officer name: Nicholas Andrew Spencer. |
2021-08-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-14 |
View Report |
Accounts. Accounts type dormant. |
2021-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-11 |
View Report |
Officers. Officer name: Mr Cristiano Sampaio. Appointment date: 2020-10-27. |
2020-12-30 |
View Report |
Officers. Appointment date: 2020-10-27. Officer name: Ms Vanessa Gyedu-Asante. |
2020-12-30 |
View Report |
Officers. Termination date: 2020-10-02. Officer name: Marcus James Evans. |
2020-10-02 |
View Report |
Officers. Officer name: Scott Wallace Black. Termination date: 2020-10-02. |
2020-10-02 |
View Report |
Officers. Officer name: Dr Gloria Diama Petrisor. Appointment date: 2020-05-12. |
2020-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-10 |
View Report |
Accounts. Accounts type dormant. |
2019-12-04 |
View Report |
Officers. Officer name: Mr Nicholas Andrew Spencer. Appointment date: 2019-12-01. |
2019-12-02 |
View Report |
Address. New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP. Change date: 2019-04-17. Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England. |
2019-04-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-12 |
View Report |
Officers. Officer name: Sdl Estate Management Limited. Termination date: 2019-02-12. |
2019-02-12 |
View Report |
Officers. Appointment date: 2019-02-12. Officer name: C P Bigwood Management Llp. |
2019-02-12 |
View Report |
Persons with significant control. Psc name: Donald Ormond Clark. Cessation date: 2018-12-18. |
2018-12-20 |
View Report |
Officers. Termination date: 2018-12-18. Officer name: Donald Ormond Clark. |
2018-12-20 |
View Report |
Officers. Officer name: Sdl Estate Management Limited. Appointment date: 2018-10-24. |
2018-10-24 |
View Report |
Address. Old address: 100 Fetter Lane London EC4A 1BN United Kingdom. New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN. Change date: 2018-10-24. |
2018-10-24 |
View Report |
Accounts. Accounts type dormant. |
2018-10-24 |
View Report |
Address. Change date: 2018-05-01. New address: 100 Fetter Lane London EC4A 1BN. Old address: 11 Little Park Road Fareham Hampshire PO15 5SN United Kingdom. |
2018-05-01 |
View Report |
Officers. Officer name: Alexander Faulkner Partnership Limited. Termination date: 2018-03-28. |
2018-05-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-27 |
View Report |
Incorporation. Incorporation company. |
2017-02-02 |
View Report |