Accounts. Accounts type small. |
2023-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-02 |
View Report |
Accounts. Accounts type small. |
2022-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-11 |
View Report |
Accounts. Change account reference date company current shortened. |
2021-12-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-09-29 |
View Report |
Address. Change date: 2021-05-21. Old address: 11 Greek Street London W1D 4DJ England. New address: 12-14 Denman Street London W1D 7HJ. |
2021-05-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-24 |
View Report |
Address. New address: 11 Greek Street London W1D 4DJ. Change date: 2020-12-10. Old address: 11 Greek Street 11 Greek Street London W1D 4DJ England. |
2020-12-10 |
View Report |
Resolution. Description: Resolutions. |
2020-11-27 |
View Report |
Address. New address: 11 Greek Street 11 Greek Street London W1D 4DJ. Change date: 2020-11-09. Old address: 5-7 Cranwood Street London EC1V 9EE United Kingdom. |
2020-11-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-11 |
View Report |
Mortgage. Charge creation date: 2019-10-11. Charge number: 105980230003. |
2019-10-15 |
View Report |
Accounts. Accounts type small. |
2019-06-28 |
View Report |
Persons with significant control. Psc name: Lina Stores Wr Limited. Notification date: 2019-06-21. |
2019-06-24 |
View Report |
Officers. Termination date: 2019-06-21. Officer name: Christopher Diccon Stockwell Wright. |
2019-06-24 |
View Report |
Officers. Officer name: Jessica Kate Harris. Termination date: 2019-06-21. |
2019-06-24 |
View Report |
Persons with significant control. Cessation date: 2019-06-21. Psc name: Christopher Diccon Stockwell Wright. |
2019-06-24 |
View Report |
Officers. Appointment date: 2019-06-21. Officer name: Mr Christopher James Miller. |
2019-06-24 |
View Report |
Address. Change date: 2019-06-24. Old address: 1st Floor 12 Old Bond Street London W1S 4PW England. New address: 5-7 Cranwood Street London EC1V 9EE. |
2019-06-24 |
View Report |
Resolution. Description: Resolutions. |
2019-06-19 |
View Report |
Change of name. Change of name notice. |
2019-06-19 |
View Report |
Persons with significant control. Psc name: Mr Christopher Diccon Stockwell Wright. Change date: 2017-02-02. |
2019-06-18 |
View Report |
Mortgage. Charge number: 105980230002. |
2019-06-11 |
View Report |
Mortgage. Charge number: 105980230001. |
2019-06-11 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-05 |
View Report |
Accounts. Accounts type small. |
2018-10-02 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-01 |
View Report |
Officers. Officer name: Miss Jessica Kate Harris. Appointment date: 2017-11-06. |
2018-01-19 |
View Report |
Mortgage. Charge number: 105980230002. Charge creation date: 2017-12-21. |
2017-12-22 |
View Report |
Mortgage. Charge number: 105980230001. Charge creation date: 2017-12-06. |
2017-12-06 |
View Report |
Address. Old address: 21 New Globe Walk London SE1 9DT United Kingdom. Change date: 2017-08-31. New address: 1st Floor 12 Old Bond Street London W1S 4PW. |
2017-08-31 |
View Report |
Accounts. Change account reference date company current shortened. |
2017-02-14 |
View Report |
Incorporation. Capital: GBP 10 |
2017-02-02 |
View Report |