Accounts. Accounts type micro entity. |
2023-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-02 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-02 |
View Report |
Officers. Termination date: 2022-01-31. Officer name: Tracy Anne De Groose. |
2022-02-03 |
View Report |
Address. Old address: 11 Staple Inn London WC1V 7QH England. New address: 5 Hawthorn Way Redhill Surrey RH1 4DU. Change date: 2022-02-01. |
2022-02-01 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-04 |
View Report |
Capital. Capital allotment shares. |
2021-01-27 |
View Report |
Officers. Appointment date: 2020-06-08. Officer name: Mrs Tracy Anne De Groose. |
2020-06-22 |
View Report |
Officers. Termination date: 2020-05-13. Officer name: Tracy Anne De Groose. |
2020-05-14 |
View Report |
Officers. Termination date: 2020-05-13. Officer name: Anthony John Carson. |
2020-05-14 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-05 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-01 |
View Report |
Capital. Capital allotment shares. |
2020-05-01 |
View Report |
Persons with significant control. Psc name: Miss Megan Katie Gallagher. Change date: 2019-05-17. |
2020-03-16 |
View Report |
Officers. Change date: 2019-05-17. Officer name: Miss Megan Katie Gallagher. |
2020-03-16 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-27 |
View Report |
Officers. Officer name: Mr Anthony John Carson. Appointment date: 2019-04-10. |
2019-04-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-29 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-01-15 |
View Report |
Address. New address: 11 Staple Inn London WC1V 7QH. Old address: 11 11 Staple Inn London WC1V 7QH England. Change date: 2018-10-22. |
2018-10-22 |
View Report |
Address. Change date: 2018-10-22. Old address: 263 Underhill Road London SE22 0PB United Kingdom. New address: 11 11 Staple Inn London WC1V 7QH. |
2018-10-22 |
View Report |
Resolution. Description: Resolutions. |
2018-09-27 |
View Report |
Resolution. Description: Resolutions. |
2018-09-26 |
View Report |
Capital. Capital allotment shares. |
2018-09-05 |
View Report |
Officers. Change date: 2018-05-15. Officer name: Miss Megan Katie Gallagher. |
2018-05-16 |
View Report |
Officers. Change date: 2018-05-15. Officer name: Ms Tracy De Groose. |
2018-05-16 |
View Report |
Officers. Officer name: Ms Tracy De Groose. Appointment date: 2018-05-01. |
2018-05-15 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-14 |
View Report |
Officers. Appointment date: 2018-05-01. Officer name: Mr John Mark Swales. |
2018-05-14 |
View Report |
Incorporation. Capital: GBP .01 |
2017-05-02 |
View Report |