Accounts. Accounts type group. |
2023-10-10 |
View Report |
Mortgage. Charge number: 107875760004. Charge creation date: 2023-08-23. |
2023-08-24 |
View Report |
Mortgage. Charge number: 107875760001. |
2023-06-06 |
View Report |
Mortgage. Charge creation date: 2023-05-23. Charge number: 107875760002. |
2023-06-06 |
View Report |
Mortgage. Charge creation date: 2023-05-23. Charge number: 107875760003. |
2023-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-05 |
View Report |
Capital. Capital allotment shares. |
2023-04-24 |
View Report |
Capital. Capital name of class of shares. |
2023-04-24 |
View Report |
Capital. Capital variation of rights attached to shares. |
2023-04-24 |
View Report |
Incorporation. Memorandum articles. |
2023-04-17 |
View Report |
Resolution. Description: Resolutions. |
2023-04-17 |
View Report |
Officers. Appointment date: 2023-04-04. Officer name: Oakwood Corporate Secretary Limited. |
2023-04-04 |
View Report |
Address. Old address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom. Change date: 2023-04-04. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2023-04-04 |
View Report |
Accounts. Accounts amended with accounts type group. |
2022-11-22 |
View Report |
Accounts. Accounts type group. |
2022-09-29 |
View Report |
Persons with significant control. Notification date: 2021-11-30. Psc name: Twenty Nine Capital Partners (General Partner) Limited. |
2022-05-31 |
View Report |
Persons with significant control. Psc name: Unilever Ventures General Partner Limited. Cessation date: 2021-11-30. |
2022-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-31 |
View Report |
Capital. Capital variation of rights attached to shares. |
2022-05-16 |
View Report |
Capital. Capital name of class of shares. |
2022-05-16 |
View Report |
Capital. Capital allotment shares. |
2022-02-16 |
View Report |
Capital. Date: 2021-12-03. |
2022-02-16 |
View Report |
Resolution. Description: Resolutions. |
2022-02-15 |
View Report |
Incorporation. Memorandum articles. |
2022-02-15 |
View Report |
Capital. Capital variation of rights attached to shares. |
2022-02-11 |
View Report |
Accounts. Accounts type small. |
2021-11-18 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-24 |
View Report |
Officers. Officer name: Mr James Clifford Stuart Rowlands. Appointment date: 2021-04-01. |
2021-04-21 |
View Report |
Mortgage. Charge number: 107875760001. Charge creation date: 2020-12-03. |
2020-12-08 |
View Report |
Accounts. Accounts type small. |
2020-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-26 |
View Report |
Officers. Officer name: Ms Colette Newberry. Change date: 2019-11-09. |
2019-11-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-07 |
View Report |
Persons with significant control. Change date: 2019-01-24. Psc name: Unilever Ventures General Partner Limited. |
2019-04-04 |
View Report |
Persons with significant control. Psc name: John Mills Limited. Cessation date: 2019-01-24. |
2019-04-03 |
View Report |
Officers. Change date: 2019-04-02. Officer name: Ms Colette Newberry. |
2019-04-02 |
View Report |
Officers. Termination date: 2019-03-25. Officer name: Tmf Global Services (Uk) Limited. |
2019-03-25 |
View Report |
Address. Old address: 5th Floor 6 st Andrew Street London EC4A 3AE. New address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ. Change date: 2019-03-22. |
2019-03-22 |
View Report |
Resolution. Description: Resolutions. |
2019-03-01 |
View Report |
Capital. Capital allotment shares. |
2019-02-28 |
View Report |
Officers. Appointment date: 2019-01-24. Officer name: Tmf Global Services (Uk) Limited. |
2019-02-26 |
View Report |
Address. New address: 5th Floor 6 st Andrew Street London EC4A 3AE. Change date: 2019-02-26. Old address: Chiswick Green 610 Chiswick High Road London W4 5RU United Kingdom. |
2019-02-26 |
View Report |
Officers. Termination date: 2019-01-24. Officer name: Kenneth John Daly. |
2019-02-26 |
View Report |
Officers. Officer name: Patrick Leahy. Termination date: 2018-10-09. |
2018-10-24 |
View Report |
Accounts. Accounts type small. |
2018-08-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-22 |
View Report |
Capital. Capital name of class of shares. |
2018-03-07 |
View Report |
Capital. Capital variation of rights attached to shares. |
2018-03-07 |
View Report |
Capital. Capital variation of rights attached to shares. |
2018-03-06 |
View Report |