Address. Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom. New address: Fourth Floor, 80-100 Victoria Street London SW1E 5JL. Change date: 2023-11-16. |
2023-11-16 |
View Report |
Accounts. Accounts type full. |
2023-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-06 |
View Report |
Accounts. Accounts type full. |
2022-12-22 |
View Report |
Officers. Appointment date: 2022-08-30. Officer name: Mr Juan Manuel Fernandez Lobato. |
2022-08-30 |
View Report |
Officers. Officer name: Venancio Gallego. Termination date: 2022-08-30. |
2022-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-24 |
View Report |
Incorporation. Memorandum articles. |
2022-04-22 |
View Report |
Resolution. Description: Resolutions. |
2022-04-21 |
View Report |
Officers. Officer name: Mr Owain Walters. Change date: 2020-05-01. |
2022-04-20 |
View Report |
Mortgage. Charge creation date: 2022-04-06. Charge number: 108346210001. |
2022-04-08 |
View Report |
Accounts. Accounts type small. |
2022-01-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-28 |
View Report |
Accounts. Accounts type small. |
2021-05-11 |
View Report |
Officers. Appointment date: 2021-01-22. Officer name: Jose Garcia Esteban. |
2021-02-08 |
View Report |
Officers. Officer name: Martin Fest. Termination date: 2021-01-21. |
2021-02-08 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-24 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-05-12 |
View Report |
Resolution. Description: Resolutions. |
2020-05-04 |
View Report |
Resolution. Description: Resolutions. |
2020-01-17 |
View Report |
Officers. Appointment date: 2020-01-07. Officer name: Venancio Gallego. |
2020-01-15 |
View Report |
Officers. Appointment date: 2020-01-07. Officer name: Martin Fest. |
2020-01-15 |
View Report |
Officers. Officer name: Sandringham Company Secretaries Ltd. Termination date: 2020-01-07. |
2020-01-15 |
View Report |
Officers. Officer name: Robert George Munro. Termination date: 2020-01-07. |
2020-01-15 |
View Report |
Persons with significant control. Psc name: Ebury Partners Limited. Notification date: 2020-01-07. |
2020-01-15 |
View Report |
Persons with significant control. Cessation date: 2020-01-07. Psc name: Owain Walters. |
2020-01-15 |
View Report |
Accounts. Accounts type dormant. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-25 |
View Report |
Capital. Date: 2017-10-20. |
2017-11-02 |
View Report |
Resolution. Description: Resolutions. |
2017-11-01 |
View Report |
Capital. Capital allotment shares. |
2017-10-26 |
View Report |
Persons with significant control. Change date: 2017-10-26. Psc name: Mr Owain Walters. |
2017-10-26 |
View Report |
Officers. Appointment date: 2017-10-04. Officer name: Mr Robert George Munro. |
2017-10-04 |
View Report |
Officers. Appointment date: 2017-10-04. Officer name: Sandringham Company Secretaries Ltd. |
2017-10-04 |
View Report |
Accounts. Change account reference date company current shortened. |
2017-06-23 |
View Report |
Incorporation. Incorporation company. |
2017-06-23 |
View Report |