Accounts. Accounts type full. |
2024-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-08 |
View Report |
Address. New address: Ince & Co, Aldgate Tower 2 Leman Street London E1 8QN. Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG England. |
2023-08-08 |
View Report |
Mortgage. Charge number: 109013390001. |
2023-07-13 |
View Report |
Mortgage. Charge number: 109013390002. Charge creation date: 2023-07-10. |
2023-07-13 |
View Report |
Accounts. Accounts type full. |
2023-07-08 |
View Report |
Officers. Officer name: Kate Elizabeth Sainty. Appointment date: 2023-04-01. |
2023-06-25 |
View Report |
Persons with significant control. Change date: 2023-03-20. Psc name: Topco Oasis Limited. |
2023-03-20 |
View Report |
Address. Old address: C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom. New address: 2nd Floor 2 Whitehall Quay Leeds LS1 4HR. Change date: 2023-03-07. |
2023-03-07 |
View Report |
Officers. Officer name: Mr Crispin Marcel Swan. Appointment date: 2022-10-31. |
2022-10-31 |
View Report |
Officers. Termination date: 2022-10-31. Officer name: Timothy David Levy. |
2022-10-31 |
View Report |
Officers. Termination date: 2022-10-31. Officer name: Georg Mischa Ell. |
2022-10-31 |
View Report |
Officers. Termination date: 2022-10-31. Officer name: Emma Jane Wates. |
2022-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-16 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-07-05 |
View Report |
Accounts. Legacy. |
2022-07-05 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21. |
2022-07-05 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21. |
2022-07-05 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-07-04 |
View Report |
Accounts. Legacy. |
2022-07-04 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. |
2022-07-04 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. |
2022-07-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-06-08 |
View Report |
Gazette. Gazette notice compulsory. |
2022-05-31 |
View Report |
Officers. Officer name: James Gavin Logan. Appointment date: 2021-10-20. |
2021-10-20 |
View Report |
Officers. Officer name: Mr Georg Mischa Ell. Appointment date: 2021-10-20. |
2021-10-20 |
View Report |
Officers. Termination date: 2021-10-20. Officer name: Emma Jane Wates. |
2021-10-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-17 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-08-17 |
View Report |
Officers. Officer name: Lisa Jane Stone. Termination date: 2021-08-16. |
2021-08-16 |
View Report |
Officers. Officer name: James Gavin Logan. Termination date: 2021-08-16. |
2021-08-16 |
View Report |
Officers. Officer name: Emma Jane Wates. Appointment date: 2021-08-16. |
2021-08-16 |
View Report |
Address. New address: C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB. Old address: Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB England. Change date: 2021-08-16. |
2021-08-16 |
View Report |
Officers. Officer name: Emma Jane Wates. Appointment date: 2021-08-16. |
2021-08-16 |
View Report |
Officers. Officer name: Timothy David Levy. Appointment date: 2021-08-16. |
2021-08-16 |
View Report |
Officers. Termination date: 2021-08-16. Officer name: Richard William Hurd-Wood. |
2021-08-16 |
View Report |
Officers. Termination date: 2021-08-16. Officer name: Christian Sean Hamilton. |
2021-08-16 |
View Report |
Officers. Officer name: Georg Mischa Ell. Termination date: 2021-08-16. |
2021-08-16 |
View Report |
Officers. Officer name: Ian Armitage. Termination date: 2021-08-16. |
2021-08-16 |
View Report |
Officers. Officer name: Robert John William Jones. Termination date: 2021-08-16. |
2021-08-16 |
View Report |
Accounts. Accounts type full. |
2021-07-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-06-09 |
View Report |
Gazette. Gazette notice compulsory. |
2021-06-08 |
View Report |
Address. New address: 2 Temple Back East Temple Quay Bristol BS1 6EG. |
2020-09-18 |
View Report |
Address. New address: 2 Temple Back East Temple Quay Bristol BS1 6EG. |
2020-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-14 |
View Report |
Persons with significant control. Psc name: Topco Oasis Limited. Change date: 2020-08-03. |
2020-09-14 |
View Report |
Officers. Termination date: 2020-04-17. Officer name: Manprit Singh Randhawa. |
2020-06-18 |
View Report |
Officers. Officer name: Douglas Gerard Hanley. Termination date: 2020-05-13. |
2020-06-15 |
View Report |
Accounts. Change account reference date company current extended. |
2020-02-10 |
View Report |