Address. New address: Tintagel House 92 Albert Embankment London SE1 7TY. Change date: 2024-01-28. Old address: Regus House Malthouse Avenue Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU. |
2024-01-28 |
View Report |
Persons with significant control. Psc name: Kiely Louise Merison. Cessation date: 2024-01-26. |
2024-01-26 |
View Report |
Confirmation statement. Statement with updates. |
2024-01-26 |
View Report |
Persons with significant control. Change date: 2024-01-26. Psc name: Mr Ross Philip Merison. |
2024-01-26 |
View Report |
Accounts. Accounts type total exemption full. |
2024-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-19 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-29 |
View Report |
Mortgage. Charge number: 109796250001. Charge creation date: 2022-09-20. |
2022-09-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-15 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-29 |
View Report |
Persons with significant control. Change date: 2021-08-27. Psc name: Mr Ross Philip Merison. |
2021-09-29 |
View Report |
Persons with significant control. Notification date: 2021-08-27. Psc name: Kiely Louise Merison. |
2021-09-29 |
View Report |
Capital. Capital allotment shares. |
2021-08-27 |
View Report |
Officers. Change date: 2021-08-26. Officer name: Mr Ross Philip Merison. |
2021-08-26 |
View Report |
Persons with significant control. Change date: 2021-08-26. Psc name: Mr Ross Philip Merison. |
2021-08-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-05 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-27 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-01-22 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-21 |
View Report |
Persons with significant control. Psc name: Ross Philip Merison. Notification date: 2017-09-25. |
2019-01-17 |
View Report |
Persons with significant control. Withdrawal date: 2019-01-17. |
2019-01-17 |
View Report |
Officers. Change date: 2018-09-25. Officer name: Mr Ross Philip Merison. |
2019-01-08 |
View Report |
Address. New address: Regus House Malthouse Avenue Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU. Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom. Change date: 2019-01-08. |
2019-01-08 |
View Report |
Gazette. Gazette notice compulsory. |
2018-12-11 |
View Report |
Incorporation. Capital: GBP 1 |
2017-09-25 |
View Report |