Confirmation statement. Statement with no updates. |
2023-10-31 |
View Report |
Accounts. Accounts type dormant. |
2023-08-04 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-13 |
View Report |
Accounts. Accounts type dormant. |
2022-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-28 |
View Report |
Accounts. Accounts type dormant. |
2021-08-04 |
View Report |
Accounts. Accounts type dormant. |
2020-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-04 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2019-08-23 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-02 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-12-19 |
View Report |
Gazette. Gazette notice compulsory. |
2018-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-13 |
View Report |
Address. Old address: 24 Queen Anne Street London W1G 9AX United Kingdom. New address: Cannon Place 78 Cannon Street London EC4N 6AF. Change date: 2018-11-05. |
2018-11-05 |
View Report |
Officers. Appointment date: 2017-11-01. Officer name: Mr Michael Cohen. |
2017-11-01 |
View Report |
Address. New address: 24 Queen Anne Street London W1G 9AX. Old address: Ground Floor One George Yard London EC3V 9DF United Kingdom. Change date: 2017-11-01. |
2017-11-01 |
View Report |
Officers. Officer name: Mr Howard Goldsobel. Appointment date: 2017-11-01. |
2017-11-01 |
View Report |
Officers. Termination date: 2017-11-01. Officer name: Lyn Bond. |
2017-11-01 |
View Report |
Persons with significant control. Cessation date: 2017-11-01. Psc name: Sdg Registrars Limited. |
2017-11-01 |
View Report |
Incorporation. Capital: GBP 1 |
2017-10-02 |
View Report |