Confirmation statement. Statement with no updates. |
2023-08-09 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-09 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-16 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-26 |
View Report |
Address. Old address: Crown House 27 Old Gloucester St London WC1 3AX. New address: Crown House Old Gloucester Street London WC1N 3AX. Change date: 2020-09-24. |
2020-09-24 |
View Report |
Address. Change date: 2020-09-22. Old address: Crown House Old Gloucester Street London WC1N 3AX England. New address: Crown House 27 Old Gloucester St London WC1 3AX. |
2020-09-22 |
View Report |
Officers. Change date: 2020-09-16. Officer name: Eleanor Anne Mary Stanley. |
2020-09-18 |
View Report |
Address. Old address: C/O Morton Fraser Llp 16 st Martins House 16 st Martins Le Grand London EC1A 4EN England. Change date: 2020-09-16. New address: Crown House Old Gloucester Street London WC1N 3AX. |
2020-09-16 |
View Report |
Officers. Change date: 2020-09-15. Officer name: Thomas David Stanley. |
2020-09-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-28 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-01-22 |
View Report |
Accounts. Change account reference date company current extended. |
2019-01-21 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-21 |
View Report |
Gazette. Gazette notice compulsory. |
2019-01-15 |
View Report |
Address. Change date: 2018-12-04. New address: C/O Morton Fraser Llp 16 st Martins House 16 st Martins Le Grand London EC1A 4EN. Old address: St Martin's House 16 st Martin's Le Grand London EC1A 4EN England. |
2018-12-04 |
View Report |
Officers. Appointment date: 2018-01-25. Officer name: Thomas David Stanley. |
2018-02-14 |
View Report |
Capital. Capital name of class of shares. |
2018-02-05 |
View Report |
Capital. Capital allotment shares. |
2018-02-05 |
View Report |
Resolution. Description: Resolutions. |
2018-02-05 |
View Report |
Persons with significant control. Psc name: Morton Fraser Directors Limited. Cessation date: 2017-11-13. |
2017-11-16 |
View Report |
Persons with significant control. Notification date: 2017-11-13. Psc name: Eleanor Anne Mary Stanley. |
2017-11-16 |
View Report |
Officers. Appointment date: 2017-11-13. Officer name: Eleanor Anne Mary Stanley. |
2017-11-16 |
View Report |
Officers. Termination date: 2017-11-13. Officer name: Adrian Edward Robert Bell. |
2017-11-16 |
View Report |
Officers. Officer name: Morton Fraser Directors Limited. Termination date: 2017-11-13. |
2017-11-16 |
View Report |
Incorporation. Capital: GBP 1 |
2017-10-25 |
View Report |