Accounts. Accounts type total exemption full. |
2023-04-17 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-07 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-04 |
View Report |
Persons with significant control. Change date: 2022-01-13. Psc name: Mr David Adamson Kiddie. |
2022-01-13 |
View Report |
Persons with significant control. Psc name: Mr Bernard Brian Carbin. Change date: 2022-01-13. |
2022-01-13 |
View Report |
Address. Change date: 2021-12-17. Old address: 30 Gresse Street London W1T 1QR England. New address: 76 Engadine Street Engadine Street London SW18 5DA. |
2021-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-14 |
View Report |
Officers. Officer name: John Robert Watson. Termination date: 2021-11-30. |
2021-12-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-06 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-28 |
View Report |
Capital. Capital cancellation shares. |
2019-01-25 |
View Report |
Capital. Capital cancellation shares. |
2019-01-25 |
View Report |
Capital. Capital return purchase own shares. |
2019-01-25 |
View Report |
Capital. Capital return purchase own shares. |
2019-01-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-30 |
View Report |
Persons with significant control. Change date: 2018-11-08. Psc name: Mr David Adamson Kiddie. |
2018-11-30 |
View Report |
Persons with significant control. Psc name: Mr Bernard Brian Carbin. Change date: 2018-11-08. |
2018-11-30 |
View Report |
Persons with significant control. Psc name: Jonathan Clive Hicks. Cessation date: 2018-11-08. |
2018-11-30 |
View Report |
Officers. Termination date: 2018-11-08. Officer name: Jonathan Clive Hicks. |
2018-11-08 |
View Report |
Officers. Change date: 2018-06-11. Officer name: Mr David Adamson Kiddie. |
2018-06-11 |
View Report |
Officers. Change date: 2018-06-11. Officer name: Mr Jonathan Clive Hicks. |
2018-06-11 |
View Report |
Address. Old address: 3 Waterhouse Square 138 Holborn London EC1N 2SW England. New address: 30 Gresse Street London W1T 1QR. Change date: 2018-06-11. |
2018-06-11 |
View Report |
Persons with significant control. Psc name: Mr Bernard Brian Carbin. Change date: 2018-06-11. |
2018-06-11 |
View Report |
Persons with significant control. Psc name: Mr David Adamson Kiddie. Change date: 2018-06-11. |
2018-06-11 |
View Report |
Persons with significant control. Change date: 2018-06-11. Psc name: Mr Jonathan Clive Hicks. |
2018-06-11 |
View Report |
Officers. Change date: 2018-06-11. Officer name: Mr Bernard Brian Carbin. |
2018-06-11 |
View Report |
Officers. Officer name: Mr Bernard Brian Carbin. Change date: 2018-06-11. |
2018-06-11 |
View Report |
Capital. Capital allotment shares. |
2018-04-25 |
View Report |
Officers. Officer name: Mr John Robert Watson. Appointment date: 2018-04-25. |
2018-04-25 |
View Report |
Address. New address: 3 Waterhouse Square 138 Holborn London EC1N 2SW. Change date: 2018-01-02. Old address: 76 Engadine Street London SW18 5DA England. |
2018-01-02 |
View Report |
Incorporation. Capital: GBP 96 |
2017-12-01 |
View Report |