Confirmation statement. Statement with no updates. |
2024-01-15 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-09-13 |
View Report |
Accounts. Legacy. |
2023-09-13 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2023-09-13 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2023-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-11 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-10-04 |
View Report |
Accounts. Legacy. |
2022-10-04 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. |
2022-10-04 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. |
2022-10-04 |
View Report |
Officers. Change date: 2022-02-22. Officer name: Jason Scott Honisett. |
2022-04-25 |
View Report |
Persons with significant control. Change date: 2022-02-22. Psc name: Lambert Smith Hampton Group Limited. |
2022-02-22 |
View Report |
Address. Old address: United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom. New address: 55 Wells Street London W1T 3PT. Change date: 2022-02-22. |
2022-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-12 |
View Report |
Officers. Appointment date: 2021-11-30. Officer name: Richard Twigg. |
2021-12-14 |
View Report |
Officers. Termination date: 2021-11-30. Officer name: Gareth Rhys Williams. |
2021-12-07 |
View Report |
Officers. Termination date: 2021-11-30. Officer name: Gareth Rhys Williams. |
2021-12-07 |
View Report |
Officers. Officer name: Massimo Mario Marcovecchio. Termination date: 2021-09-28. |
2021-09-29 |
View Report |
Accounts. Accounts type full. |
2021-09-16 |
View Report |
Officers. Officer name: Christopher David Hornung. Termination date: 2021-06-01. |
2021-06-09 |
View Report |
Officers. Change date: 2021-04-23. Officer name: Mr Massimo Mario Marcovecchio. |
2021-04-27 |
View Report |
Officers. Change date: 2021-04-23. Officer name: Mr Christopher David Hornung. |
2021-04-27 |
View Report |
Officers. Officer name: Jason Scott Honisett. Change date: 2021-04-23. |
2021-04-27 |
View Report |
Persons with significant control. Change date: 2021-04-23. Psc name: Lambert Smith Hampton Group Limited. |
2021-04-26 |
View Report |
Address. Old address: 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom. New address: United Kingdom House 180 Oxford Street London W1D 1NN. Change date: 2021-04-23. |
2021-04-23 |
View Report |
Officers. Appointment date: 2021-03-31. Officer name: Mr Gareth Rhys Williams. |
2021-04-06 |
View Report |
Officers. Officer name: Richard Twigg. Appointment date: 2021-03-31. |
2021-04-06 |
View Report |
Officers. Officer name: Paul Lewis Creffield. Termination date: 2021-03-31. |
2021-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-15 |
View Report |
Officers. Termination date: 2020-12-31. Officer name: Ross Peter Owen. |
2021-01-15 |
View Report |
Accounts. Accounts type full. |
2021-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-21 |
View Report |
Accounts. Accounts type full. |
2019-10-09 |
View Report |
Officers. Officer name: Gareth Rhys Williams. Change date: 2019-03-18. |
2019-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-17 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2019-01-17 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2019-01-17 |
View Report |
Officers. Officer name: Ross Peter Owen. Change date: 2018-11-05. |
2018-11-22 |
View Report |
Officers. Change date: 2018-11-05. Officer name: Massimo Mario Marcovecchio. |
2018-11-22 |
View Report |
Officers. Officer name: Mr Christopher David Hornung. Change date: 2018-11-05. |
2018-11-22 |
View Report |
Officers. Change date: 2018-11-05. Officer name: Jason Scott Honisett. |
2018-11-22 |
View Report |
Persons with significant control. Change date: 2018-11-13. Psc name: Lambert Smith Hampton Group Limited. |
2018-11-13 |
View Report |
Address. New address: 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN. Old address: United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom. Change date: 2018-11-13. |
2018-11-13 |
View Report |
Officers. Change date: 2018-07-06. Officer name: Mr Paul Lewis Creffield. |
2018-08-13 |
View Report |
Address. Old address: County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG United Kingdom. New address: United Kingdom House 180 Oxford Street London W1D 1NN. Change date: 2018-04-06. |
2018-04-06 |
View Report |
Officers. Appointment date: 2018-02-01. Officer name: Mr Christopher David Hornung. |
2018-02-09 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-01-19 |
View Report |
Incorporation. Incorporation company. |
2018-01-11 |
View Report |