Confirmation statement. Statement with no updates. |
2024-03-19 |
View Report |
Accounts. Accounts type dormant. |
2024-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-08 |
View Report |
Accounts. Accounts type dormant. |
2023-03-08 |
View Report |
Mortgage. Charge number: 112423770001. |
2023-01-18 |
View Report |
Mortgage. Charge number: 112423770002. |
2023-01-18 |
View Report |
Address. New address: 16 Great Queen Street Covent Garden London WC2B 5AH. |
2022-10-25 |
View Report |
Address. New address: 16 Great Queen Street Covent Garden London WC2B 5AH. |
2022-10-25 |
View Report |
Persons with significant control. Psc name: Bryan Antoine Glinton. Notification date: 2022-10-05. |
2022-10-17 |
View Report |
Persons with significant control. Notification date: 2022-10-05. Psc name: Katie Louise Booth. |
2022-10-17 |
View Report |
Persons with significant control. Cessation date: 2022-10-05. Psc name: Joseph Charles Lewis. |
2022-10-17 |
View Report |
Mortgage. Charge creation date: 2022-05-04. Charge number: 112423770002. |
2022-05-05 |
View Report |
Accounts. Accounts type dormant. |
2022-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-07 |
View Report |
Accounts. Accounts type small. |
2021-04-09 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-18 |
View Report |
Persons with significant control. Psc name: Donovan Gijsbertus Wijsmuller. Notification date: 2021-03-01. |
2021-03-18 |
View Report |
Persons with significant control. Psc name: Daniel Levy. Cessation date: 2021-03-01. |
2021-03-18 |
View Report |
Persons with significant control. Psc name: Mr Joseph Charles Lewis. Change date: 2021-03-18. |
2021-03-18 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-11-16 |
View Report |
Accounts. Accounts type small. |
2020-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-12 |
View Report |
Address. Old address: 2nd Floor, Prospect House 100 New Oxford Street London WC1A 1HB United Kingdom. Change date: 2019-10-03. New address: Lilywhite House 782 High Road London N17 0BX. |
2019-10-03 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-10-02 |
View Report |
Resolution. Description: Resolutions. |
2019-08-28 |
View Report |
Officers. Termination date: 2019-07-26. Officer name: Clare Noelle Pagan. |
2019-08-16 |
View Report |
Officers. Officer name: Ronald Ian German. Termination date: 2019-07-26. |
2019-08-16 |
View Report |
Officers. Termination date: 2019-07-26. Officer name: David John Camp. |
2019-08-16 |
View Report |
Change of name. Change of name notice. |
2019-08-14 |
View Report |
Accounts. Accounts type small. |
2019-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-18 |
View Report |
Officers. Officer name: Daniel Philip Levy. Appointment date: 2018-07-23. |
2018-09-12 |
View Report |
Persons with significant control. Notification date: 2018-07-23. Psc name: Daniel Levy. |
2018-08-08 |
View Report |
Capital. Capital allotment shares. |
2018-08-06 |
View Report |
Capital. Capital name of class of shares. |
2018-08-02 |
View Report |
Resolution. Description: Resolutions. |
2018-08-01 |
View Report |
Persons with significant control. Psc name: David John Camp. Cessation date: 2018-07-23. |
2018-07-31 |
View Report |
Persons with significant control. Cessation date: 2018-07-23. Psc name: Norfolk Joint Venture Limited. |
2018-07-31 |
View Report |
Persons with significant control. Notification date: 2018-07-23. Psc name: Joseph Charles Lewis. |
2018-07-27 |
View Report |
Officers. Appointment date: 2018-07-23. Officer name: Mr Matthew John Salmon Collecott. |
2018-07-27 |
View Report |
Capital. Description: Statement by Directors. |
2018-07-20 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2018-07-20 |
View Report |
Insolvency. Description: Solvency Statement dated 20/07/18. |
2018-07-20 |
View Report |
Resolution. Description: Resolutions. |
2018-07-20 |
View Report |
Mortgage. Charge number: 112423770001. Charge creation date: 2018-05-04. |
2018-05-10 |
View Report |
Capital. Capital allotment shares. |
2018-04-18 |
View Report |
Capital. Capital allotment shares. |
2018-04-17 |
View Report |
Officers. Officer name: Clare Noelle Pagan. Appointment date: 2018-03-12. |
2018-03-22 |
View Report |
Incorporation. Incorporation company. |
2018-03-08 |
View Report |