Accounts. Accounts type small. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-20 |
View Report |
Officers. Change date: 2023-05-11. Officer name: Mr Rowley Rees Brown. |
2023-05-11 |
View Report |
Officers. Officer name: Mr Rowley Rees Brown. Appointment date: 2023-05-04. |
2023-05-04 |
View Report |
Officers. Officer name: Simon David Weaver. Termination date: 2023-05-03. |
2023-05-04 |
View Report |
Mortgage. Charge number: 114260220001. |
2023-03-30 |
View Report |
Mortgage. Charge number: 114260220002. Charge creation date: 2023-03-30. |
2023-03-30 |
View Report |
Officers. Officer name: Guy Charles Alexander Madgwick. Termination date: 2023-03-13. |
2023-03-14 |
View Report |
Accounts. Accounts type small. |
2022-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-21 |
View Report |
Persons with significant control. Change date: 2022-06-01. Psc name: Helios Topco Limited. |
2022-06-09 |
View Report |
Accounts. Accounts type small. |
2021-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-21 |
View Report |
Officers. Officer name: Mr Guy Charles Alexander Madgwick. Appointment date: 2021-01-13. |
2021-01-13 |
View Report |
Officers. Appointment date: 2021-01-13. Officer name: Mr Duncan Stewart Wilkes. |
2021-01-13 |
View Report |
Officers. Officer name: Mr Simon David Weaver. Appointment date: 2020-12-09. |
2020-12-09 |
View Report |
Officers. Termination date: 2020-11-06. Officer name: Miran Khesro. |
2020-11-09 |
View Report |
Accounts. Accounts type small. |
2020-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-10 |
View Report |
Officers. Officer name: Anthony Brian Wheble. Termination date: 2020-05-05. |
2020-05-12 |
View Report |
Accounts. Accounts type small. |
2019-09-02 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-26 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-07-01 |
View Report |
Persons with significant control. Psc name: Helios Topco Limited. Change date: 2019-03-18. |
2019-06-05 |
View Report |
Address. Change date: 2019-03-18. New address: 13 Gateway Trading Estate Hythe Road London NW10 6RJ. Old address: Sanders & Co (Ref: E Cottrell) Bickenhall Mansions Bickenhall Street London W1U 6BP England. |
2019-03-18 |
View Report |
Resolution. Description: Resolutions. |
2019-01-09 |
View Report |
Capital. Capital allotment shares. |
2019-01-02 |
View Report |
Officers. Officer name: Mr Michael Myer Cole. Appointment date: 2018-12-11. |
2019-01-02 |
View Report |
Officers. Officer name: Mr Miran Khesro. Appointment date: 2018-12-11. |
2019-01-02 |
View Report |
Officers. Officer name: Mr Sean Hounslow. Appointment date: 2018-12-11. |
2019-01-02 |
View Report |
Mortgage. Charge number: 114260220001. Charge creation date: 2018-12-11. |
2018-12-17 |
View Report |
Officers. Officer name: Mr Anthony Brian Wheble. Appointment date: 2018-09-14. |
2018-09-17 |
View Report |
Officers. Officer name: Jane Louise Haxby. Termination date: 2018-09-14. |
2018-09-17 |
View Report |
Officers. Officer name: Mr Edward Christopher Cottrell. Appointment date: 2018-09-14. |
2018-09-17 |
View Report |
Officers. Termination date: 2018-09-14. Officer name: Squire Patton Boggs Secretaries Limited. |
2018-09-14 |
View Report |
Officers. Officer name: Mr David Mervyn Wingfield. Appointment date: 2018-09-14. |
2018-09-14 |
View Report |
Officers. Officer name: Squire Patton Boggs Directors Limited. Termination date: 2018-09-14. |
2018-09-14 |
View Report |
Persons with significant control. Psc name: Helios Topco Limited. Notification date: 2018-09-14. |
2018-09-14 |
View Report |
Address. Change date: 2018-09-14. New address: Sanders & Co (Ref: E Cottrell) Bickenhall Mansions Bickenhall Street London W1U 6BP. Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom. |
2018-09-14 |
View Report |
Resolution. Description: Resolutions. |
2018-09-14 |
View Report |
Persons with significant control. Cessation date: 2018-09-14. Psc name: Squire Patton Boggs Directors Limited. |
2018-09-14 |
View Report |
Incorporation. Capital: GBP 1 |
2018-06-21 |
View Report |