Accounts. Accounts type audit exemption subsiduary. |
2024-02-01 |
View Report |
Accounts. Legacy. |
2024-02-01 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23. |
2024-02-01 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23. |
2024-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-21 |
View Report |
Officers. Change date: 2023-07-24. Officer name: Tmf Corporate Administration Services Limited. |
2023-11-16 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-01-13 |
View Report |
Accounts. Legacy. |
2023-01-13 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22. |
2023-01-13 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22. |
2023-01-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-30 |
View Report |
Officers. Termination date: 2022-04-30. Officer name: Matthew Robert Layton. |
2022-05-15 |
View Report |
Accounts. Accounts type full. |
2021-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-29 |
View Report |
Officers. Officer name: Christopher Courtenay Perrin. Termination date: 2020-12-31. |
2021-01-07 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-16 |
View Report |
Accounts. Accounts type full. |
2020-11-09 |
View Report |
Officers. Appointment date: 2020-09-14. Officer name: Mr Robin Guy Abraham. |
2020-09-21 |
View Report |
Officers. Officer name: Matthew Robert Layton. Appointment date: 2020-08-25. |
2020-09-11 |
View Report |
Capital. Capital allotment shares. |
2020-03-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-22 |
View Report |
Officers. Officer name: Mr Christopher Courtenay Perrin. Change date: 2019-08-08. |
2019-08-09 |
View Report |
Officers. Officer name: Mr David Harkness. Change date: 2019-08-08. |
2019-08-09 |
View Report |
Officers. Officer name: Tmf Corporate Administration Services Limited. Change date: 2019-08-05. |
2019-08-08 |
View Report |
Incorporation. Memorandum articles. |
2019-01-29 |
View Report |
Resolution. Description: Resolutions. |
2019-01-29 |
View Report |
Persons with significant control. Notification date: 2019-01-21. Psc name: Clifford Chance Holdings Llp. |
2019-01-28 |
View Report |
Persons with significant control. Cessation date: 2019-01-21. Psc name: Clifford Chance Nominees No.2 Limited. |
2019-01-28 |
View Report |
Officers. Appointment date: 2019-01-21. Officer name: Mr Christopher Courtenay Perrin. |
2019-01-22 |
View Report |
Officers. Appointment date: 2019-01-21. Officer name: Mr David Harkness. |
2019-01-22 |
View Report |
Address. New address: 10 10 Upper Bank Street London E14 5JJ. Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom. Change date: 2019-01-21. |
2019-01-21 |
View Report |
Accounts. Change account reference date company current extended. |
2019-01-21 |
View Report |
Officers. Officer name: David John Pudge. Termination date: 2019-01-21. |
2019-01-21 |
View Report |
Officers. Termination date: 2019-01-21. Officer name: Adrian Joseph Morris Levy. |
2019-01-21 |
View Report |
Resolution. Description: Resolutions. |
2019-01-21 |
View Report |
Incorporation. Capital: GBP 1 |
2018-11-22 |
View Report |