Accounts. Accounts type total exemption full. |
2023-09-12 |
View Report |
Address. New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. |
2023-05-26 |
View Report |
Address. New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. |
2023-05-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-25 |
View Report |
Officers. Officer name: Sophie Armelle Francoise Chenevix Trench. Change date: 2023-05-24. |
2023-05-25 |
View Report |
Officers. Officer name: Mrs Mai Torvits Darre. Change date: 2023-05-24. |
2023-05-25 |
View Report |
Persons with significant control. Change date: 2023-05-24. Psc name: Sophie Armelle Francoise Chenevix Trench. |
2023-05-25 |
View Report |
Persons with significant control. Change date: 2023-05-24. Psc name: Mrs Mai Torvits Darre. |
2023-05-25 |
View Report |
Address. New address: Good Space 4a Lonsdale Road London NW6 6rd. Old address: Studio 5 Great Western Studios 65 Alfred Road London W2 5EU United Kingdom. Change date: 2023-05-25. |
2023-05-25 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-16 |
View Report |
Persons with significant control. Psc name: Mai Torvits Dam. Change date: 2020-06-25. |
2021-02-25 |
View Report |
Officers. Officer name: Mai Torvits Dam. Change date: 2020-06-25. |
2021-02-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-15 |
View Report |
Officers. Officer name: Mai Torvits Dam. Change date: 2020-07-20. |
2020-07-22 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-22 |
View Report |
Persons with significant control. Psc name: Mai Torvits Dam. Change date: 2020-07-20. |
2020-07-22 |
View Report |
Incorporation. Incorporation company. |
2019-05-16 |
View Report |