Confirmation statement. Statement with no updates. |
2023-07-04 |
View Report |
Officers. Termination date: 2023-06-30. Officer name: Sandip Mahajan. |
2023-07-04 |
View Report |
Officers. Appointment date: 2023-06-29. Officer name: Birte Elke Hacker-Price. |
2023-07-04 |
View Report |
Accounts. Accounts type full. |
2023-05-10 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-21 |
View Report |
Accounts. Accounts type full. |
2022-03-07 |
View Report |
Persons with significant control. Psc name: Steinhoff Uk Holdings Limited. Change date: 2021-11-05. |
2022-01-10 |
View Report |
Address. New address: The Space (Floor 3) 120 Regent Street London W1B 5FE. Old address: Pall Mall Works 17-19 Cockspur Street London SW1Y 5BL. Change date: 2021-11-05. |
2021-11-05 |
View Report |
Officers. Officer name: Mr Sandip Mahajan. Change date: 2021-08-23. |
2021-08-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-03 |
View Report |
Accounts. Accounts type full. |
2021-04-20 |
View Report |
Officers. Officer name: Mr Sandip Mahajan. Change date: 2021-01-12. |
2021-01-18 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-08 |
View Report |
Capital. Capital allotment shares. |
2020-05-12 |
View Report |
Officers. Officer name: John Henry Robins. Termination date: 2020-01-08. |
2020-01-21 |
View Report |
Officers. Officer name: Mr Sandip Mahajan. Appointment date: 2020-01-07. |
2020-01-21 |
View Report |
Officers. Officer name: Mark Xavier Jackson. Termination date: 2020-01-08. |
2020-01-21 |
View Report |
Address. Change date: 2020-01-06. Old address: Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom. New address: Pall Mall Works 17-19 Cockspur Street London SW1Y 5BL. |
2020-01-06 |
View Report |
Resolution. Description: Resolutions. |
2019-11-11 |
View Report |
Accounts. Change account reference date company current extended. |
2019-11-11 |
View Report |
Incorporation. Capital: GBP 1 |
2019-06-05 |
View Report |