Capital. Capital allotment shares. |
2024-05-15 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-13 |
View Report |
Address. Old address: 72 Madrid Road London SW13 9PG England. New address: Central House 124 High Street Hampton Hill TW12 1NS. Change date: 2023-10-18. |
2023-10-18 |
View Report |
Confirmation statement. Statement with updates. |
2023-07-10 |
View Report |
Capital. Capital allotment shares. |
2023-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-12 |
View Report |
Capital. Capital allotment shares. |
2022-05-16 |
View Report |
Resolution. Description: Resolutions. |
2021-12-16 |
View Report |
Incorporation. Memorandum articles. |
2021-12-16 |
View Report |
Capital. Date: 2021-11-17. |
2021-12-10 |
View Report |
Mortgage. Charge creation date: 2021-09-27. Charge number: 120822830001. |
2021-09-29 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-19 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-05 |
View Report |
Persons with significant control. Psc name: Mr Ian Matthew Stroud. Change date: 2021-01-01. |
2021-07-05 |
View Report |
Persons with significant control. Psc name: Aphra Kendal Alice Brandreth. Notification date: 2021-01-01. |
2021-01-31 |
View Report |
Officers. Appointment date: 2021-01-01. Officer name: Ms Aphra Kendal Alice Brandreth. |
2021-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-08 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-10-24 |
View Report |
Incorporation. Capital: GBP 1 |
2019-07-03 |
View Report |