Confirmation statement. Statement with no updates. |
2023-10-13 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-11 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-16 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-02 |
View Report |
Capital. Capital allotment shares. |
2020-12-14 |
View Report |
Officers. Appointment date: 2020-10-22. Officer name: Ctc Directorships Ltd. |
2020-12-11 |
View Report |
Officers. Termination date: 2020-10-22. Officer name: Gareth Miller. |
2020-11-25 |
View Report |
Officers. Officer name: Fiona Alison Stockwell. Termination date: 2020-10-22. |
2020-11-25 |
View Report |
Address. New address: 6th Floor 338 Euston Road London NW1 3BG. Change date: 2020-11-17. Old address: 338 Euston Road London NW1 3BG United Kingdom. |
2020-11-17 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-14 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-02-10 |
View Report |
Officers. Officer name: Mr Gareth Miller. Appointment date: 2019-10-15. |
2019-10-15 |
View Report |
Officers. Appointment date: 2019-10-15. Officer name: Mrs Fiona Alison Stockwell. |
2019-10-15 |
View Report |
Persons with significant control. Psc name: Smlp Holdings Limited. Notification date: 2019-10-09. |
2019-10-15 |
View Report |
Persons with significant control. Withdrawal date: 2019-10-15. |
2019-10-15 |
View Report |
Incorporation. Capital: GBP .5 |
2019-10-09 |
View Report |