Address. New address: 87 Vauxhall Walk London SE11 5HJ. Old address: 5th Floor, 10 Finsbury Square London EC2A 1AF England. Change date: 2024-05-08. |
2024-05-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2024-04-13 |
View Report |
Accounts. Accounts type group. |
2024-04-11 |
View Report |
Gazette. Gazette notice compulsory. |
2024-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-15 |
View Report |
Accounts. Accounts type full. |
2023-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-24 |
View Report |
Officers. Officer name: Mr John Ryan String. Change date: 2022-11-21. |
2022-11-24 |
View Report |
Accounts. Accounts type full. |
2021-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-22 |
View Report |
Persons with significant control. Psc name: Tgm Uk Holdings. Notification date: 2019-11-13. |
2021-11-19 |
View Report |
Persons with significant control. Withdrawal date: 2021-11-19. |
2021-11-19 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-04-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-23 |
View Report |
Address. New address: 5th Floor, 10 Finsbury Square London EC2A 1AF. Change date: 2020-02-27. Old address: 10 Finsbury Square London EC2A 1AF England. |
2020-02-27 |
View Report |
Incorporation. Capital: GBP 1 |
2019-11-13 |
View Report |