Accounts. Accounts type small. |
2023-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-31 |
View Report |
Officers. Officer name: Mr Duncan Francis Christie. Appointment date: 2023-03-09. |
2023-05-30 |
View Report |
Officers. Termination date: 2023-03-09. Officer name: John Walter Bain. |
2023-05-30 |
View Report |
Accounts. Accounts type small. |
2022-10-10 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-31 |
View Report |
Officers. Officer name: Mrs Sarah Robyn Moore. Appointment date: 2022-02-01. |
2022-02-09 |
View Report |
Officers. Termination date: 2022-01-01. Officer name: Sarah Robyn Moore. |
2022-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-31 |
View Report |
Accounts. Accounts type dormant. |
2021-08-12 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-19 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2021-07-19 |
View Report |
Persons with significant control. Psc name: Cai Holdings Limited. Cessation date: 2021-07-14. |
2021-07-19 |
View Report |
Resolution. Description: Resolutions. |
2021-06-01 |
View Report |
Officers. Officer name: Mr John Walter Bain. Appointment date: 2021-05-27. |
2021-05-31 |
View Report |
Officers. Officer name: Christopher Alexander Coull. Termination date: 2021-05-27. |
2021-05-31 |
View Report |
Officers. Officer name: Mrs Sarah Robyn Moore. Appointment date: 2021-05-27. |
2021-05-31 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-18 |
View Report |
Address. Old address: St. Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom. Change date: 2020-10-13. New address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW. |
2020-10-13 |
View Report |
Incorporation. Capital: GBP 100 |
2019-11-22 |
View Report |