Total Documents | 104 |
---|
Total Pages | 717 |
---|
28 September 2023 | Group of companies' accounts made up to 31 December 2022 |
---|---|
13 March 2023 | Confirmation statement made on 4 March 2023 with no updates |
11 November 2022 | Group of companies' accounts made up to 31 December 2021 |
11 March 2022 | Confirmation statement made on 4 March 2022 with no updates |
20 May 2021 | Group of companies' accounts made up to 31 December 2020 |
15 March 2021 | Confirmation statement made on 4 March 2021 with no updates |
24 July 2020 | Group of companies' accounts made up to 31 December 2019 |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates |
22 January 2020 | Registered office address changed from 11-12 st. James’S Square Suite 1, 3rd Floor London SW1Y 4LB England to 33, Level 7 Jermyn Street London SW1Y 6DN on 22 January 2020 |
22 January 2020 | Termination of appointment of Roger Georges Ammoun as a director on 9 January 2020 |
12 April 2019 | Group of companies' accounts made up to 31 December 2018 |
14 March 2019 | Confirmation statement made on 4 March 2019 with no updates |
26 April 2018 | Group of companies' accounts made up to 31 December 2017 |
15 March 2018 | Confirmation statement made on 4 March 2018 with no updates |
12 March 2018 | Registered office address changed from 11-12 st. James's Square 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB SW1Y 4LB England to 11-12 st. James’S Square Suite 1, 3rd Floor London SW1Y 4LB on 12 March 2018 |
7 March 2018 | Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to 11-12 st. James's Square 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB SW1Y 4LB on 7 March 2018 |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates |
6 March 2017 | Registered office address changed from 209, Tower Bridge Business Centre 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 6 March 2017 |
6 March 2017 | Registered office address changed from 209, Tower Bridge Business Centre 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 6 March 2017 |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 July 2015 | Group of companies' accounts made up to 31 December 2014 |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
26 January 2015 | Section 519 |
26 January 2015 | Section 519 |
15 January 2015 | Auditor's resignation |
15 January 2015 | Auditor's resignation |
19 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 19 December 2014 |
19 December 2014 | Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to 209, Tower Bridge Business Centre 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 19 December 2014 |
19 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 19 December 2014 |
19 December 2014 | Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to 209, Tower Bridge Business Centre 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 19 December 2014 |
9 May 2014 | Group of companies' accounts made up to 31 December 2013 |
9 May 2014 | Group of companies' accounts made up to 31 December 2013 |
6 May 2014 | Appointment of Mr. Roger Georges Ammoun as a director |
6 May 2014 | Termination of appointment of Matthew Edge as a director |
6 May 2014 | Termination of appointment of Matthew Edge as a director |
6 May 2014 | Appointment of Mr. Roger Georges Ammoun as a director |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 October 2013 | Appointment of Mr. Matthew Edge as a director |
30 October 2013 | Termination of appointment of Andre Du Plessis as a director |
30 October 2013 | Termination of appointment of Andre Du Plessis as a director |
30 October 2013 | Appointment of Mr. Matthew Edge as a director |
25 March 2013 | Group of companies' accounts made up to 31 December 2012 |
25 March 2013 | Group of companies' accounts made up to 31 December 2012 |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders |
7 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 |
7 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 |
7 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 |
3 September 2012 | Group of companies' accounts made up to 31 December 2011 |
3 September 2012 | Group of companies' accounts made up to 31 December 2011 |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders |
23 August 2011 | Full accounts made up to 31 December 2010 |
23 August 2011 | Full accounts made up to 31 December 2010 |
22 July 2011 | Appointment of Andre Henry Du Plessis as a director |
22 July 2011 | Appointment of Andre Henry Du Plessis as a director |
7 March 2011 | Director's details changed for Paul Allen Meister on 4 March 2011 |
7 March 2011 | Director's details changed for Michael Jay Sacks on 4 March 2011 |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders |
7 March 2011 | Director's details changed for Paul Allen Meister on 4 March 2011 |
7 March 2011 | Director's details changed for Michael Jay Sacks on 4 March 2011 |
7 March 2011 | Director's details changed for Michael Jay Sacks on 4 March 2011 |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders |
7 March 2011 | Director's details changed for Paul Allen Meister on 4 March 2011 |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders |
4 March 2011 | Secretary's details changed for Paul Allen Meister on 4 March 2011 |
4 March 2011 | Secretary's details changed for Paul Allen Meister on 4 March 2011 |
4 March 2011 | Secretary's details changed for Paul Allen Meister on 4 March 2011 |
6 September 2010 | Full accounts made up to 31 December 2009 |
6 September 2010 | Full accounts made up to 31 December 2009 |
20 May 2010 | Registered office address changed from 53 Davies Street London W1K 5JH on 20 May 2010 |
20 May 2010 | Registered office address changed from 53 Davies Street London W1K 5JH on 20 May 2010 |
22 March 2010 | Annual return made up to 4 March 2010 |
22 March 2010 | Annual return made up to 4 March 2010 |
22 March 2010 | Annual return made up to 4 March 2010 |
15 January 2010 | Registered office address changed from Berkeley Square House 2Nd Floor Berkeley Square London W1J 6BD on 15 January 2010 |
15 January 2010 | Registered office address changed from Berkeley Square House 2Nd Floor Berkeley Square London W1J 6BD on 15 January 2010 |
2 August 2009 | Full accounts made up to 31 December 2008 |
2 August 2009 | Full accounts made up to 31 December 2008 |
13 February 2009 | Return made up to 16/01/09; no change of members |
13 February 2009 | Return made up to 16/01/09; no change of members |
12 February 2009 | Registered office changed on 12/02/2009 from 6-8 underwood street london N1 7JQ |
12 February 2009 | Registered office changed on 12/02/2009 from 6-8 underwood street london N1 7JQ |
31 October 2008 | Full accounts made up to 31 December 2007 |
31 October 2008 | Full accounts made up to 31 December 2007 |
14 February 2008 | Return made up to 16/01/08; full list of members |
14 February 2008 | Return made up to 16/01/08; full list of members |
24 January 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 |
24 January 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 |
16 January 2007 | Incorporation |
16 January 2007 | Incorporation |