15 December 2023 | Current accounting period shortened from 30 April 2024 to 31 December 2023 | 1 page |
---|
13 December 2023 | Total exemption full accounts made up to 30 April 2023 | 6 pages |
---|
15 November 2023 | Director's details changed for Mr Dorian Beresford on 1 August 2023 | 2 pages |
---|
15 November 2023 | Change of details for Mr Tom Whiteley as a person with significant control on 1 September 2023 | 2 pages |
---|
15 November 2023 | Director's details changed for Mr Tom Whiteley on 1 November 2023 | 2 pages |
---|
15 November 2023 | Confirmation statement made on 24 October 2023 with no updates | 3 pages |
---|
6 December 2022 | Total exemption full accounts made up to 30 April 2022 | 6 pages |
---|
5 December 2022 | Confirmation statement made on 24 October 2022 with no updates | 3 pages |
---|
9 October 2022 | Registered office address changed from 49 Grosvenor Street London W1K 3HP United Kingdom to Skylark Court 17 Skylark Court 33 Pipit Drive London SW15 3AW on 9 October 2022 | 1 page |
---|
31 January 2022 | Total exemption full accounts made up to 30 April 2021 | 6 pages |
---|
4 November 2021 | Confirmation statement made on 24 October 2021 with no updates | 3 pages |
---|
16 July 2021 | Previous accounting period extended from 31 October 2020 to 30 April 2021 | 1 page |
---|
10 November 2020 | Confirmation statement made on 24 October 2020 with no updates | 3 pages |
---|
19 October 2020 | Total exemption full accounts made up to 31 October 2019 | 7 pages |
---|
16 October 2020 | Change of details for Mr Tom Whiteley as a person with significant control on 10 October 2020 | 2 pages |
---|
16 October 2020 | Director's details changed for Mr Dorian Beresford on 10 October 2020 | 2 pages |
---|
16 October 2020 | Registered office address changed from 49 Grosvenor Street London W1K 3HP United Kingdom to 49 Grosvenor Street London W1K 3HP on 16 October 2020 | 1 page |
---|
16 October 2020 | Director's details changed for Mr Tom Whiteley on 10 October 2020 | 2 pages |
---|
16 October 2020 | Change of details for Mr Dorian Beresford as a person with significant control on 10 October 2020 | 2 pages |
---|
16 October 2020 | Registered office address changed from Flat 17, Skylark Court 33 Pipit Drive London SW15 3AW England to 49 Grosvenor Street London W1K 3HP on 16 October 2020 | 1 page |
---|
5 August 2020 | Cessation of Eprop Services Plc as a person with significant control on 4 August 2020 | 1 page |
---|
4 May 2020 | Registered office address changed from 121 Park Lane London W1K 7AG England to Flat 17, Skylark Court 33 Pipit Drive London SW15 3AW on 4 May 2020 | 1 page |
---|
10 February 2020 | Termination of appointment of Iain Henry Mckenzie as a director on 7 February 2020 | 1 page |
---|
10 February 2020 | Termination of appointment of Marcus Whewell as a director on 7 February 2020 | 1 page |
---|
18 December 2019 | Confirmation statement made on 24 October 2019 with no updates | 3 pages |
---|
8 November 2019 | Change of details for Mr Tom Whiteley as a person with significant control on 6 November 2019 | 2 pages |
---|
8 November 2019 | Change of details for Mr Dorian Beresford as a person with significant control on 6 November 2019 | 2 pages |
---|
1 August 2019 | Termination of appointment of Eprop Services Plc as a director on 28 February 2019 | 1 page |
---|
30 July 2019 | Micro company accounts made up to 31 October 2018 | 2 pages |
---|
18 April 2019 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 35 pages |
---|
3 April 2019 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2019-04-02
| 3 pages |
---|
28 February 2019 | Director's details changed for Mr Tom Whiteley on 28 February 2019 | 2 pages |
---|
28 February 2019 | Appointment of Eprop Services Plc as a director on 17 January 2019 | 2 pages |
---|
28 February 2019 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 121 Park Lane London W1K 7AG on 28 February 2019 | 1 page |
---|
28 February 2019 | Notification of Eprop Services Plc as a person with significant control on 17 January 2019 | 2 pages |
---|
28 February 2019 | Appointment of Mr Iain Henry Mckenzie as a director on 28 February 2019 | 2 pages |
---|
28 February 2019 | Appointment of Mr Marcus Whewell as a director on 28 February 2019 | 2 pages |
---|
28 February 2019 | Director's details changed for Mr Dorian Beresford on 28 February 2019 | 2 pages |
---|
12 November 2018 | Confirmation statement made on 24 October 2018 with no updates | 3 pages |
---|
26 October 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-10-26
| 3 pages |
---|
26 October 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-10-26
| 3 pages |
---|
25 October 2017 | Incorporation Statement of capital on 2017-10-25 | 32 pages |
---|
25 October 2017 | Incorporation Statement of capital on 2017-10-25 | 32 pages |
---|