Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Jul 2020 | TM01 | Termination of appointment of Sander Gilman as a director on 16 July 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
19 Apr 2020 | TM01 | Termination of appointment of Peter Pulzer as a director on 6 November 2019 | |
15 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jun 2018 | AP01 | Appointment of Mr Simon Adler as a director on 14 July 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
25 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Jul 2017 | TM01 | Termination of appointment of Daniel Wildmann as a director on 3 July 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
05 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
21 Apr 2016 | AP01 | Appointment of Mr Daniel Wildmann as a director on 1 January 2016 | |
21 Apr 2016 | AR01 | Annual return made up to 19 April 2016 no member list | |
20 Apr 2016 | TM01 | Termination of appointment of Adam Jeremy Freudenheim as a director on 1 September 2015 | |
28 Oct 2015 | AP01 | Appointment of Professor Doctor Stefanie Schuler-Springorum as a director on 1 October 2015 | |
12 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
31 Jul 2015 | AP03 | Appointment of Mr Daniel Wildmann as a secretary on 17 July 2015 | |
31 Jul 2015 | TM02 | Termination of appointment of Raphael Martin Gross as a secretary on 17 July 2015 | |
13 May 2015 | AR01 | Annual return made up to 19 April 2015 no member list | |
31 Dec 2014 | CH01 | Director's details changed for Dr Cathy Gelbin on 30 December 2014 | |
18 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
06 May 2014 | AD01 | Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA on 6 May 2014 | |
19 Apr 2014 | AR01 | Annual return made up to 19 April 2014 no member list |