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) |
---|---|---|---|
09 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
27 Feb 2020 | CH01 | Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 | |
31 Jan 2020 | AP01 |
Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
|
|
31 Jan 2020 | TM01 | Termination of appointment of Matthew Idle as a director on 29 January 2020 | |
31 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
30 Jan 2019 | AP01 | Appointment of Matthew Idle as a director on 18 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Richard John Blumberger as a director on 18 January 2019 | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Justin Ridley as a director on 30 November 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
05 Jun 2018 | AP01 | Appointment of Mr Peter John Goddard Dickinson as a director on 25 May 2018 | |
31 May 2018 | AP01 | Appointment of Mr Richard John Blumberger as a director on 25 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of Mathew George Bishop as a director on 4 May 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Justin Ridley on 16 April 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
15 Feb 2018 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 | |
14 Feb 2018 | AD04 | Register(s) moved to registered office address Level 12 the Shard 32 London Bridge Street London England SE1 9SG | |
13 Feb 2018 | PSC05 | Change of details for Wealthy Thoughts Limited as a person with significant control on 12 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018 | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
17 Jan 2017 | TM01 | Termination of appointment of William Robson as a director on 11 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Mathew George Bishop as a director on 11 January 2017 | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 |