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) |
---|---|---|---|
30 Dec 2020 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
30 Dec 2020 | TM01 | Termination of appointment of Terence Graham Parry Jones as a director on 21 January 2020 | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from C/O Harbottle & Lewis 14 Hanover Square London W1S 1HP to 7 Savoy Court 7 Savoy Court London WC2R 0EX on 3 December 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
31 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Eric Idle on 1 November 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Terence Graham Parry Jones on 1 November 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Eric Idle on 1 November 2016 | |
01 Nov 2016 | CH01 | Director's details changed for John Marwood Cleese on 1 November 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Michael Edward Palin on 1 November 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Mr Terence Vance Gilliam on 1 November 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
03 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
09 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Dec 2013 | AD01 | Registered office address changed from Field Green Oast Sponden Lane Sandhurst Cranbrook Kent TN18 5NP United Kingdom on 4 December 2013 |