Company Results (links open in a new window)
|
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)
|
|
13 Jan 2023 |
TM01 |
Termination of appointment of Jonathan Miles Bowers as a director on 30 November 2022
|
|
|
10 Jun 2022 |
CS01 |
Confirmation statement made on 7 June 2022 with no updates
|
|
|
30 Mar 2022 |
AA |
Total exemption full accounts made up to 30 June 2021
|
|
|
30 Mar 2022 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
|
|
|
30 Mar 2022 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
|
|
|
30 Mar 2022 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
|
|
|
29 Sep 2021 |
AA01 |
Previous accounting period extended from 31 December 2020 to 29 June 2021
|
|
|
28 Sep 2021 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
|
|
|
11 Jun 2021 |
CS01 |
Confirmation statement made on 7 June 2021 with no updates
|
|
|
10 Feb 2021 |
AP01 |
Appointment of Mr David Andrew Mccreadie as a director on 5 January 2021
|
|
|
12 Jan 2021 |
TM01 |
Termination of appointment of Paul Anthony Lynam as a director on 5 January 2021
|
|
|
14 Oct 2020 |
AP01 |
Appointment of Mrs Rachel Michelle Lawrence as a director on 30 September 2020
|
|
|
09 Oct 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
22 Jul 2020 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
|
|
|
22 Jul 2020 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
|
|
|
22 Jul 2020 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
|
|
|
11 Jun 2020 |
CS01 |
Confirmation statement made on 7 June 2020 with no updates
|
|
|
28 Jan 2020 |
AP03 |
Appointment of Mark Philip David Stevens as a secretary on 9 December 2019
|
|
|
27 Jan 2020 |
AP01 |
Appointment of Mr Jonathan Miles Bowers as a director on 14 January 2020
|
|
|
27 Jan 2020 |
TM02 |
Termination of appointment of Alan Jonathan Karter as a secretary on 9 December 2019
|
|
|
11 Dec 2019 |
TM01 |
Termination of appointment of Neeraj Kapur as a director on 6 December 2019
|
|
|
19 Jun 2019 |
CS01 |
Confirmation statement made on 7 June 2019 with no updates
|
|
|
21 May 2019 |
AA |
Full accounts made up to 31 December 2018
|
|
|
02 Apr 2019 |
AD02 |
Register inspection address has been changed from Arbuthnot House 7 Wilson Street London EC2M 2SN England to 8th Floor 67 Lombard Street London EC3V 9LJ
|
|
|
18 Jun 2018 |
CS01 |
Confirmation statement made on 7 June 2018 with no updates
|
|