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) |
---|---|---|---|
25 Jan 2021 | CH01 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 | |
06 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
23 Aug 2019 | TM01 | Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 | |
25 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Jul 2019 | AP01 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
23 Oct 2018 | MR04 | Satisfaction of charge 021228870008 in full | |
16 Aug 2018 | AD01 | Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP United Kingdom to 16 Tinworth Street London SE11 5AL on 16 August 2018 | |
06 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
26 Mar 2018 | AD01 | Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 | |
03 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
12 Apr 2017 | MR04 | Satisfaction of charge 7 in full | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | MR05 | All of the property or undertaking has been released from charge 7 | |
28 Dec 2016 | MR01 | Registration of charge 021228870008, created on 23 December 2016 | |
12 Oct 2016 | CH01 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 | |
27 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|