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 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
10 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Sep 2020 | AP03 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 1 September 2020 | |
01 Sep 2020 | TM02 | Termination of appointment of Nicole Smith as a secretary on 1 September 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
10 Dec 2019 | CH01 | Director's details changed for Lady Dorothy Angest on 10 December 2019 | |
04 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 25/01/2019 | |
27 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 25/01/2018 | |
09 May 2019 | MR04 | Satisfaction of charge 024635640014 in full | |
21 Mar 2019 | MR01 | Registration of charge 024635640015, created on 19 March 2019 | |
25 Jan 2019 | CS01 |
Confirmation statement made on 25 January 2019 with no updates
|
|
25 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
18 Jul 2018 | AP03 | Appointment of Mrs Nicole Smith as a secretary on 13 July 2018 | |
18 Jul 2018 | TM02 | Termination of appointment of Jeremy Robin Kaye as a secretary on 13 July 2018 | |
25 Jan 2018 | CS01 |
Confirmation statement made on 25 January 2018 with updates
|
|
25 Jan 2018 | PSC07 | Cessation of Flowgab Limited as a person with significant control on 18 January 2018 | |
25 Jan 2018 | PSC07 | Cessation of Flowfred Limited as a person with significant control on 18 January 2018 | |
23 Nov 2017 | PSC02 | Notification of Flowgab Limited as a person with significant control on 6 April 2016 | |
12 Oct 2017 | AD01 | Registered office address changed from Arbuthnot House 7 Wilson Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 12 October 2017 | |
30 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Aug 2017 | SH02 | Sub-division of shares on 3 July 2017 | |
25 Jul 2017 | PSC01 | Notification of Henry Angest as a person with significant control on 6 April 2016 |