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) |
---|---|---|---|
11 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
28 Aug 2020 | TM01 | Termination of appointment of James David Donahue as a director on 12 July 2020 | |
27 Aug 2020 | AP01 | Appointment of Blake Davis as a director on 12 July 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
18 Feb 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
18 Feb 2019 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 18 February 2019 | |
18 Feb 2019 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 25 January 2019 | |
18 Feb 2019 | TM02 | Termination of appointment of Joanne Henney as a secretary on 23 January 2019 | |
25 Jan 2019 | AP03 | Appointment of Joseph Negron as a secretary on 1 January 2019 | |
25 Jan 2019 | TM02 | Termination of appointment of John Joseph Bulfin as a secretary on 31 December 2018 | |
10 May 2018 | AA | Full accounts made up to 31 December 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
04 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
15 Feb 2016 | AP01 | Appointment of Mr James David Donahue as a director on 11 February 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of John Matthew Hurley as a director on 1 February 2016 | |
17 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
12 Mar 2015 | AP03 | Appointment of Joanne Henney as a secretary on 28 February 2015 | |
12 Mar 2015 | TM02 | Termination of appointment of Philip David Watkins as a secretary on 28 February 2015 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|