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 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
05 Sep 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
05 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
04 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
18 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
01 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
06 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
05 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 27 March 2018
|
|
05 Mar 2018 | AP03 | Appointment of Mr John Anthony Mcinerney as a secretary on 9 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr John Anthony Mcinerney as a director on 9 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Damon Frederick Read as a director on 9 February 2018 | |
28 Feb 2018 | TM02 | Termination of appointment of Damon Frederick Read as a secretary on 9 February 2018 | |
08 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
07 Aug 2017 | PSC07 | Cessation of Brian Stokes as a person with significant control on 5 August 2016 | |
05 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
19 Jan 2017 | MA | Memorandum and Articles of Association | |
05 Jan 2017 | MA | Memorandum and Articles of Association | |
14 Dec 2016 | TM02 | Termination of appointment of Charles Frederick Wynn Mathias as a secretary on 1 December 2016 | |
14 Dec 2016 | AP03 | Appointment of Mr Damon Frederick Read as a secretary on 1 December 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
04 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
24 Jul 2015 | TM01 | Termination of appointment of Guy Paul Cuthbert Parsons as a director on 24 July 2015 | |
03 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|