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 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
07 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Jun 2020 | MR04 | Satisfaction of charge 3 in full | |
29 Jun 2020 | MR04 | Satisfaction of charge 2 in full | |
26 Feb 2020 | MR04 | Satisfaction of charge 4 in full | |
11 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
10 Oct 2017 | AP01 | Appointment of Leanne Klein as a director on 29 September 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2017 | CC04 | Statement of company's objects | |
04 Aug 2017 | AP01 | Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 | |
09 May 2017 | TM01 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
12 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jun 2015 | AD01 | Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015 |