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) |
---|---|---|---|
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
25 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
29 Nov 2019 | PSC05 | Change of details for Interresolve Holdings Limited as a person with significant control on 29 October 2019 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
30 Nov 2016 | TM01 | Termination of appointment of John Douglas Gunner as a director on 3 November 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Feb 2015 | AD01 | Registered office address changed from 2Nd Floor 45 Clarges Street London W1J 7EP United Kingdom to 1 Park Row Leeds LS1 5AB on 11 February 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from 1 Park Row Leeds LS1 5AB to 2Nd Floor 45 Clarges Street London W1J 7EP on 16 January 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jul 2013 | TM01 | Termination of appointment of Simon Drew as a director | |
20 Jun 2013 | AP01 | Appointment of Mr John Martineau Kinder as a director | |
09 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jun 2012 | TM01 | Termination of appointment of Peter Ashdown Barr as a director |