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) |
---|---|---|---|
18 Jan 2021 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
11 Nov 2020 | TM01 | Termination of appointment of Noe Group (Corporate Services) Limited as a director on 11 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Alex Brummer as a director on 11 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Justin Anthony Cohen as a director on 11 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Richard Ferrer as a director on 11 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Adam Richard Cannon as a director on 11 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr David Joseph Bloom as a director on 11 November 2020 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Oct 2020 | AD01 | Registered office address changed from Equity House 128 - 136 High Street Edgware Middlesex HA8 7EL England to New Burlington House 1075 Finchley Road London NW11 0PU on 2 October 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jul 2019 | AP02 | Appointment of Noe Group (Corporate Services) Limited as a director on 3 July 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
09 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
22 Jul 2016 | AD01 | Registered office address changed from 3th Floor, Highgate Business Centre, 33 Greenwood Place London NW5 1LB to Equity House 128 - 136 High Street Edgware Middlesex HA8 7EL on 22 July 2016 | |
29 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-29
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AD01 | Registered office address changed from 2Nd Floor 1 Cavendish Place London W1G 0QF to 3Th Floor, Highgate Business Centre, 33 Greenwood Place London NW5 1LB on 29 January 2015 | |
18 Dec 2014 | TM01 | Termination of appointment of Gideon Alexander Hoffman as a director on 18 December 2014 |