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) |
---|---|---|---|
07 Jan 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from St Clements House 27 Clements Lane London EC4N 7AE United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 3 September 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Mr Keith Brian Johnson on 3 September 2020 | |
02 Sep 2020 | CH01 | Director's details changed for Mr Keith Brian Johnson on 2 September 2020 | |
02 Sep 2020 | CH01 | Director's details changed for Mr Michael Henry Stirzaker on 2 September 2020 | |
02 Sep 2020 | CH01 | Director's details changed for Mr Nicolas Patrick Henderson Meier on 2 September 2020 | |
02 Sep 2020 | CH01 | Director's details changed for Mr Paul Bosma on 1 September 2020 | |
19 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 18 August 2020
|
|
06 Aug 2020 | TM01 | Termination of appointment of Raffaele Lucio Giuseppe Salvatore Genovese as a director on 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
30 Jun 2020 | TM02 | Termination of appointment of Prism Cosec as a secretary on 15 May 2020 | |
30 Jun 2020 | AP03 | Appointment of Ian James Crozier as a secretary on 15 May 2020 | |
12 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 21 May 2020
|
|
24 Apr 2020 | TM01 | Termination of appointment of Kenric Charles Owen as a director on 31 March 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Eileen Carr as a director on 31 March 2020 | |
30 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 17 January 2020
|
|
05 Jan 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
25 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
29 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | AD01 | Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to St Clements House 27 Clements Lane London EC4N 7AE on 27 September 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Michael Henry Stirzaker as a director on 22 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Kenneth Niall Young as a director on 22 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates |