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) |
---|---|---|---|
30 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
27 Mar 2020 | TM01 | Termination of appointment of Peter Herbert Moody as a director on 26 March 2020 | |
27 Mar 2020 | AP01 | Appointment of Ronald Yadin Lowenthal as a director on 26 March 2020 | |
27 Feb 2020 | AA | Accounts for a small company made up to 26 May 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
22 Aug 2019 | TM01 | Termination of appointment of James Robert Lee as a director on 19 August 2019 | |
27 Feb 2019 | AA | Accounts for a small company made up to 27 May 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
15 Nov 2018 | AP01 | Appointment of Mr Peter Herbert Moody as a director on 12 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Anthony Baker as a director on 12 November 2018 | |
23 Feb 2018 | AA | Audited abridged accounts made up to 28 May 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
15 Dec 2017 | PSC02 | Notification of Sl 6 Limited as a person with significant control on 6 April 2016 | |
22 Sep 2017 | TM01 | Termination of appointment of Marc Patrick Whitehead as a director on 15 September 2017 | |
02 Mar 2017 | AA | Full accounts made up to 29 May 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
14 Nov 2016 | AP01 | Appointment of Mr Marc Patrick Whitehead as a director on 26 October 2016 | |
02 Aug 2016 | MR04 | Satisfaction of charge 5 in full | |
26 Jul 2016 | MR01 | Registration of charge 036762160006, created on 21 July 2016 | |
02 Feb 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Apr 2015 | TM02 | Termination of appointment of Valerie Margaret Clarke as a secretary on 11 February 2015 | |
23 Feb 2015 | AA | Accounts for a small company made up to 1 June 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
01 May 2014 | CH01 | Director's details changed for Mr Anthony Baker on 30 April 2014 |