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 2021 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
02 Dec 2021 | AA | Accounts for a small company made up to 30 November 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
04 Dec 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
09 Nov 2020 | MR01 | Registration of charge 043358030001, created on 4 November 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
30 Dec 2019 | TM01 | Termination of appointment of Jonn Raymond Fredericks as a director on 7 June 2019 | |
05 Nov 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 November 2019 | |
05 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Feb 2018 | AP01 | Appointment of Mr Clint Anthony Wilson as a director on 29 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
01 Jan 2018 | PSC02 | Notification of Parentpay Limited as a person with significant control on 29 December 2017 | |
01 Jan 2018 | PSC07 | Cessation of Jonn Raymond Fredericks as a person with significant control on 29 December 2017 | |
01 Jan 2018 | AD01 | Registered office address changed from 9 Portland Square Bristol BS2 8st to Flat 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 1 January 2018 | |
01 Jan 2018 | AP03 | Appointment of Mrs Michelle Donna Thomas as a secretary on 29 December 2017 | |
01 Jan 2018 | AP01 | Appointment of Mr Nigel Jeremy Cloudesley Govett as a director on 29 December 2017 | |
01 Jan 2018 | AP01 | Appointment of Mr Eirion Andrew Charles Neubauer as a director on 29 December 2017 | |
01 Jan 2018 | TM02 | Termination of appointment of Celina Liane Maria Fredericks as a secretary on 29 December 2017 | |
30 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
22 Dec 2016 | CH01 | Director's details changed for Jonn Raymond Fredericks on 22 December 2016 | |
22 Dec 2016 | CH03 | Secretary's details changed for Celina Liane Maria Fredericks on 22 December 2016 | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |