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) |
---|---|---|---|
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
01 Feb 2021 | AP01 | Appointment of Mr Christopher Paul Chapman as a director on 28 January 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Richard Andrew Fass as a director on 21 January 2021 | |
15 Sep 2020 | AP01 | Appointment of Mrs Poppy Sultana Jaman as a director on 22 July 2020 | |
02 Sep 2020 | AA | Full accounts made up to 5 April 2020 | |
05 Feb 2020 | AP01 | Appointment of Professor Kamaldeep Singh Bhui as a director on 22 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
23 Aug 2019 | AA | Group of companies' accounts made up to 5 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Ian Gordon Mcpherson as a director on 27 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
03 Jan 2019 | CH01 | Director's details changed for Mr Andre Tomlin on 3 January 2019 | |
13 Nov 2018 | AP01 | Appointment of Mr Andre Tomlin as a director on 1 November 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Elizabeth Mary Vallance as a director on 24 October 2018 | |
14 Aug 2018 | AA | Group of companies' accounts made up to 5 April 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
18 Aug 2017 | AA | Group of companies' accounts made up to 5 April 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Michael John Morley as a director on 19 January 2017 | |
16 Mar 2017 | TM02 | Termination of appointment of David Lyon as a secretary on 2 March 2017 | |
14 Mar 2017 | AP03 | Appointment of Mrs Agnieszka Izabela Dajczer as a secretary on 1 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
27 Jan 2017 | TM01 | Termination of appointment of Elizabeth Sophie Corlett as a director on 19 January 2017 | |
14 Nov 2016 | AD01 | Registered office address changed from 134-138 Borough High Street London SE1 1LB to Technopark Unit 2D21 90 London Road London SE1 6LN on 14 November 2016 | |
26 Aug 2016 | AA | Group of companies' accounts made up to 5 April 2016 | |
04 Feb 2016 | AR01 | Annual return made up to 1 February 2016 no member list | |
28 Jan 2016 | RESOLUTIONS |
Resolutions
|