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) |
---|---|---|---|
24 Mar 2021 | MR04 | Satisfaction of charge 049361100004 in full | |
22 Mar 2021 | MR01 | Registration of charge 049361100005, created on 17 March 2021 | |
09 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | MA | Memorandum and Articles of Association | |
22 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2020 | MR01 | Registration of charge 049361100004, created on 15 October 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
18 Aug 2020 | AA | Full accounts made up to 29 February 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from Ground Floor Lincoln House Kennington Park 1-3 Brixton Road London SW9 6DE England to Lower Ground 04 Edinburgh House 154 - 182 Kennington Lane London SE11 5DP on 13 March 2020 | |
07 Jan 2020 | AP01 | Appointment of Mr Jonathan Michael Reid as a director on 7 January 2020 | |
20 Dec 2019 | AA | Full accounts made up to 28 February 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Ewan James Robertson as a director on 14 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Richard Alistair Evans as a director on 14 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Patrick Mcmahon as a director on 14 October 2019 | |
14 Oct 2019 | TM02 | Termination of appointment of C&C Management Services Limited as a secretary on 14 October 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from Whitchurch Lane Whitchurch Bristol BS14 0JZ England to Ground Floor Lincoln House Kennington Park 1-3 Brixton Road London SW9 6DE on 14 October 2019 | |
14 Oct 2019 | PSC01 | Notification of Adam Matthew Hempenstall as a person with significant control on 14 October 2019 | |
14 Oct 2019 | PSC01 | Notification of Alexander Brooke as a person with significant control on 14 October 2019 | |
14 Oct 2019 | PSC07 | Cessation of Matthew Clark Bibendum Limited as a person with significant control on 14 October 2019 | |
21 Aug 2019 | AP01 | Appointment of Mr Patrick Mcmahon as a director on 21 August 2019 | |
21 Aug 2019 | AP01 | Appointment of Mr Richard Alistair Evans as a director on 21 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Jonathan Solesbury as a director on 21 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Andrea Pozzi as a director on 21 August 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates |