Company Results (links open in a new window)
|
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)
|
|
25 Sep 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
14 Jun 2021 |
CS01 |
Confirmation statement made on 1 June 2021 with no updates
|
|
|
14 Jun 2021 |
CH04 |
Secretary's details changed for Corporation Service Company (Uk) Limited on 20 August 2020
|
|
|
03 Feb 2021 |
AAMD |
Amended full accounts made up to 31 December 2019
|
|
|
04 Jan 2021 |
AA |
Full accounts made up to 31 December 2019
|
|
|
12 Jun 2020 |
CS01 |
Confirmation statement made on 1 June 2020 with no updates
|
|
|
06 May 2020 |
AP01 |
Appointment of Mr Noriyuki Yamada as a director on 10 February 2020
|
|
|
05 Mar 2020 |
TM01 |
Termination of appointment of Nadim Assi as a director on 10 February 2020
|
|
|
24 Jan 2020 |
AD01 |
Registered office address changed from 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 24 January 2020
|
|
|
20 Dec 2019 |
AD01 |
Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 20 December 2019
|
|
|
20 Dec 2019 |
AP04 |
Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 December 2019
|
|
|
10 Oct 2019 |
AA |
Full accounts made up to 31 December 2018
|
|
|
17 Jun 2019 |
CH01 |
Director's details changed for Nadim Assi on 1 June 2019
|
|
|
14 Jun 2019 |
CS01 |
Confirmation statement made on 1 June 2019 with updates
|
|
|
09 Apr 2019 |
SH01 |
Statement of capital following an allotment of shares on 28 December 2018
|
|
|
04 Oct 2018 |
AA |
Full accounts made up to 31 December 2017
|
|
|
12 Sep 2018 |
TM01 |
Termination of appointment of a director
|
|
|
11 Sep 2018 |
TM01 |
Termination of appointment of Pryce William David Greenow as a director on 1 January 2018
|
|
|
05 Jun 2018 |
CS01 |
Confirmation statement made on 1 June 2018 with no updates
|
|
|
05 Jun 2018 |
CH01 |
Director's details changed for Mr Pryce William David Greenow on 1 June 2018
|
|
|
05 Jun 2018 |
CH01 |
Director's details changed for Nadim Assi on 1 June 2018
|
|
|
03 Oct 2017 |
AA |
Total exemption full accounts made up to 31 December 2016
|
|
|
20 Sep 2017 |
TM01 |
Termination of appointment of James Patrick Tighe as a director on 13 September 2017
|
|
|
01 Aug 2017 |
RP04AP01 |
Second filing for the appointment of James Patrick Tighe as a director
|
|
|
14 Jun 2017 |
CS01 |
Confirmation statement made on 1 June 2017 with updates
|
|