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) |
---|---|---|---|
29 Mar 2022 | AUD | Auditor's resignation | |
22 Feb 2022 | AUD | Auditor's resignation | |
17 Nov 2021 | AD01 | Registered office address changed from 200 Aldersgate Street London EC1A 4HD England to C/O Global Investment Strategy Uk Limited 200 Aldersgate Street London EC1A 4HD on 17 November 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from 2nd Floor 2 London Wall Buildings London EC2M 5PP England to 200 Aldersgate Street London EC1A 4HD on 17 November 2021 | |
16 Nov 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
20 Jun 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | MAR | Re-registration of Memorandum and Articles | |
24 Feb 2021 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
24 Feb 2021 | RR02 | Re-registration from a public company to a private limited company | |
04 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
29 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
29 Aug 2019 | PSC01 | Notification of John William Gunn as a person with significant control on 1 January 2017 | |
10 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Anthony Binnie as a director on 28 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
15 Jan 2018 | TM01 | Termination of appointment of Martin Davison as a director on 15 January 2018 | |
30 Oct 2017 | SH19 |
Statement of capital on 30 October 2017
|
|
30 Oct 2017 | CERT17 | Certificate of reduction of issued capital and share premium and cancellation of share premium |