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) |
---|---|---|---|
11 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
21 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
09 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
18 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Sep 2019 | CH01 | Director's details changed for Mr Ronaldus Goes on 27 May 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
20 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Oct 2017 | TM01 | Termination of appointment of Paul Alexander Campbell-White as a director on 29 September 2017 | |
16 Aug 2017 | CC04 | Statement of company's objects | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2017 | AP01 | Appointment of Mr William Alexander Ogilvie as a director on 2 August 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Ronaldus Goes as a director on 2 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Claire Elizabeth Hungate as a director on 18 July 2017 | |
30 May 2017 | RESOLUTIONS |
Resolutions
|
|
09 May 2017 | TM01 | Termination of appointment of Nicholas Andres Emmerson as a director on 30 April 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
22 Jun 2015 | AD01 | Registered office address changed from 85 Gray's Inn Road London WC1X 8TX to Warner House 98 Theobald's Road London WC1X 8WB on 22 June 2015 | |
08 Apr 2015 | AP01 | Appointment of Nicholas Andres Emmerson as a director on 8 April 2015 |