|
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 2019 |
AP01 |
Appointment of Ms Carole Ruth Green as a director on 1 January 2018
|
|
|
01 Feb 2019 |
TM01 |
Termination of appointment of Ryann Elizabeth Manning as a director on 1 January 2018
|
|
|
01 Feb 2019 |
TM01 |
Termination of appointment of Oluwatoyin Ajayi as a director on 1 January 2018
|
|
|
01 Feb 2019 |
AP01 |
Appointment of Mr Heneage John Stevenson as a director on 1 January 2018
|
|
|
01 Feb 2019 |
AP01 |
Appointment of Rebecca Best as a director on 1 January 2018
|
|
|
14 May 2018 |
CS01 |
Confirmation statement made on 13 May 2018 with no updates
|
|
|
09 Jan 2018 |
AA |
Micro company accounts made up to 31 May 2017
|
|
|
09 Jan 2018 |
AD01 |
Registered office address changed from Artist House First Floor, 35, Little Russell Street London WC1A 2HH England to PO Box TN27 9NP Weavers Cottage, Church Walk, Head Corn (Kent) Church Walk Headcorn Ashford TN27 9NP on 9 January 2018
|
|
|
22 May 2017 |
CS01 |
Confirmation statement made on 13 May 2017 with updates
|
|
|
22 May 2017 |
TM01 |
Termination of appointment of Emily Frances Spry as a director on 22 May 2017
|
|
|
28 Feb 2017 |
AA |
Total exemption small company accounts made up to 31 May 2016
|
|
|
01 Feb 2017 |
AD01 |
Registered office address changed from C/O Alex Paul Unit 14 Garrick Industrial Centre, Irving Way London NW9 6AQ to Artist House First Floor, 35, Little Russell Street London WC1A 2HH on 1 February 2017
|
|
|
08 Jun 2016 |
AR01 |
Annual return made up to 13 May 2016 no member list
|
|
|
21 Mar 2016 |
AA |
Total exemption small company accounts made up to 31 May 2015
|
|
|
13 May 2015 |
AR01 |
Annual return made up to 13 May 2015 no member list
|
|
|
21 Jan 2015 |
AA |
Total exemption small company accounts made up to 31 May 2014
|
|
|
20 May 2014 |
AR01 |
Annual return made up to 13 May 2014 no member list
|
|
|
20 May 2014 |
CH03 |
Secretary's details changed for Amanda Christine Clark on 20 February 2014
|
|
|
25 Feb 2014 |
AA |
Total exemption small company accounts made up to 31 May 2013
|
|
|
05 Jun 2013 |
AR01 |
Annual return made up to 13 May 2013 no member list
|
|
|
28 Feb 2013 |
AA |
Total exemption small company accounts made up to 31 May 2012
|
|
|
14 May 2012 |
AR01 |
Annual return made up to 13 May 2012 no member list
|
|
|
03 Feb 2012 |
AA |
Full accounts made up to 31 May 2011
|
|
|
11 Aug 2011 |
AD01 |
Registered office address changed from 7 Limetree Close Cambridge CB1 8PF United Kingdom on 11 August 2011
|
|
|
20 May 2011 |
AR01 |
Annual return made up to 16 May 2011 no member list
|
|