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) |
---|---|---|---|
16 Feb 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
04 Feb 2022 | AP01 | Appointment of Mr Siruj Manubhai Nayee as a director on 24 January 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
22 Jun 2021 | TM01 | Termination of appointment of Mark John Alan Edser as a director on 18 June 2021 | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
31 Jul 2020 | AP01 | Appointment of Mr Gary Paul Heather as a director on 22 July 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Nigel James Sibley as a director on 21 July 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Daniel Alexander Perfect as a director on 31 March 2020 | |
28 Feb 2020 | AP01 | Appointment of Mr Mark Edser as a director on 27 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Mrs Sunena Stoneham as a director on 27 February 2020 | |
01 Nov 2019 | AD01 | Registered office address changed from 6 York Street London W1U 6QD England to 15 Savile Row London W1S 3PJ on 1 November 2019 | |
01 Nov 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
22 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
31 Jan 2019 | AP01 | Appointment of Mr Daniel Alexander Perfect as a director on 29 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Aaron Spencer Whitelock as a director on 7 January 2019 | |
28 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
01 May 2018 | TM02 | Termination of appointment of Robin Alistair Waterer as a secretary on 30 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Robin Alistair Waterer as a director on 30 April 2018 | |
01 May 2018 | TM02 | Termination of appointment of Robin Alistair Waterer as a secretary on 30 April 2018 | |
01 May 2018 | AD01 | Registered office address changed from Sherwood House Forest Road Kew TW9 3BY to 6 York Street London W1U 6QD on 1 May 2018 | |
04 Dec 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
21 Jun 2017 | AP01 | Appointment of Mr Nigel James Sibley as a director on 26 May 2017 |