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) |
---|---|---|---|
13 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
18 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
03 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Jan 2018 | AD01 | Registered office address changed from The Old Town Hall 4 Queens Road Wimbledon SW19 8YB United Kingdom to 50 Copley Park London SW16 3DB on 15 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
04 Jan 2018 | AD01 | Registered office address changed from 50 Copley Park London SW16 3DB England to The Old Town Hall 4 Queens Road Wimbledon SW19 8YB on 4 January 2018 | |
21 Nov 2017 | AD01 | Registered office address changed from The Old Town Hall 4 Queens Road Wimbledon SW19 8YB to 50 Copley Park London SW16 3DB on 21 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Sep 2017 | AP02 | Appointment of Chaffinch Management Ltd as a director on 3 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Dermot Colin Anthony Mathias as a director on 2 July 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Jan 2017 | TM01 | Termination of appointment of Sube Banerjee as a director on 30 August 2016 | |
13 Jan 2017 | TM01 | Termination of appointment of Bahbak Miremadi as a director on 17 August 2016 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 April 2016
|
|
17 Aug 2016 | TM01 | Termination of appointment of Peter William Rogers as a director on 5 August 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Clive Edward Bowman as a director on 5 August 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Rogier Alain Michel Van Den Brink as a director on 19 April 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | CH01 | Director's details changed for Dr Bahbak Miremadi on 21 October 2009 |