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) |
---|---|---|---|
27 Jul 2020 | AP01 | Appointment of Mr Graeme Shankland as a director on 14 July 2020 | |
15 Jul 2020 | AA | Full accounts made up to 31 December 2018 | |
17 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 5 June 2020
|
|
17 Jun 2020 | SH10 | Particulars of variation of rights attached to shares | |
17 Jun 2020 | MA | Memorandum and Articles of Association | |
17 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2020 | MR04 | Satisfaction of charge 071578770001 in full | |
27 Mar 2020 | AD01 | Registered office address changed from Clearwater Yard 35 Inverness Street London Camden NW1 7HB England to Basepoint Business Centre, Riverside Court, Beaufort Park Way Chepstow NP16 5UH on 27 March 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from Basepoint Business Centre Riverside Court Beaufort Park Chepstow NP16 5UH Wales to Clearwater Yard 35 Inverness Street London Camden NW1 7HB on 26 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
25 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 17 September 2019
|
|
25 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 6 June 2019
|
|
05 Feb 2020 | CH01 | Director's details changed for Mr Denis Shafranik on 3 February 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Mark Newton-Jones on 3 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Mr Mark Newton-Jones on 3 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Mr Denis Shafranik on 3 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Mr Mark Newton-Jones on 3 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Virraj Bharatkumar Jatania on 3 February 2020 | |
04 Feb 2020 | CH03 | Secretary's details changed for Virraj Bharatkumar Jatania on 3 February 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Ian Michael Langley as a director on 22 January 2020 | |
06 Jan 2020 | MR01 | Registration of charge 071578770001, created on 17 December 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Basepoint Business Centre Riverside Court Beaufort Park Chepstow NP16 5UH on 11 December 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from 85 Great Portland Street First Floor, 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 8 November 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Ian Michael Langley as a director on 21 October 2019 | |
29 Aug 2019 | RESOLUTIONS |
Resolutions
|