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) |
---|---|---|---|
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Sep 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 July 2018
|
|
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2018 | AP01 | Appointment of Ms Caroline Ann Missen as a director on 30 July 2018 | |
13 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 July 2018
|
|
10 May 2018 | AD01 | Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 10 May 2018 | |
13 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 12 December 2017
|
|
08 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jun 2017 | TM01 | Termination of appointment of Jonas Vang Gregersen as a director on 22 June 2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Jonas Vang Gregersen as a director on 10 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Frederick James Alexander Parkes as a director on 10 April 2017 | |
18 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 22 June 2016
|
|
14 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | AD01 | Registered office address changed from 5 Fitzhardinge Street London London W1H 6ED to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 22 June 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Mr Ian Griffiths on 4 April 2012 | |
12 Feb 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-12
|
|
11 Dec 2015 | TM01 | Termination of appointment of Alexander Lawrence Campbell as a director on 25 November 2015 | |
01 Oct 2015 | AP01 | Appointment of Sir Trevor Edwin Chinn as a director on 5 August 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Alexander Lawrence Campbell as a director on 5 August 2015 | |
30 Sep 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
01 Sep 2015 | SH08 | Change of share class name or designation | |
28 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 5 August 2015
|