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) |
---|---|---|---|
23 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
24 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
06 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 13 February 2019
|
|
22 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | SH03 | Purchase of own shares. | |
18 Feb 2019 | PSC01 | Notification of Richard Patrick Crawley as a person with significant control on 6 April 2016 | |
25 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
18 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
22 May 2018 | TM01 | Termination of appointment of Matthew Alan William Perrett as a director on 11 May 2018 | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2018 | SH02 |
Sub-division of shares on 1 November 2017
|
|
10 Nov 2017 | SH08 | Change of share class name or designation | |
10 Nov 2017 | SH02 |
Sub-division of shares on 1 November 2017
|
|
07 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
27 Jul 2017 | SH02 | Sub-division of shares on 10 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
10 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 10 March 2017
|
|
10 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2017 | AP01 | Appointment of Mr Matthew Alan William Perrett as a director on 10 March 2017 | |
24 May 2017 | AUD | Auditor's resignation |