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) |
---|---|---|---|
19 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
24 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
07 Feb 2020 | AD01 | Registered office address changed from Devon House 4th Floor 58 st Katharine's Way London E1W 1LP to Devon House 4th Floor 58 st Katharine’S Way London E1W 1JP on 7 February 2020 | |
06 Jan 2020 | PSC04 | Change of details for Mr Anthony George Hazell as a person with significant control on 1 January 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from Duke House 6-12 Tabard Street London SE1 4JU to Devon House 4th Floor 58 st Katharine’S Way London E1W 1LP on 6 January 2020 | |
24 Oct 2019 | TM01 | Termination of appointment of Dale James Woodcock as a director on 16 October 2019 | |
27 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
19 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
15 Jan 2019 | AA | Group of companies' accounts made up to 31 December 2017 | |
21 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
12 Jan 2018 | AA | Group of companies' accounts made up to 31 December 2016 | |
15 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
14 Sep 2017 | PSC01 | Notification of Anthony George Hazell as a person with significant control on 16 December 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Garth Oliver Woodcock as a director on 16 December 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
10 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
19 Jun 2014 | AP01 | Appointment of Sebastian Parsons as a director | |
19 Jun 2014 | AP01 | Appointment of Dale James Woodcock as a director | |
28 Feb 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|