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) |
---|---|---|---|
14 Apr 2015 | TM01 | Termination of appointment of Timothy John Hesketh as a director on 13 April 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Jane Catherine Barber as a director on 13 April 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from Bridge Place Anchor Boulevard Crossways Dartford DA2 6SN to 12 Charles Ii Street London SW1Y 4QU on 13 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Ross William Driver as a director on 11 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Mark Geoffrey David Holden as a director on 11 March 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Alan Travis as a director on 11 March 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Stephen Hockaday as a director on 11 March 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
15 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
16 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
04 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Jun 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 March 2013 | |
29 Apr 2013 | TM01 | Termination of appointment of Catherine Starbuck as a director | |
25 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
04 Jul 2012 | AP01 | Appointment of Catherine Ann Starbuck as a director | |
23 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 17 November 2011
|
|
23 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2011 | AP01 | Appointment of Jane Catherine Barber as a director | |
23 Nov 2011 | AP01 | Appointment of Alan Travis as a director | |
04 Oct 2011 | NEWINC | Incorporation |