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) |
---|---|---|---|
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
15 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Oct 2021 | AP01 | Appointment of Mr Patrick Guinness as a director on 30 September 2021 | |
09 Oct 2021 | AP01 | Appointment of Mr Stuart Copeland Blakley as a director on 30 September 2021 | |
09 Oct 2021 | AP01 | Appointment of Ms Esme Fay as a director on 30 September 2021 | |
09 Oct 2021 | CH01 | Director's details changed for Mr John Lesle Barber on 9 October 2021 | |
09 Oct 2021 | AD01 | Registered office address changed from Inwood Manor Hogs Back Seale Farnham GU10 1HE England to 21 Poplar Drive Hutton Brentwood CM13 1YY on 9 October 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
26 Nov 2020 | TM01 | Termination of appointment of Peter Martin Verity as a director on 16 November 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
13 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
26 Mar 2020 | TM01 | Termination of appointment of Edward Thomas Walshe as a director on 31 December 2019 | |
26 Mar 2020 | TM01 | Termination of appointment of Edward Thomas Walshe as a director on 30 December 2019 | |
26 Mar 2020 | PSC07 | Cessation of John Rowland Redmill as a person with significant control on 1 January 2020 | |
26 Feb 2020 | AD01 | Registered office address changed from 55 Redburn Street London SW3 4DA England to Inwood Manor Hogs Back Seale Farnham GU10 1HE on 26 February 2020 | |
16 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
02 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
11 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Feb 2018 | AP01 | Appointment of Mr Edward Thomas Walshe as a director on 19 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 53 Redburn Street London SW3 4DA England to 55 Redburn Street London SW3 4DA on 19 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from C/O Mr Et Walshe 55 Redburn Street London SW3 4DA England to 53 Redburn Street London SW3 4DA on 19 February 2018 | |
27 Dec 2017 | AP01 | Appointment of Miss Ashleigh Murray as a director on 27 December 2017 | |
27 Dec 2017 | AP01 | Appointment of Mr Peter Martin Verity as a director on 27 December 2017 |