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) |
---|---|---|---|
13 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
13 Feb 2022 | PSC04 | Change of details for Dr Bernard Philip Weinbaum as a person with significant control on 12 February 2022 | |
13 Feb 2022 | CH01 | Director's details changed for Dr Bernard Philip Weinbaum on 12 February 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 113B Golders Green Road London NW11 8HR England to 2a St George's Road London NW11 0LR on 7 February 2022 | |
06 Feb 2022 | CH01 | Director's details changed for Mr Stuart Harvey Appleman on 6 February 2022 | |
06 Feb 2022 | CH01 | Director's details changed for Dr Bernard Philip Weinbaum on 6 February 2022 | |
06 Feb 2022 | PSC04 | Change of details for Dr Bernard Philip Weinbaum as a person with significant control on 6 February 2022 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 27 February 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 27 February 2020 | |
13 May 2020 | AD01 | Registered office address changed from 113B Golders Green Road London NW11 8JR England to 113B Golders Green Road London NW11 8HR on 13 May 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 27 February 2019 | |
26 Nov 2019 | AA01 | Previous accounting period extended from 27 February 2019 to 28 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 27 February 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 27 February 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
25 Apr 2017 | TM01 | Termination of appointment of Michael Rabin as a director on 19 April 2017 | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 27 February 2016 | |
08 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
19 Feb 2016 | AR01 | Annual return made up to 12 February 2016 no member list | |
19 Feb 2016 | AD01 | Registered office address changed from 22 Hillcrest Avenue Edgware Middlesex HA8 8PA United Kingdom to 113B Golders Green Road London NW11 8JR on 19 February 2016 | |
29 Apr 2015 | TM01 | Termination of appointment of Sandra Joy Weinbaum as a director on 15 April 2015 |