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) |
---|---|---|---|
18 Jul 2022 | CH01 | Director's details changed for Ms Robin Christina Webb Pierro on 18 July 2022 | |
15 Jul 2022 | AP01 | Appointment of Ms Robin Christina Webb Pierro as a director on 7 July 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
06 Jan 2022 | AD01 | Registered office address changed from Suite 220, the Pill Box 115 Coventry Road London E2 6GG England to Suite 319, the Pill Box 115 Coventry Road London E2 6GG on 6 January 2022 | |
03 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
16 Nov 2020 | TM01 | Termination of appointment of Simon Christian Bowers as a director on 13 October 2020 | |
31 Jul 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
14 Jul 2020 | AP01 | Appointment of Mr John Githongo as a director on 10 July 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
30 Apr 2019 | AD01 | Registered office address changed from Suite 307, the Pill Box 115 Coventry Road London E2 6GG England to Suite 220, the Pill Box 115 Coventry Road London E2 6GG on 30 April 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of George Nicholas Turner as a director on 18 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Khadija Sharife as a director on 18 March 2019 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Umar Cheema as a director on 10 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from The Pill Box Third Floor 115 Coventry Street London E2 6GG United Kingdom to Suite 307, the Pill Box 115 Coventry Road London E2 6GG on 17 December 2018 | |
05 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
26 Apr 2018 | AD01 | Registered office address changed from Third Floor, the Pill Box Third Floor, the Pill Box 115 Coventry Street London E2 6GG United Kingdom to The Pill Box Third Floor 115 Coventry Street London E2 6GG on 26 April 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from Oxford House in Bethnal Green Derbyshire Street London E2 6HG United Kingdom to Third Floor, the Pill Box Third Floor, the Pill Box 115 Coventry Street London E2 6GG on 13 April 2018 | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates |