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 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
06 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
17 Apr 2019 | PSC01 | Notification of Lee Richard Russell as a person with significant control on 20 March 2019 | |
17 Apr 2019 | PSC01 | Notification of Lyle Stefan Gordon as a person with significant control on 20 March 2019 | |
17 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Lyle Gordon as a director on 26 March 2019 | |
27 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
26 Mar 2019 | AP01 | Appointment of Mr Lee Russell as a director on 20 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Christopher John Charles Beresford as a director on 24 July 2018 | |
19 Mar 2019 | PSC07 | Cessation of Christopher John Charles Beresford as a person with significant control on 9 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 45D Corsica Street London N5 1JT United Kingdom to 7a Boundary Road Chatham ME4 6TS on 19 March 2019 | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
20 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
28 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
14 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-14
|