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) |
---|---|---|---|
26 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Alan Michael Thomas as a director on 30 September 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
14 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 May 2020
|
|
12 Oct 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
19 Mar 2020 | TM01 | Termination of appointment of Simon Nicholas Davenport Qc as a director on 19 March 2020 | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
01 Aug 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 29 Lincoln's Inn Fields London WC2A 3EG on 1 August 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from 42 Berkeley Square London W1J 5AW England to 20-22 Wenlock Road London N1 7GU on 31 July 2019 | |
01 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 April 2019
|
|
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 14/08/2018 | |
02 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
07 Sep 2018 | CS01 |
Confirmation statement made on 14 August 2018 with updates
|
|
07 Sep 2018 | PSC07 | Cessation of Anthony Peter Lahert as a person with significant control on 11 February 2017 | |
07 Sep 2018 | PSC07 | Cessation of Alan Michael Thomas as a person with significant control on 11 February 2017 | |
07 Sep 2018 | PSC07 | Cessation of James Hayward as a person with significant control on 11 February 2017 | |
25 Jan 2018 | CH01 | Director's details changed for Mr Alan Michael Thomas on 25 January 2018 | |
25 Jan 2018 | CH01 | Director's details changed for Mr Simon Nicholas Davenport Qc on 25 January 2018 | |
10 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
04 Oct 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 May 2017 | |
24 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 7 August 2017
|
|
17 Aug 2017 | AP01 | Appointment of Mr Michael Green as a director on 14 August 2017 |