|
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)
|
|
15 Sep 2023 |
PSC04 |
Change of details for Mr David William Ikechi Chikwe as a person with significant control on 15 September 2023
|
|
|
21 Sep 2022 |
CS01 |
Confirmation statement made on 20 September 2022 with no updates
|
|
|
26 Aug 2022 |
AA |
Micro company accounts made up to 30 November 2021
|
|
|
06 Jun 2022 |
PSC04 |
Change of details for Ms Catherine Eleanor Lawton as a person with significant control on 1 June 2022
|
|
|
01 Jun 2022 |
CH03 |
Secretary's details changed for Mr David William Chikwe on 1 June 2022
|
|
|
01 Jun 2022 |
PSC04 |
Change of details for Ms Wendy Joy Cooper as a person with significant control on 1 June 2022
|
|
|
01 Jun 2022 |
PSC04 |
Change of details for Mr David William Ikechi Chikwe as a person with significant control on 1 June 2022
|
|
|
01 Jun 2022 |
TM01 |
Termination of appointment of Filippo Gallignani as a director on 27 May 2022
|
|
|
01 Jun 2022 |
PSC01 |
Notification of Catherine Eleanor Lawton as a person with significant control on 11 November 2016
|
|
|
01 Jun 2022 |
PSC01 |
Notification of Wendy Joy Cooper as a person with significant control on 28 August 2021
|
|
|
01 Jun 2022 |
PSC01 |
Notification of David William Chikwe as a person with significant control on 18 October 2021
|
|
|
20 May 2022 |
PSC07 |
Cessation of Catherine Eleanor Lawton as a person with significant control on 8 September 2017
|
|
|
20 May 2022 |
AP01 |
Appointment of Ms David William Ikechi Chikwe as a director on 18 October 2021
|
|
|
12 Nov 2021 |
AP03 |
Appointment of Mr David William Chikwe as a secretary on 18 October 2021
|
|
|
18 Oct 2021 |
TM01 |
Termination of appointment of Kevin Ford as a director on 28 September 2021
|
|
|
05 Oct 2021 |
CS01 |
Confirmation statement made on 20 September 2021 with no updates
|
|
|
01 Oct 2021 |
AA |
Micro company accounts made up to 30 November 2020
|
|
|
28 Sep 2021 |
PSC07 |
Cessation of Kevin Ford as a person with significant control on 28 September 2021
|
|
|
31 Aug 2021 |
AP01 |
Appointment of Mrs Wendy Joy Cooper as a director on 28 August 2021
|
|
|
19 Aug 2021 |
AP01 |
Appointment of Mr Filippo Gallignani as a director on 17 August 2021
|
|
|
17 Mar 2021 |
AD01 |
Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to 46 New Broad Street C/O Strangford Residence Management 46 New Broad Street London EC2M 1JH on 17 March 2021
|
|
|
27 Nov 2020 |
AA |
Micro company accounts made up to 30 November 2019
|
|
|
27 Nov 2020 |
CS01 |
Confirmation statement made on 20 September 2020 with no updates
|
|
|
13 Sep 2020 |
CS01 |
Confirmation statement made on 20 September 2019 with no updates
|
|
|
19 Sep 2019 |
CS01 |
Confirmation statement made on 11 September 2019 with no updates
|
|