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) |
---|---|---|---|
10 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Apr 2021 | TM01 | Termination of appointment of Tessa Jane Helen Douglas Jowell as a director on 12 May 2018 | |
14 Apr 2021 | TM01 | Termination of appointment of Steven John Norris as a director on 8 April 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
09 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | SH08 | Change of share class name or designation | |
06 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 12 November 2020
|
|
31 Dec 2020 | MA | Memorandum and Articles of Association | |
31 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
15 May 2018 | SH01 |
Statement of capital following an allotment of shares on 8 May 2018
|
|
15 May 2018 | PSC02 | Notification of Goldsmith Capital Partners Limited as a person with significant control on 8 May 2018 | |
15 May 2018 | PSC01 | Notification of Lau Sheung Man Bella as a person with significant control on 8 May 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
19 Dec 2017 | PSC07 | Cessation of Jonathan Michael Goldsmith as a person with significant control on 15 November 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Mark Adrian Chitty as a director on 15 November 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Andrew Donald Searle as a director on 15 November 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from 2-4 Edwards Centre the Horsefair Hinckley Leicestershire LE10 0AN to Arthur G Mead Limited 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 10 November 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of David John Moon as a director on 8 June 2017 | |
19 Jun 2017 | AP01 | Appointment of Steven John Norris as a director on 16 May 2017 |