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) |
---|---|---|---|
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
14 Dec 2020 | TM01 | Termination of appointment of Michael John Jordan as a director on 10 December 2020 | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2020 | TM01 | Termination of appointment of Amanda Jayne Blanc as a director on 6 July 2020 | |
13 Apr 2020 | CH01 | Director's details changed for Mr Tobias Alexander Taupitz on 9 April 2020 | |
24 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
24 Feb 2020 | PSC07 | Cessation of Tobias Alexander Taupitz as a person with significant control on 30 January 2020 | |
14 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 30 January 2020
|
|
13 Feb 2020 | AP01 | Appointment of Mr Owen Remus Brett as a director on 13 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Carl Gustav Fritjofsson as a director on 13 February 2020 | |
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Feb 2020 | SH08 | Change of share class name or designation | |
12 Feb 2020 | SH08 | Change of share class name or designation | |
12 Feb 2020 | SH10 | Particulars of variation of rights attached to shares | |
12 Feb 2020 | SH10 | Particulars of variation of rights attached to shares | |
27 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
03 Jan 2020 | AP01 | Appointment of Amanda Jayne Blanc as a director on 3 January 2020 | |
13 Dec 2019 | CH01 | Director's details changed for Mr Michael John Jordan on 26 July 2018 | |
12 Dec 2019 | PSC07 | Cessation of Jens Arne Hartwig as a person with significant control on 7 June 2018 | |
12 Dec 2019 | PSC01 | Notification of Jens Arne Hartwig as a person with significant control on 20 January 2017 | |
12 Dec 2019 | PSC04 | Change of details for Mr Tobias Alexander Taupitz as a person with significant control on 20 January 2017 | |
02 Dec 2019 | AD01 | Registered office address changed from 7 East Tenter Street London E1 8DN United Kingdom to 7 East Tenter Street London E1 8DN on 2 December 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Ben Allen on 20 January 2017 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Tobias Alexander Taupitz on 25 November 2019 |