Company Results (links open in a new window)
|
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)
|
|
23 Oct 2018 |
CH01 |
Director's details changed for Mr Jaidev Janardana on 7 January 2018
|
|
|
03 Oct 2018 |
AA |
Full accounts made up to 31 December 2017
|
|
|
28 Sep 2018 |
SH01 |
Statement of capital following an allotment of shares on 17 September 2018
-
ANNOTATION
Clarification a second filed SH01 was registered on 11/04/2019.
|
|
|
31 Aug 2018 |
SH01 |
Statement of capital following an allotment of shares on 29 August 2018
-
ANNOTATION
Clarification a second filed SH01 was registered on 11/04/2019.
|
|
|
29 Aug 2018 |
SH01 |
Statement of capital following an allotment of shares on 3 August 2018
-
ANNOTATION
Clarification a second filed SH01 was registered on 11/04/2019.
|
|
|
29 Aug 2018 |
SH01 |
Statement of capital following an allotment of shares on 17 July 2018
|
|
|
02 Jul 2018 |
SH01 |
Statement of capital following an allotment of shares on 25 June 2018
|
|
|
28 Jun 2018 |
CH01 |
Director's details changed for Mr Jaidev Janardana on 26 June 2018
|
|
|
28 Jun 2018 |
CH01 |
Director's details changed for Mr Giles Edward Charles Andrews on 26 June 2018
|
|
|
28 Jun 2018 |
CH03 |
Secretary's details changed for Olivia Broderick on 26 June 2018
|
|
|
26 Jun 2018 |
AD01 |
Registered office address changed from , 1st Floor Cottons Centre, 47-49 Tooley Street, London, SE1 2QG, England to 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG on 26 June 2018
|
|
|
26 Jun 2018 |
AD01 |
Registered office address changed from , 1st Floor Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom to 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG on 26 June 2018
|
|
|
14 Jun 2018 |
SH01 |
Statement of capital following an allotment of shares on 8 June 2018
|
|
|
22 May 2018 |
SH01 |
Statement of capital following an allotment of shares on 18 April 2018
|
|
|
02 May 2018 |
SH01 |
Statement of capital following an allotment of shares on 19 January 2018
|
|
|
25 Apr 2018 |
MA |
Memorandum and Articles of Association
|
|
|
23 Apr 2018 |
SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|
|
|
13 Apr 2018 |
AP01 |
Appointment of Ms Christine Farnish as a director on 1 April 2018
|
|
|
09 Apr 2018 |
AP01 |
Appointment of Mr Peter Ronald Herbert as a director on 22 February 2018
|
|
|
09 Apr 2018 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
11 Mar 2018 |
TM01 |
Termination of appointment of James Gereard Van Den Bergh as a director on 22 February 2018
|
|
|
02 Mar 2018 |
CS01 |
Confirmation statement made on 16 February 2018 with updates
|
|
|
27 Feb 2018 |
PSC08 |
Notification of a person with significant control statement
|
|
|
27 Feb 2018 |
PSC07 |
Cessation of Giles Edward Charles Andrews as a person with significant control on 10 May 2017
|
|
|
21 Feb 2018 |
SH01 |
Statement of capital following an allotment of shares on 7 February 2018
|
|