|
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)
|
|
09 Sep 2025 |
CS01 |
Confirmation statement made on 9 September 2025 with no updates
|
|
|
30 May 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
09 Sep 2024 |
CS01 |
Confirmation statement made on 9 September 2024 with no updates
|
|
|
06 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
21 Jun 2024 |
PSC04 |
Change of details for Mr Jolyon William Symonds as a person with significant control on 21 June 2024
|
|
|
21 Jun 2024 |
AD01 |
Registered office address changed from 37 Warren Street London W1T 6AD England to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 21 June 2024
|
|
|
21 Jun 2024 |
CH01 |
Director's details changed for Mr Jolyon William Symonds on 21 June 2024
|
|
|
29 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
11 Sep 2023 |
CS01 |
Confirmation statement made on 9 September 2023 with no updates
|
|
|
12 Jul 2023 |
CH01 |
Director's details changed for Mr Jolyon William Symonds on 12 July 2023
|
|
|
12 Jul 2023 |
PSC04 |
Change of details for Mr Jolyon William Symonds as a person with significant control on 12 July 2023
|
|
|
23 Dec 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
13 Dec 2022 |
PSC04 |
Change of details for Mr Jolyon William Symonds as a person with significant control on 15 November 2021
|
|
|
23 Nov 2022 |
AD01 |
Registered office address changed from 110 Jeddo Road London W12 9EG England to 37 Warren Street London W1T 6AD on 23 November 2022
|
|
|
09 Sep 2022 |
CS01 |
Confirmation statement made on 9 September 2022 with updates
|
|
|
16 Nov 2021 |
TM01 |
Termination of appointment of Peter Langenberg as a director on 15 November 2021
|
|
|
15 Nov 2021 |
AD01 |
Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE to 110 Jeddo Road London W12 9EG on 15 November 2021
|
|
|
03 Nov 2021 |
CS01 |
Confirmation statement made on 3 November 2021 with updates
|
|
|
03 Nov 2021 |
PSC07 |
Cessation of Timothy Mutimer as a person with significant control on 1 July 2021
|
|
|
13 Oct 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
10 Jun 2021 |
CS01 |
Confirmation statement made on 3 May 2021 with no updates
|
|
|
16 Apr 2021 |
TM01 |
Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021
|
|
|
02 Feb 2021 |
AD01 |
Registered office address changed from Gloucester Building Kensington Village Avonmore Road London W14 8RF England to Shepherds Building Central Charecroft Way London W14 0EE on 2 February 2021
|
|
|
10 Sep 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
19 May 2020 |
CS01 |
Confirmation statement made on 3 May 2020 with no updates
|
|