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) |
---|---|---|---|
14 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
13 Dec 2018 | PSC04 | Change of details for Ms Camilla Mary Bagot as a person with significant control on 13 December 2018 | |
13 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 13 December 2018
|
|
22 Nov 2018 | PSC04 | Change of details for Ms Camilla Mary Bagot as a person with significant control on 22 November 2018 | |
22 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 22 November 2018
|
|
08 Nov 2018 | AD01 | Registered office address changed from 4 Elystan Street London SW3 3NS United Kingdom to 25 Octavia Street London SW11 3DN on 8 November 2018 | |
20 Jul 2018 | PSC07 | Cessation of Julia Margaret Bannister as a person with significant control on 18 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Julia Margaret Bannister as a director on 18 July 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
15 Aug 2017 | AP01 | Appointment of Ruby Sarah Bell as a director on 5 August 2017 | |
12 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-12
|