|
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)
|
|
05 Oct 2021 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Sep 2021 |
AD01 |
Registered office address changed from 1 5th Floor 1 Knightsbridge Green London SW1X 7NE England to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 1 September 2021
|
|
|
18 Mar 2021 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
16 Mar 2021 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
04 Mar 2021 |
DS01 |
Application to strike the company off the register
|
|
|
14 Sep 2020 |
PSC01 |
Notification of James Lewis Woolf as a person with significant control on 10 August 2020
|
|
|
14 Sep 2020 |
PSC09 |
Withdrawal of a person with significant control statement on 14 September 2020
|
|
|
27 Aug 2020 |
CS01 |
Confirmation statement made on 10 August 2020 with no updates
|
|
|
25 Sep 2019 |
TM01 |
Termination of appointment of Saima Rana as a director on 25 September 2019
|
|
|
25 Sep 2019 |
TM01 |
Termination of appointment of Simon Elliot Franks as a director on 25 September 2019
|
|
|
25 Sep 2019 |
AP01 |
Appointment of Mr James Lewis Woolf as a director on 20 September 2019
|
|
|
23 Aug 2019 |
CS01 |
Confirmation statement made on 10 August 2019 with no updates
|
|
|
10 Jul 2019 |
AD01 |
Registered office address changed from 40 Bowling Green Lane Clerkenwell London EC1R 0NE United Kingdom to 1 5th Floor 1 Knightsbridge Green London SW1X 7NE on 10 July 2019
|
|
|
26 Jun 2019 |
TM01 |
Termination of appointment of Ryan Joseph Wain as a director on 21 May 2019
|
|
|
05 Jun 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
09 May 2019 |
PSC08 |
Notification of a person with significant control statement
|
|
|
09 May 2019 |
PSC07 |
Cessation of Simon Elliot Franks as a person with significant control on 1 January 2019
|
|
|
16 Mar 2019 |
AD01 |
Registered office address changed from 40 Bowling Green Lane Clerkenwell London EC1R 0NE England to 40 Bowling Green Lane Clerkenwell London EC1R 0NE on 16 March 2019
|
|
|
16 Mar 2019 |
AD01 |
Registered office address changed from 5th Floor Orwell House 16-18 Berners Street London W1T 3LN United Kingdom to 40 Bowling Green Lane Clerkenwell London EC1R 0NE on 16 March 2019
|
|
|
22 Feb 2019 |
AA01 |
Previous accounting period extended from 31 August 2018 to 31 December 2018
|
|
|
24 Aug 2018 |
CS01 |
Confirmation statement made on 10 August 2018 with no updates
|
|
|
24 Aug 2018 |
AP01 |
Appointment of Mr Ryan Joseph Wain as a director on 30 July 2018
|
|
|
24 Aug 2018 |
AP01 |
Appointment of Dr Saima Rana as a director on 30 July 2018
|
|
|
22 Aug 2018 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Co name change 30/07/2018
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
16 Aug 2018 |
RESOLUTIONS |
Resolutions
-
RES15 ‐
Change company name resolution on 2018-07-30
|
|