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) |
---|---|---|---|
03 Aug 2022 | TM02 | Termination of appointment of Alyson Levett as a secretary on 1 August 2022 | |
02 Aug 2022 | AP03 | Appointment of Drew David Whibley as a secretary on 1 August 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Alyson Margaret Levett as a director on 1 August 2022 | |
02 Aug 2022 | AP01 | Appointment of Drew David Whibley as a director on 1 August 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
17 Mar 2022 | AA | Group of companies' accounts made up to 30 September 2021 | |
06 Sep 2021 | TM01 | Termination of appointment of Nigel Halkes as a director on 31 March 2021 | |
21 Jul 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
01 Apr 2021 | AP01 | Appointment of Mr David Samuel Peter Firth as a director on 18 February 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from 27-28 Eastcastle Street Eastcastle Street London W1W 8DH England to 27-28 Eastcastle Street London W1W 8DH on 4 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from I-Nexus, I-Nexus Suite George House Herald Avenue Coventry Business Park Coventry CV5 6UB United Kingdom to 27-28 Eastcastle Street Eastcastle Street London W1W 8DH on 4 March 2021 | |
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
02 Apr 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
02 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
03 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
03 May 2019 | TM01 | Termination of appointment of Paul Thomas Docherty as a director on 13 February 2019 | |
03 May 2019 | TM01 | Termination of appointment of James Sinnett Davies as a director on 3 January 2019 | |
05 Apr 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
14 Nov 2018 | AA01 | Previous accounting period shortened from 30 September 2019 to 30 September 2018 | |
05 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 21 June 2018
|
|
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 18 June 2018
|
|
27 Jun 2018 | SH02 | Sub-division of shares on 18 June 2018 | |
27 Jun 2018 | MR01 | Registration of charge 113216420001, created on 18 June 2018 |