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) |
---|---|---|---|
12 May 2022 | RP04AP01 | Second filing for the appointment of Atul Manilal Porwal as a director | |
07 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
06 Sep 2021 | AA01 | Previous accounting period shortened from 20 October 2021 to 31 December 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 20 October 2020 | |
16 Apr 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 20 October 2020 | |
04 Dec 2020 | PSC01 | Notification of Robert Cornelius Murphy as a person with significant control on 21 October 2020 | |
04 Dec 2020 | PSC01 | Notification of Evan Thomas Spiegel as a person with significant control on 21 October 2020 | |
04 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 4 December 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Dag Langfoss-Håland as a director on 21 October 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Pal Wagtskjold-Myran as a director on 21 October 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Erlend Drevdal Hausken as a director on 21 October 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Terry Steven Fisher as a director on 21 October 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Jason Lee Brook as a director on 21 October 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Oliver Barnes as a director on 21 October 2020 | |
03 Nov 2020 | AP01 |
Appointment of Mr Atul Manilal Porwal as a director on 21 October 2020
|
|
03 Nov 2020 | AP01 | Appointment of Mrs Amanda Louise Reid as a director on 21 October 2020 | |
27 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 77 Shaftesbury Avenue Soho London W1D 5DU on 26 October 2020 | |
26 Oct 2020 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 21 October 2020 | |
23 Oct 2020 | MA | Memorandum and Articles of Association | |
23 Oct 2020 | SH10 | Particulars of variation of rights attached to shares | |
23 Oct 2020 | SH08 | Change of share class name or designation | |
22 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 15 October 2020
|