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 Jan 2021 | AD01 | Registered office address changed from Space4 149 Fonthill Road London N4 3HF United Kingdom to Space 4 113-115 Fonthill Road Fonthill Road London N4 3HH on 14 January 2021 | |
29 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
29 Sep 2020 | PSC04 | Change of details for Mr Thomas John Neill as a person with significant control on 20 January 2020 | |
19 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
30 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 January 2020
|
|
30 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2019 | SH02 | Sub-division of shares on 11 December 2019 | |
24 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2019 | AP01 | Appointment of Mr William Scott Eccles Thompson as a director on 12 November 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
21 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-21
|