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) |
---|---|---|---|
13 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2021 | MA | Memorandum and Articles of Association | |
03 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
16 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
17 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2020 | MA | Memorandum and Articles of Association | |
08 Jul 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 December 2019 | |
02 Jul 2020 | PSC02 | Notification of The New Lottery Company Holdings Limited as a person with significant control on 29 June 2020 | |
02 Jul 2020 | PSC07 | Cessation of Northern & Shell Health Limited as a person with significant control on 29 June 2020 | |
01 Jul 2020 | TM02 | Termination of appointment of Robert Sanderson as a secretary on 29 June 2020 | |
01 Jul 2020 | AP01 | Appointment of Mr John Frederick Mills as a director on 29 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Digby Benedict Rancombe as a director on 29 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Martin Stephen Ellice as a director on 29 June 2020 | |
15 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-17
|