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) |
---|---|---|---|
19 May 2020 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Epic House 128 Fulwell Road Teddington South West London TW11 0RQ on 19 May 2020 | |
18 May 2020 | AP01 | Appointment of Mr Jonathan Paul Smales as a director on 15 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Roger Hart as a director on 15 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 15 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 15 May 2020 | |
18 May 2020 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 15 May 2020 | |
18 May 2020 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 15 May 2020 | |
18 May 2020 | PSC02 | Notification of Human Nature (Places) Limited as a person with significant control on 15 May 2020 | |
18 May 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 31 December 2020 | |
15 May 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-31
|