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) |
---|---|---|---|
07 May 2022 | PSC04 | Change of details for Anthony Haines as a person with significant control on 7 May 2022 | |
07 Oct 2021 | AD01 | Registered office address changed from 52 Links Road Ashtead Surrey KT21 2HW United Kingdom to Suite 108 42-44 Clarendon Road Watford WD17 1JJ on 7 October 2021 | |
07 Oct 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
22 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 13 September 2021
|
|
27 May 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
20 Jan 2021 | AP01 | Appointment of Mr Toby William Limbrick as a director on 20 January 2021 | |
20 Jan 2021 | AP01 | Appointment of Mr Guy Alastair Charrison as a director on 20 January 2021 | |
20 Jan 2021 | AP01 | Appointment of Mr Stuart James David Elliott as a director on 20 January 2021 | |
07 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-07
|