Company Results (links open in a new window)
|
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)
|
|
20 Oct 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
20 Nov 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
05 May 2023 |
OSCH03 |
Director's details changed for Nikos Gkazelidis on 1 January 2023
|
|
|
05 May 2023 |
OSCH03 |
Director's details changed for Mr Adam James Knights on 1 January 2023
|
|
|
16 Aug 2022 |
OSCH01 |
Details changed for a UK establishment - BR008586 Address Change Space one 1 beadon road, london, W6 0EA,1 August 2022
|
|
|
28 May 2021 |
OSCH01 |
Details changed for a UK establishment - BR008586 Address Change 10 leake street, london, SE1 7NN,12 May 2021
|
|
|
28 May 2021 |
OSTM01 |
Termination of appointment of Peter Leslie Muller as a director on 12 May 2021
|
|
|
28 May 2021 |
OSAP01 |
Appointment of Adam James Knights as a director on 12 May 2021
|
|
|
27 May 2021 |
OSTM01 |
Termination of appointment of Elaine Margaret Hanan as a director on 12 May 2021
|
|
|
23 Nov 2016 |
OSTM01 |
Termination of appointment of Tom De Clerck as a director on 1 June 2016
|
|
|
10 Aug 2015 |
OSCH02 |
Details changed for an overseas company - John Kennedy, Iris House,, 3rd Floor P.C. 3310,, Limassol,, Cypruscyprus
|
|
|
10 Aug 2015 |
OSCH01 |
Details changed for a UK establishment - BR008586 Address Change Linen court 10 east road, london, N1 6AD,6 November 2014
|
|
|
10 Aug 2015 |
OSAP05 |
Appointment of Michael Beacher as a person authorised to represent UK establishment BR008586 on 6 November 2014.
|
|
|
10 Aug 2015 |
OSAP01 |
Appointment of Nikos Gkazelidis as a director on 6 November 2014
|
|
|
10 Aug 2015 |
OSAP01 |
Appointment of Elaine Margaret Hanan as a director on 20 June 2014
|
|
|
10 Aug 2015 |
OSAP01 |
Appointment of Tom De Clerck as a director on 20 June 2014
|
|
|
10 Aug 2015 |
OSTM01 |
Termination of appointment of Sally Helen Spencer as a director on 20 June 2014
|
|
|
10 Aug 2015 |
OSTM01 |
Termination of appointment of Stephen William Boyes as a director on 6 November 2014
|
|
|
18 Dec 2014 |
OSAP01 |
Appointment of Mr Peter Leslie Muller as a director on 6 November 2014
|
|
|
09 Dec 2014 |
OSTM01 |
Termination of appointment of Simon Arthur Davidson Morse as a director on 6 November 2014
|
|
|
15 Apr 2013 |
OSCH03 |
Director's details changed for Dr Sally Helen Spencer on 20 April 2012
|
|
|
26 Mar 2013 |
OSCH01 |
Details changed for a UK establishment - BR008586 Address Change 21 angel gate, city road, london, EC1V 2PT,1 October 2012
|
|
|
26 Mar 2013 |
OSTM02 |
Termination of appointment of Marcus Hebblethwaite as secretary
|
|
|
26 Mar 2013 |
OSTM01 |
Termination of appointment of George Boyes as a director
|
|
|
26 Mar 2013 |
OSTM01 |
Termination of appointment of Marcus Hebblethwaite as a director
|
|