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)
|
|
22 Nov 2024 |
CS01 |
Confirmation statement made on 28 October 2024 with no updates
|
|
|
13 Nov 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
29 Nov 2023 |
CS01 |
Confirmation statement made on 28 October 2023 with no updates
|
|
|
29 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
05 Dec 2022 |
CS01 |
Confirmation statement made on 28 October 2022 with no updates
|
|
|
11 Oct 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
02 Dec 2021 |
CS01 |
Confirmation statement made on 28 October 2021 with no updates
|
|
|
25 Oct 2021 |
TM01 |
Termination of appointment of David Joseph Bloom as a director on 30 September 2021
|
|
|
30 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
07 Jun 2021 |
MR01 |
Registration of charge 033026100003, created on 4 June 2021
|
|
|
12 Apr 2021 |
AP01 |
Appointment of Ms Rebecca Kate Simon as a director on 15 March 2021
|
|
|
12 Apr 2021 |
AP01 |
Appointment of Ms Nicole Tara Adelaide Lampert as a director on 15 March 2021
|
|
|
18 Jan 2021 |
CS01 |
Confirmation statement made on 28 October 2020 with no updates
|
|
|
11 Nov 2020 |
TM01 |
Termination of appointment of Noe Group (Corporate Services) Limited as a director on 11 November 2020
|
|
|
11 Nov 2020 |
AP01 |
Appointment of Mr Alex Brummer as a director on 11 November 2020
|
|
|
11 Nov 2020 |
AP01 |
Appointment of Mr Justin Anthony Cohen as a director on 11 November 2020
|
|
|
11 Nov 2020 |
AP01 |
Appointment of Mr Richard Ferrer as a director on 11 November 2020
|
|
|
11 Nov 2020 |
AP01 |
Appointment of Mr Adam Richard Cannon as a director on 11 November 2020
|
|
|
11 Nov 2020 |
AP01 |
Appointment of Mr David Joseph Bloom as a director on 11 November 2020
|
|
|
04 Nov 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
02 Oct 2020 |
AD01 |
Registered office address changed from Equity House 128 - 136 High Street Edgware Middlesex HA8 7EL England to New Burlington House 1075 Finchley Road London NW11 0PU on 2 October 2020
|
|
|
28 Nov 2019 |
CS01 |
Confirmation statement made on 28 October 2019 with no updates
|
|
|
01 Oct 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
03 Jul 2019 |
AP02 |
Appointment of Noe Group (Corporate Services) Limited as a director on 3 July 2019
|
|
|
29 Nov 2018 |
CS01 |
Confirmation statement made on 28 October 2018 with no updates
|
|