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) |
---|---|---|---|
30 May 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Navtej Singh Nandra as a director on 31 October 2021 | |
02 Aug 2021 | AP01 | Appointment of Carolyn Margaret Schuetz as a director on 28 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
07 Jun 2021 | TM01 | Termination of appointment of Katarzyna Maria Robinski as a director on 5 June 2021 | |
22 Mar 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Feb 2021 | AP01 | Appointment of Mr Rajesh Ramakrishna Gupta as a director on 1 February 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Cristina Alba Ochoa as a director on 31 January 2021 | |
03 Nov 2020 | AP01 | Appointment of Ms Katarzyna Maria Robinski as a director on 3 November 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
13 Mar 2020 | AA |
Full accounts made up to 31 December 2019
|
|
13 Feb 2020 | PSC07 | Cessation of Joel Jack Perlman as a person with significant control on 12 February 2020 | |
11 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
26 Mar 2019 | AP03 | Appointment of Ms Annie Woodward as a secretary on 25 March 2019 | |
26 Mar 2019 | TM02 | Termination of appointment of Nicola Peters as a secretary on 26 March 2019 | |
20 Mar 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 15 March 2019
|
|
19 Mar 2019 | TM01 | Termination of appointment of Graham Leslie Olive as a director on 7 March 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of Ajit Kumar Mittal as a director on 7 March 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of Gagan Banga as a director on 7 March 2019 | |
05 Sep 2018 | AUD | Auditor's resignation | |
28 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 28 August 2018
|
|
28 Aug 2018 | AD01 | Registered office address changed from 6th Floor, Nightingale House 65, Curzon Street London W1J 8PE England to 3rd Floor, 57, Broadwick Street Soho London W1F 9QS on 28 August 2018 | |
23 Aug 2018 | CH01 | Director's details changed for Mr Joel Jack Perlman Azout on 23 August 2018 | |
23 Aug 2018 | PSC04 | Change of details for Mr Joel Jack Perlman as a person with significant control on 23 August 2018 |