Total Documents | 82 |
---|
Total Pages | 482 |
---|
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates |
---|---|
5 February 2021 | Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021 |
1 October 2020 | Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 |
24 August 2020 | Full accounts made up to 31 December 2019 |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates |
22 July 2019 | Full accounts made up to 31 December 2018 |
15 February 2019 | Confirmation statement made on 12 February 2019 with no updates |
14 January 2019 | Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 |
17 July 2018 | Full accounts made up to 31 December 2017 |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates |
22 January 2018 | Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 |
22 January 2018 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 |
29 August 2017 | Full accounts made up to 31 December 2016 |
29 August 2017 | Full accounts made up to 31 December 2016 |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 |
13 October 2016 | Full accounts made up to 31 December 2015 |
13 October 2016 | Full accounts made up to 31 December 2015 |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 |
12 February 2016 | Director's details changed for Mr Soren Lundsberg-Nielsen on 23 October 2015 |
12 February 2016 | Secretary's details changed for Celine Arlette Virginie Barroche on 23 October 2015 |
12 February 2016 | Secretary's details changed for Celine Arlette Virginie Barroche on 23 October 2015 |
12 February 2016 | Director's details changed for Mr Soren Lundsberg-Nielsen on 23 October 2015 |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 |
29 September 2015 | Auditor's resignation |
29 September 2015 | Auditor's resignation |
25 August 2015 | Auditor's resignation |
25 August 2015 | Auditor's resignation |
5 June 2015 | Full accounts made up to 31 December 2014 |
5 June 2015 | Full accounts made up to 31 December 2014 |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
15 April 2014 | Full accounts made up to 31 December 2013 |
15 April 2014 | Full accounts made up to 31 December 2013 |
14 April 2014 | Appointment of Mr Himanshu Haridas Raja as a director |
14 April 2014 | Termination of appointment of David Hudson as a director |
14 April 2014 | Appointment of Mr Peter Vincent David as a director |
14 April 2014 | Appointment of Mr Peter Vincent David as a director |
14 April 2014 | Appointment of Mr Himanshu Haridas Raja as a director |
14 April 2014 | Termination of appointment of David Hudson as a director |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
22 August 2013 | Termination of appointment of Trevor Dighton as a director |
22 August 2013 | Termination of appointment of Trevor Dighton as a director |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 |
3 June 2013 | Termination of appointment of Nicholas Buckles as a director |
3 June 2013 | Termination of appointment of Nicholas Buckles as a director |
13 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders |
13 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
18 August 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 |
18 August 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders |
18 November 2010 | Termination of appointment of Stephen Lyell as a secretary |
18 November 2010 | Termination of appointment of Stephen Lyell as a secretary |
18 November 2010 | Appointment of Celine Arlette Virginie Barroche as a secretary |
18 November 2010 | Appointment of Celine Arlette Virginie Barroche as a secretary |
12 February 2010 | Incorporation |
12 February 2010 | Incorporation |