Total Documents | 97 |
---|
Total Pages | 1,204 |
---|
30 September 2020 | Full accounts made up to 31 March 2020 |
---|---|
26 March 2020 | Confirmation statement made on 17 March 2020 with no updates |
10 December 2019 | Appointment of Ms Sarah Jane Rowe as a director on 5 December 2019 |
9 December 2019 | Termination of appointment of Andrew Jonathan Mark Taylor as a director on 5 December 2019 |
9 December 2019 | Appointment of Mr Stefano Santarelli as a director on 5 December 2019 |
10 October 2019 | Full accounts made up to 31 March 2019 |
18 March 2019 | Confirmation statement made on 17 March 2019 with updates |
29 January 2019 | Statement of capital following an allotment of shares on 19 January 2019
|
1 October 2018 | Group of companies' accounts made up to 31 March 2018 |
29 March 2018 | Confirmation statement made on 17 March 2018 with updates |
11 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
10 October 2017 | Group of companies' accounts made up to 31 March 2017 |
10 October 2017 | Group of companies' accounts made up to 31 March 2017 |
3 April 2017 | Confirmation statement made on 17 March 2017 with updates |
3 April 2017 | Confirmation statement made on 17 March 2017 with updates |
26 October 2016 | Group of companies' accounts made up to 31 March 2016 |
26 October 2016 | Group of companies' accounts made up to 31 March 2016 |
29 September 2016 | Termination of appointment of Iain Alexander Kennedy as a director on 21 September 2016 |
29 September 2016 | Termination of appointment of Iain Alexander Kennedy as a director on 21 September 2016 |
23 June 2016 | Termination of appointment of Lino Louis Sienna as a director on 22 June 2016 |
23 June 2016 | Appointment of Mr Iain Alexander Kennedy as a director on 22 June 2016 |
23 June 2016 | Termination of appointment of Lino Louis Sienna as a director on 22 June 2016 |
23 June 2016 | Appointment of Mr Iain Alexander Kennedy as a director on 22 June 2016 |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
2 November 2015 | Group of companies' accounts made up to 31 March 2015 |
2 November 2015 | Group of companies' accounts made up to 31 March 2015 |
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 October 2014 | Group of companies' accounts made up to 31 March 2014 |
30 October 2014 | Group of companies' accounts made up to 31 March 2014 |
8 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 December 2013 | Group of companies' accounts made up to 31 March 2013 |
20 December 2013 | Group of companies' accounts made up to 31 March 2013 |
4 December 2013 | Termination of appointment of Nigel Railton as a director |
4 December 2013 | Termination of appointment of Nigel Railton as a director |
4 December 2013 | Appointment of Mr Ilya Kachko as a director |
4 December 2013 | Appointment of Mr Andrew Jonathan Mark Taylor as a director |
4 December 2013 | Appointment of Mr John Edward Michael Dillon as a director |
4 December 2013 | Appointment of Mr Andrew Jonathan Mark Taylor as a director |
4 December 2013 | Appointment of Mr John Edward Michael Dillon as a director |
4 December 2013 | Appointment of Mr Ilya Kachko as a director |
23 August 2013 | Satisfaction of charge 1 in full |
23 August 2013 | Satisfaction of charge 1 in full |
9 August 2013 | Registration of charge 071935000002 |
9 August 2013 | Registration of charge 071935000002 |
20 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2013 |
20 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2013 |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders
|
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders
|
11 February 2013 | Termination of appointment of Frederik Wijsenbeek as a director |
11 February 2013 | Termination of appointment of Frederik Wijsenbeek as a director |
8 February 2013 | Appointment of Mr Nigel Railton as a director |
8 February 2013 | Appointment of Mr Nigel Railton as a director |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 |
21 November 2012 | Termination of appointment of Charles Cooper as a director |
21 November 2012 | Termination of appointment of Charles Cooper as a director |
3 October 2012 | Appointment of Mr Frederik Jacob Alexander Wijsenbeek as a director |
3 October 2012 | Appointment of Mr Frederik Jacob Alexander Wijsenbeek as a director |
20 September 2012 | Termination of appointment of Andre Mousseau as a director |
20 September 2012 | Termination of appointment of Andre Mousseau as a director |
8 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2012 |
8 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2012 |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders
|
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders
|
19 December 2011 | Group of companies' accounts made up to 31 March 2011 |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders |
10 January 2011 | Appointment of Andre Guy Mousseau as a director |
10 January 2011 | Appointment of Andre Guy Mousseau as a director |
6 January 2011 | Termination of appointment of Nicholas Holt as a director |
6 January 2011 | Termination of appointment of Nicholas Holt as a director |
30 September 2010 | Registered office address changed from , 4Th Floor East, Leconfield House Curzon Street, London, W1J 5JA, England on 30 September 2010 |
30 September 2010 | Registered office address changed from , 4Th Floor East, Leconfield House Curzon Street, London, W1J 5JA, England on 30 September 2010 |
20 August 2010 | Appointment of John Edward Michael Dillon as a secretary |
20 August 2010 | Appointment of John Edward Michael Dillon as a secretary |
10 August 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 |
10 August 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 |
10 August 2010 | Appointment of Mr Charles Alexander Ryan Cooper as a director |
10 August 2010 | Appointment of Mr Charles Alexander Ryan Cooper as a director |
9 August 2010 | Termination of appointment of Benjamin Hewetson as a director |
9 August 2010 | Termination of appointment of Benjamin Hewetson as a director |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 |
26 April 2010 | Appointment of Mr Benjamin Anthony Patrick Hewetson as a director |
26 April 2010 | Appointment of Mr Nicholas Edward Holt as a director |
26 April 2010 | Appointment of Mr Nicholas Edward Holt as a director |
26 April 2010 | Appointment of Mr Benjamin Anthony Patrick Hewetson as a director |
12 April 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 |
12 April 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 |
17 March 2010 | Incorporation |
17 March 2010 | Incorporation |