Total Documents | 70 |
---|
Total Pages | 579 |
---|
16 November 2017 | Appointment of Mr Ralph Edward Van Hof as a director on 10 August 2017 |
---|---|
16 November 2017 | Termination of appointment of David Thomas Rivington as a director on 15 November 2017 |
16 November 2017 | Termination of appointment of Gerard Krans as a director on 10 August 2017 |
16 November 2017 | Appointment of Mr Adam Heaps as a director on 15 November 2017 |
16 November 2017 | Termination of appointment of Ralph Edward Van Hof as a director on 20 October 2017 |
28 September 2017 | Full accounts made up to 31 December 2016 |
6 September 2017 | Cessation of Michael Leo Gould Ayres as a person with significant control on 18 August 2017 |
6 September 2017 | Termination of appointment of Michael Leo Gould Ayres as a director on 18 August 2017 |
8 May 2017 | Registration of charge 074755960002, created on 28 April 2017 |
9 March 2017 | Appointment of Mr Robert Austin Guest as a secretary on 9 March 2017 |
6 February 2017 | Confirmation statement made on 5 December 2016 with updates |
30 January 2017 | Resolutions
|
28 July 2016 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Unit 5 Stafford Cross Business Park Stafford Road Croydon CR0 4TU on 28 July 2016 |
28 July 2016 | Termination of appointment of Sh Company Secretaries Limited as a secretary on 18 May 2016 |
21 June 2016 | Accounts for a small company made up to 31 December 2015 |
15 April 2016 | Appointment of Mr Gerard Krans as a director on 14 March 2016 |
15 April 2016 | Termination of appointment of Rogier Quintin Gavin Pieterse as a director on 14 March 2016 |
1 February 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
27 January 2016 | Second filing of SH01 previously delivered to Companies House
|
14 January 2016 | Particulars of variation of rights attached to shares |
14 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
4 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 December 2015 | Appointment of Ms Katherine Ann Priestley as a director on 23 December 2015 |
23 December 2015 | Termination of appointment of Jeremy Brian Digby North as a director on 23 December 2015 |
23 December 2015 | Appointment of Mr David Rivington as a director on 23 December 2015 |
23 December 2015 | Termination of appointment of Ferdinand Berger as a director on 23 December 2015 |
23 December 2015 | Appointment of Mr Rogier Quintin Gavin Pieterse as a director on 23 December 2015 |
20 August 2015 | Registration of charge 074755960001, created on 11 August 2015 |
21 July 2015 | Termination of appointment of Gerard Krans as a director on 16 July 2015 |
1 June 2015 | Resolutions
|
30 May 2015 | Full accounts made up to 31 December 2014 |
5 March 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
4 February 2015 | Termination of appointment of John Philip Mckeon as a director on 31 December 2014 |
16 January 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
22 October 2014 | Appointment of Mr Gerard Krans as a director on 19 September 2014 |
12 September 2014 | Full accounts made up to 31 December 2013 |
22 August 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
25 July 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
30 June 2014 | Resolutions
|
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders
|
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders
|
2 October 2013 | Appointment of Mr John Philip Mckeon as a director |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 |
9 September 2013 | Appointment of Sh Company Secretaries Limited as a secretary |
6 September 2013 | Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY on 6 September 2013 |
6 September 2013 | Registered office address changed from , Grosvenor Gardens House 35/37 Grosvenor Gardens, London, SW1W 0BY on 6 September 2013 |
24 June 2013 | Termination of appointment of Stephen Brett as a director |
14 February 2013 | Statement of capital following an allotment of shares on 20 June 2012
|
8 February 2013 | Resolutions
|
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders |
11 December 2012 | Appointment of Mr Ferdinand Berger as a director |
11 December 2012 | Appointment of Mr Michael Leo Gould Ayres as a director |
20 November 2012 | Resolutions
|
9 October 2012 | Total exemption full accounts made up to 31 December 2011 |
30 April 2012 | Resolutions
|
21 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders |
26 January 2012 | Statement of capital following an allotment of shares on 10 November 2011
|
24 January 2012 | Statement of capital following an allotment of shares on 2 April 2011
|
24 January 2012 | Statement of capital following an allotment of shares on 2 April 2011
|
5 January 2012 | Registered office address changed from 14 Floral Street London WC2E 9DH United Kingdom on 5 January 2012 |
5 January 2012 | Registered office address changed from , 14 Floral Street, London, WC2E 9DH, United Kingdom on 5 January 2012 |
17 November 2011 | Appointment of Jeremy Brian Digby North as a director |
3 March 2011 | Resolutions
|
3 March 2011 | Sub-division of shares on 23 February 2011 |
21 December 2010 | Incorporation
|