Total Documents | 66 |
---|
Total Pages | 395 |
---|
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates |
---|---|
22 December 2020 | Group of companies' accounts made up to 28 December 2019 |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates |
25 November 2019 | Notification of a person with significant control statement |
22 November 2019 | Cessation of Blackhawk Network Holdings, Inc. as a person with significant control on 14 June 2018 |
8 October 2019 | Group of companies' accounts made up to 29 December 2018 |
1 March 2019 | Confirmation statement made on 20 February 2019 with no updates |
4 October 2018 | Full accounts made up to 31 December 2017 |
24 August 2018 | Termination of appointment of Jonathan Paul Andrew Kenny as a director on 7 August 2018 |
19 March 2018 | Registered office address changed from Westside London Road Hemel Hempstead Hertfordshire HP3 9YF United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9TD on 19 March 2018 |
9 March 2018 | Registered office address changed from 40 Bernard Street London WC1N 1LE United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9YF on 9 March 2018 |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates |
27 October 2017 | Full accounts made up to 31 December 2016 |
27 October 2017 | Full accounts made up to 31 December 2016 |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates |
10 October 2016 | Full accounts made up to 2 January 2016 |
10 October 2016 | Full accounts made up to 2 January 2016 |
22 August 2016 | Appointment of Mr Patrick Philip Gurney as a director on 22 May 2016 |
22 August 2016 | Appointment of Mr Patrick Philip Gurney as a director on 22 May 2016 |
22 August 2016 | Appointment of Mr Jonathan Kenny as a director on 22 May 2016 |
22 August 2016 | Appointment of Mr Jonathan Kenny as a director on 22 May 2016 |
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 February 2016 | Termination of appointment of David Moyna as a director on 5 May 2015 |
25 February 2016 | Termination of appointment of David Moyna as a director on 5 May 2015 |
25 February 2016 | Registered office address changed from 40 Second Floor 40 Bernard Street London WC1N 1LG England to 40 Bernard Street London WC1N 1LE on 25 February 2016 |
25 February 2016 | Registered office address changed from 40 Second Floor 40 Bernard Street London WC1N 1LG England to 40 Bernard Street London WC1N 1LE on 25 February 2016 |
25 February 2016 | Secretary's details changed for Michelle Josephine Wainhouse on 25 February 2016 |
25 February 2016 | Secretary's details changed for Michelle Josephine Wainhouse on 25 February 2016 |
18 January 2016 | Registered office address changed from Kemp Little Llp 138 Cheapside London EC2V 6BJ to 40 Second Floor 40 Bernard Street London WC1N 1LG on 18 January 2016 |
18 January 2016 | Registered office address changed from Kemp Little Llp 138 Cheapside London EC2V 6BJ to 40 Second Floor 40 Bernard Street London WC1N 1LG on 18 January 2016 |
15 October 2015 | Appointment of Ms. Kirsten Ellen Richesson as a director on 27 April 2015 |
15 October 2015 | Appointment of Ms. Kirsten Ellen Richesson as a director on 27 April 2015 |
14 October 2015 | Termination of appointment of David Ethan Durant as a director on 27 April 2015 |
14 October 2015 | Termination of appointment of David Ethan Durant as a director on 27 April 2015 |
19 August 2015 | Appointment of Michelle Josephine Wainhouse as a secretary on 27 April 2015 |
19 August 2015 | Appointment of Michelle Josephine Wainhouse as a secretary on 27 April 2015 |
19 August 2015 | Termination of appointment of David Durant as a secretary on 26 April 2015 |
19 August 2015 | Termination of appointment of David Durant as a secretary on 26 April 2015 |
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 |
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 |
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
19 September 2014 | Appointment of Matthew Howe as a director on 9 July 2014 |
19 September 2014 | Termination of appointment of Jim Strabo as a director on 9 January 2014 |
19 September 2014 | Termination of appointment of Jim Strabo as a director on 9 January 2014 |
19 September 2014 | Termination of appointment of Jim Strabo as a director on 9 January 2014 |
19 September 2014 | Appointment of Matthew Howe as a director on 9 July 2014 |
19 September 2014 | Appointment of Matthew Howe as a director on 9 July 2014 |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
3 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
6 March 2014 | Appointment of David Durant as a director |
6 March 2014 | Appointment of David Durant as a director |
5 March 2014 | Termination of appointment of Dan Dmochowski as a director |
5 March 2014 | Termination of appointment of Dan Dmochowski as a director |
8 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders |
8 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders |
7 May 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 |
7 May 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 |
7 May 2013 | Accounts for a dormant company made up to 28 February 2013 |
7 May 2013 | Accounts for a dormant company made up to 28 February 2013 |
20 February 2012 | Incorporation |
20 February 2012 | Incorporation |