4 January 2024 | Total exemption full accounts made up to 31 March 2023 | 26 pages |
---|
12 June 2023 | Confirmation statement made on 28 May 2023 with no updates | 3 pages |
---|
27 March 2023 | Registered office address changed from 15 Larkhall Rise London SW4 6JB to Migration Museum Lewisham Shopping Centre Molesworth Street London SE13 7HB on 27 March 2023 | 1 page |
---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 | 23 pages |
---|
6 July 2022 | Resolutions - RES13 ‐ Members appointed 30/06/2022
- RES01 ‐ Resolution of adoption of Articles of Association
| 1 page |
---|
6 July 2022 | Memorandum and Articles of Association | 21 pages |
---|
1 July 2022 | Confirmation statement made on 28 May 2022 with no updates | 3 pages |
---|
23 December 2021 | Total exemption full accounts made up to 31 March 2021 | 22 pages |
---|
15 October 2021 | Appointment of Kuljit Kaur Jackson as a director on 7 October 2021 | 2 pages |
---|
15 October 2021 | Appointment of Ayesha Hameed as a director on 7 October 2021 | 2 pages |
---|
15 October 2021 | Appointment of Nilufar Fowler as a director on 7 October 2021 | 2 pages |
---|
13 October 2021 | Appointment of Professor Margot Claire Finn as a director on 7 October 2021 | 2 pages |
---|
13 October 2021 | Appointment of Mr Eric Michael Langham as a director on 7 October 2021 | 2 pages |
---|
7 July 2021 | Notification of Charles Mark Gurassa as a person with significant control on 7 July 2021 | 2 pages |
---|
7 July 2021 | Cessation of Barbara Maureen Roche as a person with significant control on 7 July 2021 | 1 page |
---|
7 July 2021 | Termination of appointment of Zelda Mary Baveystock as a director on 7 July 2021 | 1 page |
---|
7 July 2021 | Termination of appointment of Barbara Maureen Roche as a director on 7 July 2021 | 1 page |
---|
7 July 2021 | Confirmation statement made on 28 May 2021 with no updates | 3 pages |
---|
15 February 2021 | Total exemption full accounts made up to 31 March 2020 | 24 pages |
---|
12 January 2021 | Appointment of Mr George Maxwell Alagiah as a director on 12 January 2021 | 2 pages |
---|
11 June 2020 | Confirmation statement made on 28 May 2020 with no updates | 3 pages |
---|
4 January 2020 | Total exemption full accounts made up to 31 March 2019 | 23 pages |
---|
17 June 2019 | Confirmation statement made on 28 May 2019 with no updates | 3 pages |
---|
22 February 2019 | Director's details changed for Mr Robert Winder on 22 February 2019 | 2 pages |
---|
3 January 2019 | Total exemption full accounts made up to 31 March 2018 | 26 pages |
---|
24 December 2018 | Appointment of Mr David Adetayo Olusoga as a director on 14 December 2018 | 2 pages |
---|
22 December 2018 | Termination of appointment of Jill Rutter as a director on 11 December 2018 | 1 page |
---|
5 December 2018 | Cessation of Jill Rutter as a person with significant control on 19 November 2018 | 1 page |
---|
5 December 2018 | Termination of appointment of Silaja Birks as a director on 22 November 2018 | 1 page |
---|
20 June 2018 | Confirmation statement made on 28 May 2018 with no updates | 3 pages |
---|
2 January 2018 | Total exemption full accounts made up to 31 March 2017 | 22 pages |
---|
9 June 2017 | Confirmation statement made on 28 May 2017 with updates | 5 pages |
---|
9 June 2017 | Termination of appointment of Myriam Cherti as a director on 9 June 2017 | 1 page |
---|
9 June 2017 | Confirmation statement made on 28 May 2017 with updates | 5 pages |
---|
9 June 2017 | Termination of appointment of Myriam Cherti as a director on 9 June 2017 | 1 page |
---|
9 June 2017 | Appointment of Ms Sarah Patricia Ann Caplin as a director on 5 June 2017 | 2 pages |
---|
9 June 2017 | Appointment of Ms Sarah Patricia Ann Caplin as a director on 5 June 2017 | 2 pages |
---|
7 January 2017 | Total exemption full accounts made up to 31 March 2016 | 19 pages |
---|
7 January 2017 | Total exemption full accounts made up to 31 March 2016 | 19 pages |
---|
1 June 2016 | Director's details changed for Mr Charles Mark Gurassa on 26 January 2016 | 2 pages |
---|
1 June 2016 | Director's details changed for Mr Mohan Mansigani on 31 August 2015 | 2 pages |
---|
1 June 2016 | Annual return made up to 28 May 2016 no member list | 7 pages |
---|
1 June 2016 | Annual return made up to 28 May 2016 no member list | 7 pages |
---|
1 June 2016 | Director's details changed for Mr Charles Mark Gurassa on 26 January 2016 | 2 pages |
---|
1 June 2016 | Director's details changed for Mr Mohan Mansigani on 31 August 2015 | 2 pages |
---|
31 May 2016 | Termination of appointment of Ian Wilson as a director on 19 April 2016 | 1 page |
---|
31 May 2016 | Termination of appointment of Ian Wilson as a director on 19 April 2016 | 1 page |
---|
31 May 2016 | Termination of appointment of John Daniel Orna-Ornstein as a director on 19 April 2016 | 1 page |
---|
31 May 2016 | Termination of appointment of John Daniel Orna-Ornstein as a director on 19 April 2016 | 1 page |
---|
15 January 2016 | Total exemption full accounts made up to 31 March 2015 | 33 pages |
---|
15 January 2016 | Total exemption full accounts made up to 31 March 2015 | 33 pages |
---|
10 July 2015 | Appointment of Mr Mohan Mansigani as a director on 1 July 2015 | 2 pages |
---|
10 July 2015 | Appointment of Mr Mohan Mansigani as a director on 1 July 2015 | 2 pages |
---|
10 July 2015 | Appointment of Mr Mohan Mansigani as a director on 1 July 2015 | 2 pages |
---|
2 July 2015 | Termination of appointment of Lee Michael Rochford as a director on 1 July 2015 | 1 page |
---|
2 July 2015 | Termination of appointment of Lee Michael Rochford as a director on 1 July 2015 | 1 page |
---|
2 July 2015 | Termination of appointment of Lee Michael Rochford as a director on 1 July 2015 | 1 page |
---|
29 June 2015 | Annual return made up to 28 May 2015 no member list | 9 pages |
---|
29 June 2015 | Annual return made up to 28 May 2015 no member list | 9 pages |
---|
10 February 2015 | Appointment of Ms Myriam Cherti as a director on 21 January 2015 | 2 pages |
---|
10 February 2015 | Appointment of Ms Myriam Cherti as a director on 21 January 2015 | 2 pages |
---|
6 January 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs barbara maureen roche | 2 pages |
---|
6 January 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs barbara maureen roche | 2 pages |
---|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 | 3 pages |
---|
14 November 2014 | Director's details changed for Mr Ian Wilson on 1 November 2014 | 2 pages |
---|
14 November 2014 | Director's details changed for Mr Ian Wilson on 1 November 2014 | 2 pages |
---|
14 November 2014 | Director's details changed for Mr Ian Wilson on 1 November 2014 | 2 pages |
---|
30 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | 1 page |
---|
30 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | 1 page |
---|
31 May 2014 | Annual return made up to 28 May 2014 no member list | 9 pages |
---|
31 May 2014 | Annual return made up to 28 May 2014 no member list | 9 pages |
---|
21 May 2014 | Appointment of Mr Charles Mark Gurassa as a director | 2 pages |
---|
21 May 2014 | Appointment of Mr Charles Mark Gurassa as a director | 2 pages |
---|
16 January 2014 | Appointment of Mr John Daniel Orna-Ornstein as a director | 2 pages |
---|
16 January 2014 | Appointment of Mr John Daniel Orna-Ornstein as a director | 2 pages |
---|
22 December 2013 | Appointment of Mr Robert Winder as a director | 2 pages |
---|
22 December 2013 | Appointment of Ms Silaja Birks as a director | 2 pages |
---|
22 December 2013 | Appointment of Mr Ian Wilson as a director | 2 pages |
---|
22 December 2013 | Appointment of Ms Zelda Mary Baveystock as a director | 2 pages |
---|
22 December 2013 | Appointment of Ms Zelda Mary Baveystock as a director | 2 pages |
---|
22 December 2013 | Appointment of Ms Silaja Birks as a director | 2 pages |
---|
22 December 2013 | Appointment of Mr Ian Wilson as a director | 2 pages |
---|
22 December 2013 | Appointment of Mr Robert Winder as a director | 2 pages |
---|
28 May 2013 | Incorporation - ANNOTATION Part Rectified directors date of birth on the IN01 was removed from the public register on 06/01/2015 as it was factually inaccurate or was derived from something factually inaccurate
| 31 pages |
---|
28 May 2013 | Incorporation - ANNOTATION Part Rectified directors date of birth on the IN01 was removed from the public register on 06/01/2015 as it was factually inaccurate or was derived from something factually inaccurate
| 31 pages |
---|