Total Documents | 19 |
---|
Total Pages | 62 |
---|
11 November 2017 | Micro company accounts made up to 28 February 2017 |
---|---|
12 June 2017 | Confirmation statement made on 11 June 2017 with updates |
12 December 2016 | Micro company accounts made up to 28 February 2016 |
17 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
25 October 2015 | Micro company accounts made up to 28 February 2015 |
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Alexander Francis James Hayton on 13 April 2015 |
8 July 2015 | Secretary's details changed for Mr Alexander Francis James Hayton on 13 April 2015 |
13 April 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 49 Silvester Road London SE22 9PB on 13 April 2015 |
20 October 2014 | Director's details changed for Mr Alexander Francis James Hayton on 20 October 2014 |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
14 May 2014 | Termination of appointment of Thomas Loupe as a director |
14 May 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
4 April 2014 | Resolutions
|
4 April 2014 | Redenomination of shares. Statement of capital 17 March 2014 |
10 March 2014 | Director's details changed for Mr Thomas Gerald Loupe on 10 March 2014 |
7 February 2014 | Incorporation
|