20 February 2024 | Change of details for Mr Alexander William Lockwood as a person with significant control on 6 February 2024 | 2 pages |
---|
19 January 2024 | Total exemption full accounts made up to 30 April 2023 | 13 pages |
---|
2 November 2023 | Change of share class name or designation | 2 pages |
---|
2 November 2023 | Resolutions - RES12 ‐ Resolution of varying share rights or name
| 1 page |
---|
26 October 2023 | Confirmation statement made on 26 October 2023 with updates | 5 pages |
---|
25 October 2023 | Change of details for Mr Alexander William Lockwood as a person with significant control on 18 October 2023 | 2 pages |
---|
25 October 2023 | Notification of Gary Fielding as a person with significant control on 18 October 2023 | 2 pages |
---|
16 May 2023 | Confirmation statement made on 10 May 2023 with no updates | 3 pages |
---|
2 December 2022 | Total exemption full accounts made up to 30 April 2022 | 13 pages |
---|
12 May 2022 | Change of details for Mr Alexander William Lockwood as a person with significant control on 20 April 2022 | 2 pages |
---|
12 May 2022 | Confirmation statement made on 10 May 2022 with updates | 4 pages |
---|
12 May 2022 | Cessation of Ayse Seshadri as a person with significant control on 20 April 2022 | 1 page |
---|
14 January 2022 | Notification of Ayse Seshadri as a person with significant control on 1 January 2022 | 2 pages |
---|
12 January 2022 | Appointment of Mr Alexander William Lockwood as a director on 1 January 2022 | 2 pages |
---|
11 January 2022 | Cessation of Ayse Seshadri as a person with significant control on 1 December 2021 | 1 page |
---|
11 January 2022 | Termination of appointment of Ayse Seshadri as a director on 1 January 2022 | 1 page |
---|
9 November 2021 | Total exemption full accounts made up to 30 April 2021 | 14 pages |
---|
10 May 2021 | Confirmation statement made on 10 May 2021 with updates | 3 pages |
---|
28 April 2021 | Confirmation statement made on 17 April 2021 with no updates | 3 pages |
---|
28 July 2020 | Second filing of Confirmation Statement dated 17 April 2020 | 6 pages |
---|
22 July 2020 | Resolutions - RES12 ‐ Resolution of varying share rights or name
| 1 page |
---|
21 July 2020 | Change of share class name or designation | 2 pages |
---|
25 June 2020 | Total exemption full accounts made up to 30 April 2020 | 13 pages |
---|
14 May 2020 | Confirmation statement made on 17 April 2020 with no updates - ANNOTATION Clarification a second filed CS01 was registered on 28/07/2020 capital and shareholder information.
| 4 pages |
---|
30 September 2019 | Registered office address changed from The Orangery the Square Carshalton Surrey SM5 3BN United Kingdom to The Orangery the Square Sutton Surrey SM5 3BN on 30 September 2019 | 1 page |
---|
30 September 2019 | Change of details for Mr Alex William Lockwood as a person with significant control on 30 September 2019 | 2 pages |
---|
27 September 2019 | Registered office address changed from The Orangery the Square the Orangery Sutton SM5 3BN England to The Orangery the Square Carshalton Surrey SM5 3BN on 27 September 2019 | 1 page |
---|
5 September 2019 | Second filing of Confirmation Statement dated 17/04/2019 | 6 pages |
---|
2 August 2019 | Resolutions - RES12 ‐ Resolution of varying share rights or name
| 1 page |
---|
30 July 2019 | Statement of capital following an allotment of shares on 31 December 2018 | 4 pages |
---|
30 July 2019 | Resolutions - RES10 ‐ Resolution of allotment of securities
| 1 page |
---|
30 July 2019 | Change of share class name or designation | 2 pages |
---|
22 July 2019 | Total exemption full accounts made up to 30 April 2019 | 12 pages |
---|
17 July 2019 | Notification of Alex William Lockwood as a person with significant control on 31 December 2018 | 2 pages |
---|
17 July 2019 | Change of details for Mrs Ayse Seshadri as a person with significant control on 31 December 2018 | 2 pages |
---|
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates - ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 05/09/2019
| 4 pages |
---|
1 April 2019 | Termination of appointment of Rebecca Samantha Rose as a secretary on 29 March 2019 | 1 page |
---|
2 July 2018 | Registered office address changed from 12 Milton Avenue Sutton Surrey SM1 3QB United Kingdom to The Orangery the Square the Orangery Sutton SM5 3BN on 2 July 2018 | 1 page |
---|
18 April 2018 | Incorporation Statement of capital on 2018-04-18 - MODEL ARTICLES ‐ Model articles adopted
| 11 pages |
---|