6 April 2024 | Confirmation statement made on 24 March 2024 with no updates | 3 pages |
---|
21 November 2023 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 2 pages |
---|
21 November 2023 | Memorandum and Articles of Association | 28 pages |
---|
21 November 2023 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 1 page |
---|
26 May 2023 | Registered office address changed from 18-20 Appold Street Floor 3 London EC2A 2AS United Kingdom to 1 Forge End Woking Surrey GU21 6DB on 26 May 2023 | 1 page |
---|
24 May 2023 | Accounts for a small company made up to 31 December 2022 | 26 pages |
---|
25 April 2023 | Confirmation statement made on 24 March 2023 with no updates | 3 pages |
---|
22 February 2023 | Particulars of variation of rights attached to shares | 2 pages |
---|
22 February 2023 | Change of share class name or designation | 2 pages |
---|
3 February 2023 | Resolutions - RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of adoption of Articles of Association
| 2 pages |
---|
1 February 2023 | Memorandum and Articles of Association | 29 pages |
---|
25 November 2022 | Cessation of John Mark Ryan Baccus as a person with significant control on 7 October 2022 | 1 page |
---|
21 October 2022 | Appointment of Company Secretary Julie Mangan as a secretary on 11 October 2022 | 2 pages |
---|
14 October 2022 | Termination of appointment of Keith Llewelyn Pritchard as a director on 7 October 2022 | 1 page |
---|
14 October 2022 | Termination of appointment of Carolyn Kostelny as a director on 7 October 2022 | 1 page |
---|
14 October 2022 | Appointment of Mr Kartik Ramakrishnan as a director on 7 October 2022 | 2 pages |
---|
14 October 2022 | Termination of appointment of Nicholas Mark Pomery as a director on 7 October 2022 | 1 page |
---|
14 October 2022 | Termination of appointment of Kieran Mullaley as a director on 7 October 2022 | 1 page |
---|
14 October 2022 | Appointment of Mr Fernando Alvarez Tabio as a director on 7 October 2022 | 2 pages |
---|
14 October 2022 | Termination of appointment of Jeffrey Andrew Gooch as a director on 7 October 2022 | 1 page |
---|
14 October 2022 | Termination of appointment of John Mark Ryan Baccus as a director on 7 October 2022 | 1 page |
---|
14 October 2022 | Appointment of Mr Clive David Hart as a director on 7 October 2022 | 2 pages |
---|
14 October 2022 | Termination of appointment of Simon Matthew Rees-Goddard as a director on 7 October 2022 | 1 page |
---|
14 October 2022 | Notification of Capgemini Uk Plc as a person with significant control on 7 October 2022 | 2 pages |
---|
24 September 2022 | Register(s) moved to registered inspection location C/O Morr & Co Llp Connect House 133-137 Alexandra Road London SW19 7JY | 1 page |
---|
24 September 2022 | Director's details changed for Ms Carolyn Vanden Daelen on 25 March 2022 | 2 pages |
---|
30 June 2022 | Total exemption full accounts made up to 31 December 2021 | 15 pages |
---|
28 June 2022 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES12 ‐ Resolution of varying share rights or name
| 4 pages |
---|
28 June 2022 | Memorandum and Articles of Association | 30 pages |
---|
28 June 2022 | Resolutions - RES13 ‐ Sub division 17/11/2020
- RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of adoption of Articles of Association
| 6 pages |
---|
28 June 2022 | Memorandum and Articles of Association | 30 pages |
---|
23 June 2022 | Change of share class name or designation | 2 pages |
---|
29 March 2022 | Confirmation statement made on 24 March 2022 with updates | 7 pages |
---|
3 February 2022 | Register inspection address has been changed to C/O Morr & Co Llp Connect House 133-137 Alexandra Road London SW19 7JY | 1 page |
---|
20 December 2021 | Change of share class name or designation | 2 pages |
---|
20 December 2021 | Resolutions - RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of adoption of Articles of Association
| 3 pages |
---|
20 December 2021 | Memorandum and Articles of Association | 30 pages |
---|
28 June 2021 | Total exemption full accounts made up to 31 December 2020 | 12 pages |
---|
16 June 2021 | Registered office address changed from 42 Littledown Drive Bournemouth Dorset BH7 7AQ England to 18-20 Appold Street Floor 3 London EC2A 2AS on 16 June 2021 | 1 page |
---|
16 June 2021 | Director's details changed for Mr Keith Llewelyn Pritchard on 15 June 2021 | 2 pages |
---|
16 June 2021 | Director's details changed for Mr Nicholas Mark Pomery on 15 June 2021 | 2 pages |
---|
16 June 2021 | Change of details for Mr John Mark Ryan Baccus as a person with significant control on 15 June 2021 | 2 pages |
---|
16 June 2021 | Director's details changed for Mr John Mark Ryan Baccus on 15 June 2021 | 2 pages |
---|
16 June 2021 | Director's details changed for Ms Carolyn Vanden Daelen on 15 June 2021 | 2 pages |
---|
16 June 2021 | Director's details changed for Mr Simon Matthew Rees-Goddard on 15 June 2021 | 2 pages |
---|
16 June 2021 | Director's details changed for Mr Kieran Mullaley on 15 June 2021 | 2 pages |
---|
16 June 2021 | Director's details changed for Mr Jeffrey Andrew Gooch on 15 June 2021 | 2 pages |
---|
24 May 2021 | Change of share class name or designation | 2 pages |
---|
24 May 2021 | Sub-division of shares on 17 November 2020 | 9 pages |
---|
5 May 2021 | Change of details for Mr John Mark Ryan Baccus as a person with significant control on 7 April 2020 | 2 pages |
---|
22 April 2021 | Change of share class name or designation | 2 pages |
---|
24 March 2021 | Confirmation statement made on 24 March 2021 with updates | 8 pages |
---|
22 March 2021 | Appointment of Mr Kieran Mullaley as a director on 9 February 2021 | 2 pages |
---|
17 December 2020 | Appointment of Mr Jeffrey Andrew Gooch as a director on 22 September 2020 | 2 pages |
---|
17 December 2020 | Appointment of Ms Carolyn Vanden Daelen as a director on 22 September 2020 | 2 pages |
---|
29 June 2020 | Appointment of Mr Nicholas Mark Pomery as a director on 29 June 2020 | 2 pages |
---|
5 June 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 | 1 page |
---|
26 May 2020 | Appointment of Mr Simon Matthew Rees-Goddard as a director on 25 March 2020 | 2 pages |
---|
26 May 2020 | Appointment of Mr Keith Llewelyn Pritchard as a director on 25 March 2020 | 2 pages |
---|
12 May 2020 | Micro company accounts made up to 31 August 2019 | 3 pages |
---|
5 February 2020 | Confirmation statement made on 23 January 2020 with updates | 5 pages |
---|
23 January 2019 | Confirmation statement made on 23 January 2019 with updates | 4 pages |
---|
27 November 2018 | Director's details changed for Mr Ryan Baccus on 27 November 2018 | 2 pages |
---|
27 November 2018 | Change of details for Mr Ryan Baccus as a person with significant control on 27 November 2018 | 2 pages |
---|
16 August 2018 | Incorporation Statement of capital on 2018-08-16 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|