3 July 2020 | Registered office address changed from 27 Renwick Drive Bromley Kent BR2 9GS United Kingdom to 141-145 Curtain Road London EC2A 3AR on 3 July 2020 | 1 page |
---|
3 July 2020 | Appointment of Mr Gary Robert Linieres as a director on 1 July 2020 | 2 pages |
---|
3 July 2020 | Termination of appointment of Spencer Vernon Clark as a director on 1 July 2020 | 1 page |
---|
3 July 2020 | Cessation of Nils Anthony Beuth as a person with significant control on 1 July 2020 | 1 page |
---|
3 July 2020 | Cessation of Spencer Vernon Clark as a person with significant control on 1 July 2020 | 1 page |
---|
3 July 2020 | Termination of appointment of Nils Anthony Beuth as a director on 1 July 2020 | 1 page |
---|
3 July 2020 | Appointment of Mr Brent Randall as a director on 1 July 2020 | 2 pages |
---|
3 July 2020 | Notification of Wealth Dynamics Limited as a person with significant control on 1 July 2020 | 2 pages |
---|
1 June 2020 | Micro company accounts made up to 31 March 2020 | 8 pages |
---|
26 May 2020 | Termination of appointment of Paul William Mepham as a director on 25 May 2020 | 1 page |
---|
18 March 2020 | Confirmation statement made on 7 March 2020 with updates | 4 pages |
---|
13 September 2019 | Change of details for Mr Spencer Vernon Clark as a person with significant control on 13 September 2019 | 2 pages |
---|
13 September 2019 | Appointment of Mr Nils Anthony Beuth as a director on 13 September 2019 | 2 pages |
---|
13 September 2019 | Notification of Nils Anthony Beuth as a person with significant control on 13 September 2019 | 2 pages |
---|
6 July 2019 | Appointment of Mr Paul William Mepham as a director on 1 July 2019 | 2 pages |
---|
6 July 2019 | Statement of capital following an allotment of shares on 1 July 2019 | 3 pages |
---|
8 March 2019 | Incorporation Statement of capital on 2019-03-08 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|