13 June 2023 | Full accounts made up to 31 December 2022 | 36 pages |
---|
9 March 2023 | Statement of capital following an allotment of shares on 15 February 2023 | 3 pages |
---|
30 January 2023 | Confirmation statement made on 16 January 2023 with no updates | 3 pages |
---|
19 April 2022 | Full accounts made up to 31 December 2021 | 31 pages |
---|
31 January 2022 | Statement of capital following an allotment of shares on 24 June 2021 | 3 pages |
---|
31 January 2022 | Confirmation statement made on 16 January 2022 with updates | 5 pages |
---|
10 August 2021 | Total exemption full accounts made up to 31 December 2020 | 13 pages |
---|
5 July 2021 | Appointment of Ms Julia Katharine Rhodes-Journeay as a director on 5 July 2021 | 2 pages |
---|
27 May 2021 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2021-05-26
| 3 pages |
---|
5 February 2021 | Confirmation statement made on 16 January 2021 with updates | 5 pages |
---|
19 November 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 | 1 page |
---|
13 July 2020 | Termination of appointment of Stephane Christophe Tetot as a director on 7 July 2020 | 1 page |
---|
13 July 2020 | Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 7 July 2020 | 1 page |
---|
13 July 2020 | Appointment of Mr Peter George Raftery as a director on 7 July 2020 | 2 pages |
---|
13 July 2020 | Appointment of Mr Patrick Jude O'kane as a director on 7 July 2020 | 2 pages |
---|
3 June 2020 | Secretary's details changed for Intertrust (Uk) Limited on 31 March 2020 | 1 page |
---|
7 May 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 7 May 2020 | 1 page |
---|
7 February 2020 | Registered office address changed from 35 Great St Helens London England to 35 Great St. Helen's London EC3A 6AP on 7 February 2020 | 1 page |
---|
7 February 2020 | Registered office address changed from 35 35 Great St Helens London EC3A 6AP England to 35 Great St Helens London on 7 February 2020 | 1 page |
---|
7 February 2020 | Registered office address changed from 35 Great St Helens Great St. Helen's London EC3A 6AP England to 35 35 Great St Helens London EC3A 6AP on 7 February 2020 | 1 page |
---|
6 February 2020 | Appointment of Intertrust (Uk) Limited as a secretary on 17 January 2020 | 2 pages |
---|
6 February 2020 | Registered office address changed from 35 Great St Helens, London Great St. Helen's London EC3A 6AP England to 35 Great St Helens Great St. Helen's London EC3A 6AP on 6 February 2020 | 1 page |
---|
6 February 2020 | Registered office address changed from 12 Throgmorton Avenue Drapers Gardens London EC2N 2DL United Kingdom to 35 Great St Helens, London Great St. Helen's London EC3A 6AP on 6 February 2020 | 1 page |
---|
17 January 2020 | Incorporation Statement of capital on 2020-01-17 | 31 pages |
---|