2022-05-05 |
Change of registered office address |
Registered office address changed from 8a Lower Grosvenor Place London SW1W 0EN England to C/O Addition Financial Limited 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 2022-05-05 |
|
details |
2022-02-11 |
Amended Accounts |
Amended total exemption full accounts made up to 2020-12-31 |
|
details |
2021-11-03 |
Return of allotment of shares |
Statement of capital following an allotment of shares on 2021-10-25 |
|
details |
2021-11-03 |
Return of allotment of shares |
Statement of capital following an allotment of shares on 2021-10-25 |
|
details |
2021-11-03 |
Return of allotment of shares |
Statement of capital following an allotment of shares on 2021-10-25 |
|
details |
2021-10-26 |
Confirmation Statement |
Confirmation statement made on 2021-10-24 with updates |
|
details |
2021-10-21 |
Give notice of individual person with significant control |
Notification of Brooks Phillip Victor Newmark as a person with significant control on 2021-08-05 |
|
details |
2021-10-07 |
Annual Accounts |
Total exemption full accounts made up to 2020-12-31 |
|
details |
2021-09-14 |
Termination of appointment of director |
Termination of appointment of Deirdre Brennan as a director on 2021-07-31 |
|
details |
2021-08-19 |
Return of allotment of shares |
Statement of capital following an allotment of shares on 2021-08-05 |
|
details |
2021-08-19 |
Filing dated 19 August 2021 |
Resolutions |
|
details |
2021-08-19 |
Filing dated 19 August 2021 |
Resolutions |
|
details |
2021-08-19 |
Filing dated 19 August 2021 |
Memorandum and Articles of Association |
|
details |
2021-08-19 |
Filing dated 19 August 2021 |
Resolutions |
|
details |
2021-08-19 |
Return of allotment of shares |
Statement of capital following an allotment of shares on 2021-08-05 |
|
details |
2020-12-30 |
Annual Accounts |
Total exemption full accounts made up to 2019-12-30 |
|
details |
2020-12-23 |
Termination of appointment of director |
Termination of appointment of Conrad Moffat Black as a director on 2019-05-22 |
|
details |
2020-11-10 |
Confirmation Statement |
Confirmation statement made on 2020-10-24 with updates |
|
details |
2020-10-26 |
Change of director's details |
Director's details changed for Mr Andreas Victor Leisinger on 2020-03-13 |
|
details |
2020-10-26 |
Change of registered office address |
Registered office address changed from Herald House 15 Lamb's Passage Bunhill Row London EC1Y 8TQ to 8a Lower Grosvenor Place London SW1W 0EN on 2020-10-26 |
|
details |