2020-12-21 |
Annual Accounts |
Full accounts made up to 2019-12-31 |
|
details |
2020-08-12 |
Confirmation Statement |
Confirmation statement made on 2020-08-04 with updates |
|
details |
2020-06-24 |
Appointment of secretary |
Appointment of Ms Oluwaseyi Falusi as a secretary on 2020-06-22 |
|
details |
2020-06-24 |
Termination of appointment of director |
Termination of appointment of Jaidev Janardana as a director on 2020-06-15 |
|
details |
2020-06-08 |
Termination of appointment of secretary |
Termination of appointment of Olivia Broderick as a secretary on 2020-05-22 |
|
details |
2019-10-08 |
Annual Accounts |
Full accounts made up to 2018-12-31 |
|
details |
2019-08-14 |
Confirmation Statement |
Confirmation statement made on 2019-08-04 with no updates |
|
details |
2019-04-10 |
Appointment of director |
Appointment of Ms Natasha Wear as a director on 2019-03-28 |
|
details |
2019-04-10 |
Appointment of director |
Appointment of Mr Michael Charles Woodburn as a director on 2019-03-28 |
|
details |
2019-02-21 |
Termination of appointment of secretary |
Termination of appointment of Giles Edward Charles Andrews as a secretary on 2019-01-30 |
|
details |
2019-02-18 |
Appointment of director |
Appointment of Ms Doris Honold as a director on 2019-01-30 |
|
details |
2018-10-10 |
Termination of appointment of director |
Termination of appointment of Giles Edward Charles Andrews as a director on 2018-09-14 |
|
details |
2018-09-18 |
Appointment of director |
Appointment of Mrs Zitah Mcmillan-Ward as a director on 2018-09-13 |
|
details |
2018-08-16 |
Confirmation Statement |
Confirmation statement made on 2018-08-04 with no updates |
|
details |
2018-07-09 |
Annual Accounts |
Full accounts made up to 2017-12-31 |
|
details |
2018-06-26 |
Change of registered office address |
Registered office address changed from Cottons Centre 1st Floor, 47-49 Tooley Street London SE1 2QG England to 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG on 2018-06-26 |
|
details |
2018-06-26 |
Change of registered office address |
Registered office address changed from 1st Floor Cottons Centre Cottons Lane London SE1 2QG England to Cottons Centre 1st Floor, 47-49 Tooley Street London SE1 2QG on 2018-06-26 |
|
details |
2018-06-12 |
Appointment of director |
Appointment of Ms Christine Farnish as a director on 2018-05-04 |
|
details |
2018-01-30 |
Termination of appointment of director |
Termination of appointment of Greg Sean Jackson as a director on 2018-01-22 |
|
details |
2017-08-21 |
Annual Accounts |
Full accounts made up to 2016-12-31 |
|
details |