Persons with significant control. Psc name: Freshstream Investment Partners Llp. Notification date: 2021-03-31. |
2024-02-14 |
View Report |
Persons with significant control. Withdrawal date: 2024-02-14. |
2024-02-14 |
View Report |
Confirmation statement. Statement with updates. |
2023-07-07 |
View Report |
Accounts. Accounts type group. |
2023-01-13 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-01 |
View Report |
Incorporation. Memorandum articles. |
2022-05-30 |
View Report |
Resolution. Description: Resolutions. |
2022-05-30 |
View Report |
Resolution. Description: Resolutions. |
2022-05-30 |
View Report |
Capital. Capital variation of rights attached to shares. |
2022-05-26 |
View Report |
Capital. Capital allotment shares. |
2022-05-25 |
View Report |
Accounts. Accounts type group. |
2022-01-28 |
View Report |
Address. Old address: Mcbeath House, 3rd Floor 310 Goswell Road London EC1V 7LW England. New address: Unit 1B Etheridge Avenue Brinklow Milton Keynes MK10 0BP. Change date: 2021-06-01. |
2021-06-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-24 |
View Report |
Accounts. Accounts type group. |
2021-05-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-02 |
View Report |
Accounts. Accounts type group. |
2019-11-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-23 |
View Report |
Officers. Termination date: 2019-05-31. Officer name: Jayne Mary Worden. |
2019-06-11 |
View Report |
Officers. Officer name: Mr Mark Anthony Gifford. Appointment date: 2018-10-19. |
2019-01-02 |
View Report |
Accounts. Accounts type group. |
2018-11-05 |
View Report |
Officers. Termination date: 2018-07-25. Officer name: Donald Mccarthy. |
2018-08-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-04 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 19/05/2017. |
2018-03-26 |
View Report |
Capital. Capital allotment shares. |
2018-02-21 |
View Report |
Accounts. Accounts type group. |
2018-02-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-13 |
View Report |
Capital. Capital cancellation shares. |
2017-04-10 |
View Report |
Capital. Capital return purchase own shares. |
2017-04-10 |
View Report |
Capital. Capital cancellation shares. |
2017-03-02 |
View Report |
Capital. Capital return purchase own shares. |
2017-03-02 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-07-20 |
View Report |
Capital. Capital allotment shares. |
2016-07-13 |
View Report |
Resolution. Description: Resolutions. |
2016-06-16 |
View Report |
Capital. Capital name of class of shares. |
2016-06-16 |
View Report |
Officers. Officer name: Mr Donald Mccarthy. Appointment date: 2016-06-06. |
2016-06-13 |
View Report |
Officers. Officer name: Mr Justin Paul David Stead. Appointment date: 2016-06-06. |
2016-06-08 |
View Report |
Officers. Officer name: Adam Michael Mclain. Termination date: 2016-06-06. |
2016-06-08 |
View Report |
Officers. Officer name: Rayhan Robin Roy Davis. Termination date: 2016-06-06. |
2016-06-08 |
View Report |
Officers. Appointment date: 2016-06-06. Officer name: Mr Giuseppe Silvestri. |
2016-06-08 |
View Report |
Address. Old address: Michelin House Third Floor 81 Fulham Road London SW3 6rd United Kingdom. New address: Mcbeath House, 3rd Floor 310 Goswell Road London EC1V 7LW. Change date: 2016-06-08. |
2016-06-08 |
View Report |
Officers. Appointment date: 2016-06-06. Officer name: Mr Patrick Smulders. |
2016-06-08 |
View Report |
Officers. Appointment date: 2016-06-06. Officer name: Mr Tom Carroll. |
2016-06-08 |
View Report |
Officers. Appointment date: 2016-06-06. Officer name: Ms Jayne Mary Worden. |
2016-06-08 |
View Report |
Incorporation. Incorporation company. |
2016-05-20 |
View Report |