Resolution. Description: Resolutions. |
2024-05-08 |
View Report |
Capital. Capital allotment shares. |
2024-03-29 |
View Report |
Accounts. Accounts type total exemption full. |
2024-03-27 |
View Report |
Confirmation statement. Statement with no updates. |
2024-03-20 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-22 |
View Report |
Officers. Change date: 2023-03-20. Officer name: Stephen Heitkamp. |
2023-03-21 |
View Report |
Persons with significant control. Change date: 2023-03-20. Psc name: Stephen Heitkamp. |
2023-03-21 |
View Report |
Officers. Change date: 2023-03-20. Officer name: Mr Sean West. |
2023-03-21 |
View Report |
Persons with significant control. Psc name: Sean West. Change date: 2023-03-20. |
2023-03-21 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2022-11-01 |
View Report |
Resolution. Description: Resolutions. |
2022-10-26 |
View Report |
Officers. Appointment date: 2022-10-19. Officer name: Mr Arun Shanmuganathan. |
2022-10-25 |
View Report |
Persons with significant control. Change date: 2022-04-23. Psc name: Sean West. |
2022-04-23 |
View Report |
Persons with significant control. Psc name: Stephen Heitkamp. Change date: 2022-04-23. |
2022-04-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-16 |
View Report |
Officers. Officer name: Mr Sean West. Change date: 2022-03-14. |
2022-03-16 |
View Report |
Persons with significant control. Change date: 2022-03-14. Psc name: Sean West. |
2022-03-16 |
View Report |
Officers. Officer name: Stephen Heitkamp. Change date: 2022-02-16. |
2022-02-16 |
View Report |
Officers. Officer name: Mr Sean West. Change date: 2022-02-16. |
2022-02-16 |
View Report |
Address. New address: Acre House 11/15 William Road London NW1 3ER. Change date: 2022-02-16. Old address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom. |
2022-02-16 |
View Report |
Officers. Officer name: Ohs Secretaries Limited. Termination date: 2022-02-11. |
2022-02-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-10 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-11 |
View Report |
Capital. Capital allotment shares. |
2021-01-21 |
View Report |
Capital. Capital allotment shares. |
2021-01-21 |
View Report |
Capital. Capital allotment shares. |
2021-01-21 |
View Report |
Resolution. Description: Resolutions. |
2021-01-07 |
View Report |
Address. Old address: 27 Albemarle Street Fourth Floor London W1S 4HZ England. Change date: 2021-01-07. New address: 9th Floor 107 Cheapside London EC2V 6DN. |
2021-01-07 |
View Report |
Officers. Officer name: Ohs Secretaries Limited. Appointment date: 2021-01-06. |
2021-01-07 |
View Report |
Resolution. Description: Resolutions. |
2020-08-21 |
View Report |
Incorporation. Memorandum articles. |
2020-08-21 |
View Report |
Capital. Date: 2020-07-14. |
2020-08-16 |
View Report |
Capital. Capital name of class of shares. |
2020-08-16 |
View Report |
Capital. Capital allotment shares. |
2020-07-30 |
View Report |
Address. New address: 27 Albemarle Street Fourth Floor London W1S 4HZ. Change date: 2020-07-08. Old address: 41 Dover Street First Floor London W1S 4NS England. |
2020-07-08 |
View Report |
Incorporation. Incorporation company. |
2020-03-11 |
View Report |