2019-02-21
|
Miscellaneous document
|
Miscellaneous
|
|
details
|
2019-02-19
|
Miscellaneous document
|
Miscellaneous
|
|
details
|
2019-02-13
|
Miscellaneous document
|
Miscellaneous
|
|
details
|
2019-01-21
|
Filing dated 21 January 2019
|
Resolutions
|
|
details
|
2018-12-19
|
Confirmation Statement
|
Confirmation statement made on 2018-12-19 with updates
|
|
details
|
2018-12-13
|
Statement of satisfcation of a charge
|
Satisfaction of charge 1 in full
|
|
details
|
2018-12-13
|
Statement of satisfcation of a charge
|
Satisfaction of charge 2 in full
|
|
details
|
2018-10-09
|
Miscellaneous document
|
Miscellaneous
|
|
details
|
2018-04-16
|
Annual Accounts
|
Accounts for a dormant company made up to 2017-12-31
|
|
details
|
2017-12-19
|
Confirmation Statement
|
Confirmation statement made on 2017-12-19 with updates
|
|
details
|
2017-09-26
|
Annual Accounts
|
Accounts for a dormant company made up to 2016-12-31
|
|
details
|
2016-12-21
|
Confirmation Statement
|
Confirmation statement made on 2016-12-19 with updates
|
|
details
|
2016-08-09
|
Annual Accounts
|
Full accounts made up to 2015-12-31
|
|
details
|
2016-05-17
|
Appointment of director
|
Appointment of Mr Patrice Hellouin De Cenival as a director on 2016-05-01
|
|
details
|
2016-04-15
|
Termination of appointment of director
|
Termination of appointment of Simon Meredith White as a director on 2016-04-15
|
|
details
|
2016-01-07
|
Termination of appointment of secretary
|
Termination of appointment of Pauline Droy Moore as a secretary on 2015-12-31
|
|
details
|
2016-01-06
|
Appointment of secretary
|
Appointment of Mr Simon Smoker as a secretary on 2016-01-01
|
|
details
|
2015-12-30
|
Change of director's details
|
Director's details changed for Mr Simon Smoker on 2015-12-30
|
|
details
|
2015-12-24
|
Annual Return
|
Annual return made up to 2015-12-19 with full list of shareholders
|
|
details
|
2015-10-28
|
Filing dated 28 October 2015
|
Statement by Directors
|
|
details
|