| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 18 Dec 2017 | AA | Full accounts made up to 31 March 2017 |
View PDF
(
Full accounts made up to 31 March 2017
- link opens in a new window )
(16 pages)
|
| 08 Jun 2017 | TM01 | Termination of appointment of Jane Elizabeth Silber as a director on 7 June 2017 |
View PDF
(
Termination of appointment of Jane Elizabeth Silber as a director on 7 June 2017
- link opens in a new window )
(1 page)
|
| 08 Jun 2017 | AP01 | Appointment of Mr Neil Robert French as a director on 7 June 2017 |
View PDF
(
Appointment of Mr Neil Robert French as a director on 7 June 2017
- link opens in a new window )
(2 pages)
|
| 11 Apr 2017 | CH03 | Secretary's details changed for Katherine Ollerhead on 11 April 2017 |
View PDF
(
Secretary's details changed for Katherine Ollerhead on 11 April 2017
- link opens in a new window )
(1 page)
|
| 02 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates |
View PDF
(
Confirmation statement made on 25 February 2017 with updates
- link opens in a new window )
(5 pages)
|
| 10 Jan 2017 | AA | Full accounts made up to 31 March 2016 |
View PDF
(
Full accounts made up to 31 March 2016
- link opens in a new window )
(17 pages)
|
| 10 May 2016 | AP03 | Appointment of Katherine Ollerhead as a secretary on 1 May 2016 |
View PDF
(
Appointment of Katherine Ollerhead as a secretary on 1 May 2016
- link opens in a new window )
(3 pages)
|
| 10 May 2016 | TM02 | Termination of appointment of Standard Bank Offshore Trust Company (Jersey) Limited as a secretary on 1 March 2016 |
View PDF
(
Termination of appointment of Standard Bank Offshore Trust Company (Jersey) Limited as a secretary on 1 March 2016
- link opens in a new window )
(2 pages)
|
| 23 Mar 2016 | AR01 |
Annual return made up to 25 February 2016
Statement of capital on 2016-03-23
|
View PDF
(
Annual return made up to 25 February 2016
Statement of capital on 2016-03-23
|
| 27 Nov 2015 | AA | Full accounts made up to 31 March 2015 |
View PDF
(
Full accounts made up to 31 March 2015
- link opens in a new window )
(15 pages)
|
| 17 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
View PDF
(
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
| 09 Jan 2015 | AA | Full accounts made up to 31 March 2014 |
View PDF
(
Full accounts made up to 31 March 2014
- link opens in a new window )
(16 pages)
|
| 14 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
View PDF
(
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
| 03 Jan 2014 | AA | Full accounts made up to 31 March 2013 |
View PDF
(
Full accounts made up to 31 March 2013
- link opens in a new window )
(15 pages)
|
| 17 May 2013 | AP04 | Appointment of Standard Bank Offshore Trust Company (Jersey) Limited as a secretary |
View PDF
(
Appointment of Standard Bank Offshore Trust Company (Jersey) Limited as a secretary
- link opens in a new window )
(3 pages)
|
| 17 May 2013 | TM02 | Termination of appointment of Standard Bank Trust Company (Isle of Man) Limited as a secretary |
View PDF
(
Termination of appointment of Standard Bank Trust Company (Isle of Man) Limited as a secretary
- link opens in a new window )
(2 pages)
|
| 18 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders |
View PDF
(
Annual return made up to 25 February 2013 with full list of shareholders
- link opens in a new window )
(14 pages)
|
| 07 Jan 2013 | AA | Full accounts made up to 31 March 2012 |
View PDF
(
Full accounts made up to 31 March 2012
- link opens in a new window )
(15 pages)
|
| 12 Jun 2012 | AD01 | Registered office address changed from 27Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 12 June 2012 |
View PDF
(
Registered office address changed from 27Th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 12 June 2012
- link opens in a new window )
(2 pages)
|
| 15 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders |
View PDF
(
Annual return made up to 25 February 2012 with full list of shareholders
- link opens in a new window )
(14 pages)
|
| 08 Jan 2012 | AA | Full accounts made up to 31 March 2011 |
View PDF
(
Full accounts made up to 31 March 2011
- link opens in a new window )
(14 pages)
|
| 25 Mar 2011 | AA | Full accounts made up to 31 March 2010 |
View PDF
(
Full accounts made up to 31 March 2010
- link opens in a new window )
(14 pages)
|
| 02 Mar 2011 | AR01 | Annual return made up to 25 February 2011. List of shareholders has changed |
View PDF
(
Annual return made up to 25 February 2011. List of shareholders has changed
- link opens in a new window )
(17 pages)
|
| 16 Apr 2010 | AP01 | Appointment of Jane Elizabeth Silber as a director |
View PDF
(
Appointment of Jane Elizabeth Silber as a director
- link opens in a new window )
(3 pages)
|
| 08 Apr 2010 | TM01 | Termination of appointment of Mark Shuttleworth as a director |
View PDF
(
Termination of appointment of Mark Shuttleworth as a director
- link opens in a new window )
(2 pages)
|