Advanced company searchLink opens in new window

WEST LONDON ZONE

Company number 08991196

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
21 Feb 2020 AA01 Current accounting period extended from 31 March 2020 to 31 August 2020
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 AP01 Appointment of Mr Andrew Levitt as a director on 19 July 2019
16 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
12 Dec 2018 TM01 Termination of appointment of Katharine Hill as a director on 4 December 2018
12 Dec 2018 TM01 Termination of appointment of Joanna Mary Gillum as a director on 4 December 2018
07 Nov 2018 AP01 Appointment of Ms Radhika Dube as a director on 29 September 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 AP01 Appointment of Ms Felicity Gillespie as a director on 19 July 2018
05 Sep 2018 AP01 Appointment of Mr John Douglas Storey as a director on 20 June 2018
04 Sep 2018 AP01 Appointment of Ms Amelia Sussman as a director on 7 June 2018
29 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2018 AP01 Appointment of Sir Harvey Andrew Mcgrath as a director on 24 April 2018
16 May 2018 TM01 Termination of appointment of Danny Kruger as a director on 24 April 2018
18 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
28 Feb 2018 TM01 Termination of appointment of Andrew Zerzan as a director on 30 January 2018
28 Feb 2018 TM01 Termination of appointment of James Bruce Hawkins as a director on 30 January 2018
28 Feb 2018 AD01 Registered office address changed from 187a Freston Road Freston Road London W10 6th England to 140-144 Freston Road London W10 6TR on 28 February 2018
16 Nov 2017 TM01 Termination of appointment of Tristram Julian William Hunt as a director on 10 October 2017
16 Nov 2017 TM01 Termination of appointment of Rachel Sarah Carrell as a director on 10 October 2017
25 Oct 2017 AA Full accounts made up to 31 March 2017
26 Sep 2017 TM01 Termination of appointment of Paul Roderick Clucas Marshall as a director on 27 June 2017
12 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
16 Mar 2017 MR01 Registration of charge 089911960001, created on 15 March 2017