(CS01) Confirmation statement with no updates Mon, 16th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Oct 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Sep 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Aug 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Fri, 12th Jul 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 12th Jul 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 12th Jul 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 12th Jul 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 17th Oct 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Oct 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Jun 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Nov 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 150 Leadenhall Street C/O Nexus U/W Management Ltd/Vectura U/W London EC3V 4QT England on Tue, 26th Sep 2017 to 52 - 56 C/O Nexus U/W Management Ltd. Leadenhall Street London EC3A 2EB
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Leadenhall 122 Leadenhall Street, 30th Fl, Suite 04 London EC3V 4AB England on Wed, 28th Jun 2017 to 150 Leadenhall Street C/O Nexus U/W Management Ltd/Vectura U/W London EC3V 4QT
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 13th Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 122 Leadenhall Street 30th Fl, Suite 04 London EC3V 4AB England on Mon, 11th Jul 2016 to Leadenhall 122 Leadenhall Street, 30th Fl, Suite 04 London EC3V 4AB
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 22nd Jun 2016 director's details were changed
filed on: 9th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 80 Leadenhall Street 1st Floor London EC3A 3DH on Sat, 9th Jul 2016 to 122 Leadenhall Street 30th Fl, Suite 04 London EC3V 4AB
filed on: 9th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(15 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Fri, 13th Nov 2015
filed on: 28th, May 2016
| document replacement
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Nov 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 13th Nov 2015: 1.00 GBP
capital
|
|
(AP01) On Fri, 6th Mar 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Mar 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Mar 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Mar 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Mar 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 6th Mar 2015
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 6th Mar 2015, company appointed a new person to the position of a secretary
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 13th, March 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 80 Leadenhall Street London EC3A 3DH United Kingdom on Fri, 13th Mar 2015 to 80 Leadenhall Street 1St Floor London EC3A 3DH
filed on: 13th, March 2015
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 80 Leadenhall Street First Floor London EC3A 7PJ United Kingdom on Fri, 6th Mar 2015 to 80 Leadenhall Street London EC3A 3DH
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 13th Nov 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|