(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(17 pages)
|
(AP01) New director appointment on Thursday 29th December 2022.
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th December 2022.
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 29th December 2022
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 29th December 2022
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(16 pages)
|
(AD02) Location of register of charges has been changed from 11 Old Jewry London EC2R 8DU England to 5th Floor 20 Fenchurch Street London EC3M 3BY at an unknown date
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Wednesday 9th September 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Old Jewry London EC2R 8DU England to 5th Floor 20 Fenchurch Street London EC3M 3BY on Monday 5th October 2020
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(15 pages)
|
(SH01) 7263044.90 GBP is the capital in company's statement on Tuesday 5th May 2020
filed on: 26th, May 2020
| capital
|
Free Download
(3 pages)
|
(AP03) On Tuesday 5th May 2020 - new secretary appointed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 5th May 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 5th May 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(AP04) On Tuesday 5th May 2020 - new secretary appointed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 5th May 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 5th May 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(SH01) 6323044.90 GBP is the capital in company's statement on Monday 4th November 2019
filed on: 11th, November 2019
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, May 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) 6323044.90 GBP is the capital in company's statement on Friday 10th May 2019
filed on: 16th, May 2019
| capital
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL Wales to 11 Old Jewry London EC2R 8DU at an unknown date
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 31st May 2019 to Monday 31st December 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(1 page)
|
(AP04) On Friday 21st December 2018 - new secretary appointed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, January 2019
| resolution
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, January 2019
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 19th December 2018.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Oxygen Unit a 18a Western Gateway London Uk E16 1BL to 11 Old Jewry London EC2R 8DU on Monday 7th January 2019
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 19th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 19th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 19th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 19th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 19th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 19th December 2018.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On Wednesday 19th December 2018 - new secretary appointed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 19th December 2018.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 31st August 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th March 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 1st May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(9 pages)
|
(AP03) On Monday 16th November 2015 - new secretary appointed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 209.50 GBP is the capital in company's statement on Thursday 4th June 2015
filed on: 4th, August 2015
| capital
|
Free Download
(7 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 1st June 2015
filed on: 8th, July 2015
| capital
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom to The Oxygen Unit a 18a Western Gateway London Uk E16 1BL on Monday 29th June 2015
filed on: 29th, June 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st June 2015.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st June 2015.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st June 2015.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, June 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, June 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 12th, June 2015
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Monday 1st June 2015
filed on: 12th, June 2015
| capital
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 1st, May 2015
| incorporation
|
Free Download
(35 pages)
|