(CS01) Confirmation statement with no updates September 4, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 4, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 30, 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On May 30, 2022 new director was appointed.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 18, 2022
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 5th Floor, Capitol Tower, 91 Waterloo Road London SE1 8RT England to 6-9 Snow Hill London EC1A 2AY at an unknown date
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 4, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 1, 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Floor 5, Capital Tower 91 Waterloo Road London SE1 8RT England to 6-9 Snow Hill London EC1A 2AY on June 1, 2021
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control June 1, 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 1, 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On June 1, 2021 secretary's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control February 25, 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 25, 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 3, 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 4, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 28, 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 3, 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 29, 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 29, 2020 new director was appointed.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AP03) On March 5, 2020 - new secretary appointed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR England to Floor 5, Capital Tower 91 Waterloo Road London SE1 8RT on March 11, 2020
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Jordans Limited, Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 5th Floor, Capitol Tower, 91 Waterloo Road London SE1 8RT at an unknown date
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control February 1, 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 4, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: Jordans Limited, Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB.
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB England to 6th Floor 60 Gracechurch Street London EC3V 0HR on January 22, 2019
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2018
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on September 5, 2018: 100.00 GBP
capital
|
|