(PSC05) Change to a person with significant control Tuesday 2nd April 2024
filed on: 8th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd April 2024 director's details were changed
filed on: 5th, April 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7th Floor Lloyd’s One Lime Street London EC3M 7HA. Change occurred on Friday 5th April 2024. Company's previous address: Room 790, the Lloyd’s Building One Lime Street London EC3M 7HA United Kingdom.
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Room 790, the Lloyd’S Building One Lime Street London EC3M 7HA. Change occurred on Wednesday 3rd April 2024. Company's previous address: 18 King William Street London EC4N 7BP England.
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 2nd April 2024 director's details were changed
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tuesday 2nd April 2024
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 13th, February 2024
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd December 2022
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 18 King William Street London EC4N 7BP. Change occurred on Wednesday 7th December 2022. Company's previous address: 30 st. Mary Axe London EC3A 8BF England.
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment was terminated on Thursday 14th April 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 2nd December 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(18 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, March 2021
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, March 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 25th, February 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 22nd October 2020.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, October 2020
| accounts
|
Free Download
|
(TM02) Termination of appointment as a secretary on Tuesday 19th May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 2nd December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 23rd September 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th September 2019
filed on: 23rd, September 2019
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Monday 9th September 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, August 2019
| resolution
|
Free Download
(49 pages)
|
(AD01) New registered office address 30 st. Mary Axe London EC3A 8BF. Change occurred on Wednesday 7th August 2019. Company's previous address: The Minster Building Great Tower Street London EC3R 7AG United Kingdom.
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 30th June 2019
filed on: 30th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Minster Building Great Tower Street London EC3R 7AG. Change occurred on Monday 1st April 2019. Company's previous address: 20 st Dunstan's Hill Fifth Floor London EC3R 8HL United Kingdom.
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|