(AD01) New registered office address Golden Cross House 8 Duncannon Street London WC2N 4JF. Change occurred on 2023-12-11. Company's previous address: 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England.
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 19th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-03-07
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 29th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-03-07
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 12th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-03-07
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-04-04
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-04-04
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-10-14
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 4th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-10-14
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2017-10-03
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 26th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-10-14
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address 1 Northumberland Avenue Trafalgar Square London WC2N 5BW. Change occurred on 2016-08-23. Company's previous address: 1 Northumberland Avenue 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England.
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Northumberland Avenue 1 Northumberland Avenue Trafalgar Square London WC2N 5BW. Change occurred on 2016-08-23. Company's previous address: Providian House 16-18 Monument Street London EC3R 8AJ.
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-14
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-06: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 8th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-14
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-20: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2014-08-31
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Providian House 16-18 Monument Street London EC3R 8AJ. Change occurred on 2014-11-11. Company's previous address: Poplar House 12 Manchester Road Wilmslow Cheshire SK9 1BG.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 3rd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-14
filed on: 29th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-10-29: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2013-05-24
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-05-24
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013-03-13 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-03-08 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-14
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Teejay Court 50-52 Alderley Road Wilmslow Cheshire SK9 1NT United Kingdom on 2012-10-15
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-14
filed on: 6th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2011-09-06
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-12-31
filed on: 5th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2010-12-31 to 2011-06-30
filed on: 7th, June 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2010-10-31 to 2009-12-31
filed on: 7th, June 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-14
filed on: 17th, January 2011
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2011-01-06
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-01-06
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2011-10-31 to 2010-12-31
filed on: 7th, December 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Pickering House 40a York Place Leeds West Yorkshire LS1 2ED United Kingdom on 2010-12-07
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed electio payments LIMITEDcertificate issued on 06/08/10
filed on: 6th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-07-26
change of name
|
|
(CONNOT) Change of name notice
filed on: 6th, August 2010
| change of name
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-07-30
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-07-29
filed on: 29th, July 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2010-07-29
filed on: 29th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-03-01 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-03-02
filed on: 2nd, March 2010
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2010-01-19: 100.00 GBP
filed on: 19th, January 2010
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-01-06
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-01-06
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-01-05
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom on 2009-11-27
filed on: 27th, November 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, October 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|