(CS01) Confirmation statement with no updates 2024/01/15
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, January 2024
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control 2022/09/01
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2022/09/01
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/15
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 4th, October 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA England on 2022/09/02 to 5th Floor 20 Gracechurch Street London EC3V 0BG
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2021/12/22
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/15
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2021/12/22
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Lloyd's Avenue London EC3N 3DS England on 2021/12/22 to 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 11th, November 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 2021/03/31
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/15
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/01/15
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2019/12/31. Originally it was 2019/10/31
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England at an unknown date to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
(AP04) On 2019/04/18, company appointed a new person to the position of a secretary
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2019/04/18
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/04/15
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 219 Croydon Road Sargent & Co Caterham CR3 6PH England on 2019/04/25 to 3 Lloyd's Avenue London EC3N 3DS
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/26.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/26.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/26.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/02/12
filed on: 12th, February 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/01/01
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/01/15
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/15
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, October 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/10/11
capital
|
|