(CS01) Confirmation statement with no updates Thu, 1st Feb 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, January 2024
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 30th, January 2024
| incorporation
|
Free Download
(43 pages)
|
(MR01) Registration of charge 083848420001, created on Tue, 9th Jan 2024
filed on: 15th, January 2024
| mortgage
|
Free Download
(55 pages)
|
(PSC05) Change to a person with significant control Tue, 3rd Oct 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(20 pages)
|
(CH01) On Wed, 26th Apr 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 15th Feb 2023 - the day director's appointment was terminated
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 1st Feb 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 5th Dec 2022 new director was appointed.
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(20 pages)
|
(PSC05) Change to a person with significant control Tue, 3rd May 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 3rd May 2022. New Address: 1st Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EN. Previous address: 4th Floor, Ibex House 42-47 Minories London EC3N 1DY England
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 1st Feb 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 26th Mar 2021. New Address: 4th Floor, Ibex House 42-47 Minories London EC3N 1DY. Previous address: 5th Floor 6 Bevis Marks London EC3A 7BA England
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Fri, 26th Jul 2019
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: Wed, 3rd Jul 2019. New Address: 5th Floor 6 Bevis Marks London EC3A 7BA. Previous address: 1 King Street London EC2V 8AU United Kingdom
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 2nd Nov 2016 new director was appointed.
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 28th Oct 2016 - the day secretary's appointment was terminated
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 28th Oct 2016 - the day director's appointment was terminated
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(16 pages)
|
(AP01) On Thu, 14th Jan 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 1st Feb 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 29th Feb 2016: 20000.00 USD
capital
|
|
(AP03) New secretary appointment on Thu, 14th Jan 2016
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 19th, January 2016
| accounts
|
Free Download
(15 pages)
|
(TM01) Wed, 7th Oct 2015 - the day director's appointment was terminated
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 30th Sep 2015 - the day secretary's appointment was terminated
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 13th Oct 2015. New Address: 1 King Street London EC2V 8AU. Previous address: 80 Coleman Street London EC2R 5BJ
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 1st Feb 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 6th, November 2014
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: Mon, 1st Sep 2014. New Address: 80 Coleman Street London EC2R 5BJ. Previous address: Suite 115 150 Minories London EC3N 1LS
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 1st Feb 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 29th Jan 2014. Old Address: Aqualis Offshore Uk Limited Suite 115 150 Minories London EC3N 1LS United Kingdom
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 23rd Dec 2013: 20000.00 USD
filed on: 30th, December 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 7th Oct 2013. Old Address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(TM01) Thu, 7th Mar 2013 - the day director's appointment was terminated
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 7th Mar 2013 - the day director's appointment was terminated
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Mar 2013 new director was appointed.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 28th Feb 2014 to Tue, 31st Dec 2013
filed on: 7th, March 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Mar 2013 new director was appointed.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 7th Mar 2013 - the day director's appointment was terminated
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2013
| incorporation
|
Free Download
(52 pages)
|