(PSC05) Change to a person with significant control 2020/11/19
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(5 pages)
|
(AD01) Address change date: 2020/11/19. New Address: 71 Fenchurch Street London EC3M 4BS. Previous address: 30 st Mary Axe London EC3A 8BF United Kingdom
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 26th, October 2020
| accounts
|
Free Download
(22 pages)
|
(CAP-SS) Solvency Statement dated 25/08/20
filed on: 9th, September 2020
| insolvency
|
Free Download
(2 pages)
|
(SH19) 5059.74 GBP is the capital in company's statement on 2020/09/07
filed on: 7th, September 2020
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 7th, September 2020
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 25/08/20
filed on: 7th, September 2020
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, September 2020
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/31
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2020/01/27
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/01/01.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/01/01 - the day director's appointment was terminated
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/01/01 - the day director's appointment was terminated
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/01.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/07/15. New Address: 30 st Mary Axe London EC3A 8BF. Previous address: C/O Rfib 20 Gracechurch Street London EC3V 0AF United Kingdom
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019/07/15
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 27th, June 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2019/03/31
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/10/08 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 8th, June 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2018/03/31
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2017/03/31
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 9th, October 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 2016/03/31 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(16 pages)
|
(CH01) On 2016/04/25 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2015/12/31
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/01/25. New Address: C/O Rfib 20 Gracechurch Street London EC3V 0AF. Previous address: C/O Skadden Arps Slate Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 6th, January 2016
| document replacement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2015/11/25
filed on: 6th, January 2016
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, January 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/10/21.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 49087367.00 GBP is the capital in company's statement on 2015/10/21
filed on: 30th, October 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 31st, March 2015
| incorporation
|
Free Download
(45 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/31
capital
|
|