(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/07/17
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/07/17
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 24th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 7th, October 2021
| accounts
|
Free Download
(11 pages)
|
(SH01) 8633.32 USD is the capital in company's statement on 2021/09/22
filed on: 29th, September 2021
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/07/17
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 5 Fleet Place London EC4M 7rd
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 13th, April 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/03/31
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/23.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on 2021/02/228099.99 USD
filed on: 13th, April 2021
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2021/02/01
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/01/31
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/01/31
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(SH01) 8299.99 USD is the capital in company's statement on 2021/02/23
filed on: 9th, March 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, March 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 8th, March 2021
| resolution
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/02/22
filed on: 28th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 9070.00 USD is the capital in company's statement on 2021/02/22
filed on: 28th, February 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021/02/22
filed on: 28th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 24-25 the Shard 32 London Bridge Street London SE1 9SG United Kingdom on 2021/02/17 to Office 8.05, Labs House 15-19 Bloomsbury Way Holborn London WC1A 2th
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(SH01) 864.00 USD is the capital in company's statement on 2020/08/06
filed on: 12th, August 2020
| capital
|
Free Download
(3 pages)
|
(MR04) Charge 121111640001 satisfaction in full.
filed on: 12th, August 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/07/01.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/07/17
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/07/01.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/10/17
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, July 2020
| incorporation
|
Free Download
(52 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, July 2020
| resolution
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/10/17
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2020/12/31. Originally it was 2020/07/31
filed on: 23rd, January 2020
| accounts
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2020/01/14
filed on: 17th, January 2020
| capital
|
Free Download
(4 pages)
|
(SH01) 7600.00 USD is the capital in company's statement on 2020/01/14
filed on: 17th, January 2020
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Shard 24-25 the Shard 32 London Bridge Street London SE1 9SQ United Kingdom on 2020/01/09 to 24-25 the Shard 32 London Bridge Street London SE1 9SG
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom on 2020/01/09 to The Shard 24-25 the Shard 32 London Bridge Street London SE1 9SQ
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(SH01) 76.00 GBP is the capital in company's statement on 2019/10/17
filed on: 19th, November 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121111640001, created on 2019/10/01
filed on: 21st, October 2019
| mortgage
|
Free Download
(21 pages)
|
(AP01) New director appointment on 2019/08/08.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, July 2019
| incorporation
|
Free Download
(40 pages)
|