(AD01) New registered office address 25 Bury Street London SW1Y 6AL. Change occurred on Wednesday 17th January 2024. Company's previous address: 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP United Kingdom.
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 28th November 2023
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 7th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 29th March 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP. Change occurred on Thursday 1st June 2023. Company's previous address: 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL England.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL. Change occurred on Thursday 18th May 2023. Company's previous address: C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LG England.
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 29th March 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 29th March 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, June 2021
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, June 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 29th March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LG. Change occurred on Wednesday 2nd December 2020. Company's previous address: 22 Chancery Lane London WC2A 1LS.
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 7th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 3rd October 2019.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 29th March 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Wednesday 5th June 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th March 2019.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 29th March 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 8th, December 2017
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, December 2017
| incorporation
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 29th March 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 7th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 7th July 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 29th March 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 29th March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th September 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 250001.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 29th March 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th September 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th September 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 250001.00 GBP is the capital in company's statement on Thursday 10th October 2013
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 29th March 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Friday 2nd August 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Sunday 30th September 2012 (was Friday 29th March 2013).
filed on: 22nd, May 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 16th April 2013
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th September 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 5th July 2012.
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 3rd July 2012.
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: Tuesday 19th June 2012) of a member
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(MISC) Certificate of fact
filed on: 1st, December 2011
| miscellaneous
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 9th, November 2011
| resolution
|
Free Download
(2 pages)
|
(SH01) 250001.00 GBP is the capital in company's statement on Saturday 22nd October 2011
filed on: 9th, November 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 9th November 2011.
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 9th November 2011.
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 9th, November 2011
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed fallon nominees LIMITEDcertificate issued on 04/11/11
filed on: 4th, November 2011
| change of name
|
Free Download
(4 pages)
|
(RES15) Name changed by resolution on Saturday 22nd October 2011
change of name
|
|
(CONNOT) Change of name notice
filed on: 4th, November 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, September 2011
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|