(AP01) On Tue, 6th Feb 2024 new director was appointed.
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 27th Jan 2024. New Address: 20 Westland Place London N1 7JR. Previous address: 16 st. John's Lane London EC1M 4BS England
filed on: 27th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 17th Aug 2022. New Address: 16 st. John's Lane London EC1M 4BS. Previous address: 52 Bedford Row 4th Floor Holborn London WC1R 4LR England
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 8th Mar 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 8th Mar 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, August 2021
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, August 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, August 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 13th Jan 2021. New Address: 52 Bedford Row 4th Floor Holborn London WC1R 4LR. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 13th Jan 2021. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Chancery House 6th Floor, North Wing 53-64 Chancery Lane London WC2A 1QS England
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 7th Jan 2019. New Address: Chancery House 6th Floor, North Wing 53-64 Chancery Lane London WC2A 1QS. Previous address: 6th Floor, North Wing, Chancery House, 56-64, Chancery Lane London WC2A 1QS England
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 5th Jan 2019. New Address: 6th Floor, North Wing, Chancery House, 56-64, Chancery Lane London WC2A 1QS. Previous address: 86a Cambridge Street London SW1V 4QQ England
filed on: 5th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 30th Oct 2018. New Address: 86a Cambridge Street London SW1V 4QQ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 11th Sep 2018. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 6th Floor North Wing Chancery House 53-63 Chancery Lane London WC2A 1QS England
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 11th Sep 2018. New Address: 6th Floor North Wing Chancery House 53-63 Chancery Lane London WC2A 1QS. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Jan 2018
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Sat, 17th Jun 2017 - the day director's appointment was terminated
filed on: 17th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 17th Jun 2017. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 307 307 Dutch House High Holborn London London WC1V 7LL England
filed on: 17th, June 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 25th Nov 2016 - the day director's appointment was terminated
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 16th May 2016. New Address: 307 307 Dutch House High Holborn London London WC1V 7LL. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 28th Jan 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
|
(AP01) On Sat, 5th Mar 2016 new director was appointed.
filed on: 5th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 13th Oct 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 24 Greville Street London EC1N 8SS
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Jul 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 28th Jan 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On Mon, 16th Jun 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 27th May 2014 - the day director's appointment was terminated
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 28th Jan 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 14th Feb 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
(TM01) Mon, 9th Sep 2013 - the day director's appointment was terminated
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 8th Sep 2013 new director was appointed.
filed on: 8th, September 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 18th Jul 2013: 1101.00 GBP
filed on: 18th, July 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 18th Jul 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 6th Jul 2013: 101.00 GBP
filed on: 6th, July 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed london fx markets LTDcertificate issued on 09/05/13
filed on: 9th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 9th May 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2013
| incorporation
|
Free Download
(7 pages)
|