(CS01) Confirmation statement with no updates March 11, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 1, 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(26 pages)
|
(CH01) On September 8, 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 11, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 27, 2021 new director was appointed.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 27, 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates March 11, 2021
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates March 11, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(27 pages)
|
(AP01) On June 24, 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 11, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates March 11, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 20th, February 2018
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 089338070001, created on July 21, 2017
filed on: 21st, July 2017
| mortgage
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 14th, March 2017
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 14th, March 2017
| incorporation
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates March 11, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On December 1, 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 31, 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 25th, November 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 18, 2015: 1.00 USD
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, December 2014
| resolution
|
|
(CH01) On November 18, 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 22, 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 22, 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 22, 2014 new director was appointed.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On November 4, 2014 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The St Botolph Building, 138 Houndsditch London EC3A 7AR. Change occurred on November 4, 2014. Company's previous address: 30 St Mary Axe London EC3A 8EP.
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On November 4, 2014 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: August 15, 2014) of a secretary
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 3, 2014 new director was appointed.
filed on: 3rd, June 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on May 27, 2014
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 27, 2014
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2015 to December 31, 2014
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 27, 2014
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 27, 2014 new director was appointed.
filed on: 27th, May 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 23, 2014. Old Address: 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
filed on: 23rd, May 2014
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, May 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed parrotdrift LIMITEDcertificate issued on 21/05/14
filed on: 21st, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 21, 2014 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(56 pages)
|
(SH01) Capital declared on March 11, 2014: 1.00 USD
capital
|
|