(TM01) 2024/03/20 - the day director's appointment was terminated
filed on: 21st, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 9th, January 2024
| accounts
|
Free Download
(19 pages)
|
(AA01) Accounting period extended to 2024/03/31. Originally it was 2023/12/31
filed on: 9th, January 2024
| accounts
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, January 2024
| accounts
|
Free Download
(58 pages)
|
(MR04) Charge 118365200002 satisfaction in full.
filed on: 23rd, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 118365200003 satisfaction in full.
filed on: 23rd, November 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/11/08. New Address: 12 Gough Square London EC4A 3DW. Previous address: The Shard C/- Sapphire Systems Ltd 31-32 London Bridge Street London SE1 9SG England
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/11/07.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/11/07.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/11/07.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/11/07 - the day director's appointment was terminated
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/11/07.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/11/07 - the day director's appointment was terminated
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 118365200003, created on 2023/09/18
filed on: 18th, September 2023
| mortgage
|
Free Download
(71 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(24 pages)
|
(CH01) On 2022/06/29 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/02/01 - the day director's appointment was terminated
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/25.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/01/25 - the day director's appointment was terminated
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022/01/13 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 6th, October 2021
| accounts
|
Free Download
(20 pages)
|
(TM01) 2021/08/10 - the day director's appointment was terminated
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/08/10.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 2021/08/10 - the day secretary's appointment was terminated
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/07/09. New Address: The Shard C/- Sapphire Systems Ltd 31-32 London Bridge Street London SE1 9SG. Previous address: 31-32 C/- Sapphire Systems Ltd 31-32 London Bridge Street London SE1 9SG England
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/07/09. New Address: 31-32 C/- Sapphire Systems Ltd 31-32 London Bridge Street London SE1 9SG. Previous address: Vintage House 37 Albert Embankment London SE1 7TL England
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 118365200002, created on 2021/07/02
filed on: 5th, July 2021
| mortgage
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(SH01) 111.00 GBP is the capital in company's statement on 2020/12/24
filed on: 18th, June 2021
| capital
|
Free Download
(3 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 22nd, February 2021
| miscellaneous
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2020/12/31
filed on: 2nd, February 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, January 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 19th, January 2021
| incorporation
|
Free Download
(35 pages)
|
(AP01) New director appointment on 2020/12/24.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2020/12/24
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 2020/12/24 - the day secretary's appointment was terminated
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/24.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 118365200001 satisfaction in full.
filed on: 23rd, December 2020
| mortgage
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 12th, November 2020
| incorporation
|
Free Download
(25 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 9th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2020/09/21. New Address: Vintage House 37 Albert Embankment London SE1 7TL. Previous address: 3 Sheen Road Richmond upon Thames Richmond TW9 1AD England
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, August 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, July 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, June 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 23rd, June 2020
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, June 2020
| incorporation
|
Free Download
(23 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on 2020/06/02
filed on: 23rd, June 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 23rd, June 2020
| resolution
|
Free Download
(1 page)
|
(CH01) On 2020/01/30 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2020/01/30 secretary's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/07/01 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019/07/01 secretary's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 118365200001, created on 2019/09/02
filed on: 20th, September 2019
| mortgage
|
Free Download
(25 pages)
|
(AD01) Address change date: 2019/09/17. New Address: 3 Sheen Road Richmond upon Thames Richmond TW9 1AD. Previous address: 10 Alton Road Richmond TW9 1UJ United Kingdom
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, February 2019
| incorporation
|
Free Download
(30 pages)
|