(TM02) Secretary appointment termination on February 6, 2024
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 59 st. Martin's Lane Suite 8 London WC2N 4JS England to 207 Regent Street Suite 8, Third Floor London W1B 3HH on January 12, 2024
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from 4th Floor International House 7 High Street Ealing W5 5DB United Kingdom to 59 st. Martin's Lane Suite 8 London WC2N 4JS on September 5, 2023
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
(AP01) On January 23, 2023 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 23, 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from Nexus House Station Road Egham Surrey TW20 9LB to 4th Floor International House 7 High Street Ealing W5 5DB on October 20, 2020
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) On October 1, 2020 new director was appointed.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 1, 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(16 pages)
|
(AP01) On February 6, 2020 new director was appointed.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 6, 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 6, 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 6, 2020 new director was appointed.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 6, 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(16 pages)
|
(CH04) Secretary's name changed on April 5, 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, September 2018
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 31, 2017: 202.00 USD
filed on: 21st, September 2018
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 27, 2017
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(16 pages)
|
(CH04) Secretary's name changed on August 16, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On February 17, 2017 new director was appointed.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 17, 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to March 4, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(8 pages)
|
(AP01) On October 12, 2015 new director was appointed.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(17 pages)
|
(SH01) Capital declared on March 31, 2015: 201.00 USD
filed on: 7th, April 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 4, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 5, 2015: 200.00 USD
capital
|
|
(AD01) Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Nexus House Station Road Egham Surrey TW20 9LB on October 23, 2014
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(AP04) On September 25, 2014 - new secretary appointed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 30, 2014: 200.00 USD
filed on: 25th, July 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on June 30, 2014
filed on: 15th, July 2014
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by directors
filed on: 15th, July 2014
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed leaf holdings ii LIMITEDcertificate issued on 01/07/14
filed on: 1st, July 2014
| change of name
|
Free Download
(3 pages)
|
(CH01) On June 25, 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 1st, July 2014
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 30th, June 2014
| incorporation
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: June 25, 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 25, 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On June 25, 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On June 25, 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 25, 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 25, 2014 new director was appointed.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 25, 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 26, 2014 new director was appointed.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 26, 2014. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) On June 25, 2014 new director was appointed.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 25, 2014 new director was appointed.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 25, 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On June 25, 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2015 to December 31, 2014
filed on: 26th, June 2014
| accounts
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 25th, June 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed de facto 2102 LIMITEDcertificate issued on 25/06/14
filed on: 25th, June 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) On June 25, 2014 new director was appointed.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On June 25, 2014 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 25, 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 25, 2014 new director was appointed.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2014
| incorporation
|
Free Download
(16 pages)
|