(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 10th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-06-08
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 23rd, November 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2022-06-08
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 14th, December 2021
| accounts
|
Free Download
(25 pages)
|
(AD01) New registered office address 30 Churchill Place Churchill Place London E14 5RE. Change occurred on 2021-10-28. Company's previous address: 199 Bishopsgate London EC2M 3TY England.
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 30 Churchill Place London E14 5RE. Change occurred on 2021-10-28. Company's previous address: 30 Churchill Place Churchill Place London E14 5RE England.
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-08
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 199 Bishopsgate Bishopsgate London EC2M 3TY. Change occurred on 2021-03-23. Company's previous address: 119 Bishopsgate London EC2M 3TY England.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 199 Bishopsgate London EC2M 3TY. Change occurred on 2021-03-23. Company's previous address: 199 Bishopsgate Bishopsgate London EC2M 3TY England.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 119 Bishopsgate London EC2M 3TY. Change occurred on 2021-03-12. Company's previous address: 1 Fore Street Avenue London EC2Y 9DT England.
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 24th, February 2021
| accounts
|
Free Download
(24 pages)
|
(PSC07) Cessation of a person with significant control 2020-11-17
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-01-01
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020-01-01
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019-09-01
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019-02-13
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-01-01
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-01-01
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-01-01 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-01 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-08
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, January 2020
| accounts
|
Free Download
(21 pages)
|
(PSC01) Notification of a person with significant control 2019-01-01
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-01
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-08-31
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-08
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Fore Street Avenue London EC2Y 9DT. Change occurred on 2019-02-13. Company's previous address: C/O Payxpert Ltd Milton Hall Ely Road Milton Cambridge CB24 6WZ England.
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-11-30
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-01
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-29
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-06-08
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-05-19
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-08
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2017-06-29 to 2017-12-29
filed on: 26th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-29
filed on: 17th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2016-06-30 to 2016-06-29
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-08
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-02-01
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Payxpert Ltd Milton Hall Ely Road Milton Cambridge CB24 6WZ. Change occurred on 2016-01-23. Company's previous address: 64 Southwark Bridge Road London SE1 0AS England.
filed on: 23rd, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-06-19: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|