(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 21st March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 21st March 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 21st March 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Artillery House Artillery Lane London E1 7LP. Change occurred on Tuesday 14th March 2023. Company's previous address: 36 Alie Street London E1 8DA United Kingdom.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089802810001, created on Wednesday 15th February 2023
filed on: 20th, February 2023
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 25th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 4th February 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thursday 25th April 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 25th April 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 26th April 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 25th April 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th April 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th April 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 25th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 25th April 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 7th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 36 Alie Street London E1 8DA. Change occurred on Tuesday 9th April 2019. Company's previous address: C/O Valentis Uk Ltd 36 Alie Street London E1 8DA United Kingdom.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 5th September 2018
filed on: 5th, September 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 7th April 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 13th March 2018
filed on: 18th, May 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 13th March 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 25th January 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 25th January 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 999.00 GBP is the capital in company's statement on Monday 15th January 2018
filed on: 18th, January 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 18th January 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 18th January 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 15th January 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 7th April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Valentis Uk Ltd 36 Alie Street London E1 8DA. Change occurred on Thursday 28th July 2016. Company's previous address: 55 Old Broad Street London EC2M 1RX.
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th April 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 16th February 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 18th February 2016.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th April 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 55 Old Broad Street London EC2M 1RX. Change occurred on Tuesday 20th January 2015. Company's previous address: 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom.
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th June 2014.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 16th June 2014
filed on: 26th, June 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 7th, April 2014
| incorporation
|
Free Download
(35 pages)
|