CS01 |
Confirmation statement with no updates December 16, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9TQ. Change occurred on December 8, 2023. Company's previous address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom.
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(36 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, April 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, April 2023
| incorporation
|
Free Download
(66 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(34 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 10th, March 2022
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH. Change occurred on August 31, 2021. Company's previous address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England.
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, January 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, December 2020
| incorporation
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 099230130002, created on December 8, 2020
filed on: 9th, December 2020
| mortgage
|
Free Download
(63 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, December 2019
| resolution
|
Free Download
(55 pages)
|
AD01 |
New registered office address C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. Change occurred on November 4, 2019. Company's previous address: C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom.
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 099230130001, created on August 7, 2019
filed on: 9th, August 2019
| mortgage
|
Free Download
(48 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, January 2019
| resolution
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates December 17, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates December 17, 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 17, 2016: 462499937.59 USD
filed on: 28th, June 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 28, 2016: 444499937.50 USD
filed on: 4th, May 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, February 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, February 2016
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 29, 2015: 432499937.50 USD
filed on: 28th, January 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On December 29, 2015 new director was appointed.
filed on: 20th, January 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, January 2016
| resolution
|
Free Download
(58 pages)
|
CERTNM |
Company name changed diamond newco 2 LIMITEDcertificate issued on 06/01/16
filed on: 6th, January 2016
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 6th, January 2016
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2015
| incorporation
|
Free Download
(48 pages)
|
SH01 |
Capital declared on December 18, 2015: 0.01 USD
capital
|
|