CH01 |
On 2024/01/01 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024/01/01 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/25
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 1st, September 2023
| accounts
|
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/07/04
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/07/04
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/07/04
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/25
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/25
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, March 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/09/25
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2019/12/31
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/01.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/11/29
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Alchemi Group Labs House 15-19 Bloomsbury Way London WC1A 2th United Kingdom on 2019/11/29 to Acre House 11/15 William Road London NW1 3ER
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/25
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 26th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/09/25
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018/09/01 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/01 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/22 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/18 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Alchemi Group Labs House 15-19 Bloomsbury Way London WC1A 2BA United Kingdom on 2018/10/18 to C/O Alchemi Group Labs House 15-19 Bloomsbury Way London WC1A 2th
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Melbourne House 44-46 Aldwych Quarter London WC2B 4LL on 2018/10/18 to C/O Alchemi Group Labs House 15-19 Bloomsbury Way London WC1A 2BA
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018/09/13 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/28 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/02.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/01/02
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/25
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/19
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/09/19
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/18
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/18
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/18
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/09/18
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/09/25
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2016/07/04
filed on: 23rd, August 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, July 2016
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, July 2016
| resolution
|
Free Download
(45 pages)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/09/30
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 097961950001 satisfaction in full.
filed on: 13th, July 2016
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/04
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/04
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/04
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/04
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/04.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/04.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/05 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/05 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Acre House 11/15 William Road London NW1 3ER United Kingdom on 2016/02/24 to Melbourne House 44-46 Aldwych Quarter London WC2B 4LL
filed on: 24th, February 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On 2016/02/15 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097961950001, created on 2015/12/14
filed on: 16th, December 2015
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 26th, September 2015
| incorporation
|
Free Download
(26 pages)
|