AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2023-09-20 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-09-20
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-09 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-27
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 15th, December 2022
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 15th, September 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the guernica forum for international justicecertificate issued on 15/09/22
filed on: 15th, September 2022
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Pump Court First Floor West, Temple London EC4Y 7AR. Change occurred on 2022-09-07. Company's previous address: 5th Floor, 30-31 Furnival Street London EC4A 1JQ United Kingdom.
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-27
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-03-01
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-01 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021-03-15 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-27
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 5th Floor, 30-31 Furnival Street London EC4A 1JQ. Change occurred on 2021-02-28. Company's previous address: Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom.
filed on: 28th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-27
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-01-20
filed on: 20th, January 2020
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, January 2020
| change of name
|
Free Download
(2 pages)
|
MISC |
NE01
filed on: 20th, January 2020
| miscellaneous
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 14th, December 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-05-09
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-27
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-01
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-03-01 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-09
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-27
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-09
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-03-25 director's details were changed
filed on: 30th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-29
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-29
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Third Floor, Descartes House 8 Gate Street London WC2A 3HP. Change occurred on 2017-05-18. Company's previous address: C/O Philip Friede & Co. Ltd 3rd Floor, Premier House 12-13 Hatton Garden London EC1N 8AN United Kingdom.
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-27
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-17
filed on: 17th, February 2017
| resolution
|
Free Download
(2 pages)
|
MISC |
Form NE01 filed
filed on: 17th, February 2017
| miscellaneous
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 30th, January 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-01-17
filed on: 17th, January 2017
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 28th, December 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 21st, November 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-11
filed on: 17th, November 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-12
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2016-03-27
filed on: 12th, April 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-12
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-12
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2015
| incorporation
|
Free Download
(34 pages)
|