CS01 |
Confirmation statement with no updates Tuesday 28th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 30th September 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st March 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 28th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st March 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wednesday 28th October 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 4th March 2020
filed on: 4th, March 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th March 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from City Pavilion 27 Bush Lane Cannon Green London EC4R 0AA England to 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on Thursday 27th February 2020
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st March 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Tuesday 17th September 2019.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 17th September 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 7th February 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 7th February 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Tuesday 16th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23rd Floor, 20 Fenchurch Street London EC3M 3BY England to City Pavilion 27 Bush Lane Cannon Green London EC4R 0AA on Tuesday 16th July 2019
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 1st July 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On Monday 1st July 2019 - new secretary appointed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23rd Floor 20 Fenchurch Street London EC3M 3BY England to C/O Bcs, Windsor House, Station Court Station Road Great Shelford Cambridge CB22 5NE on Tuesday 2nd July 2019
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Bcs, Windsor House, Station Court Station Road Great Shelford Cambridge CB22 5NE England to 23rd Floor, 20 Fenchurch Street London EC3M 3BY on Tuesday 2nd July 2019
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 15th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 15th April 2019 - new secretary appointed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 7th February 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 7th February 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th March 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th March 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 7th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 7th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th February 2019.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(11 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wednesday 16th March 2016
filed on: 7th, June 2016
| document replacement
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to Wednesday 16th March 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
2000.10 GBP is the capital in company's statement on Wednesday 27th April 2016
capital
|
|
CH01 |
On Wednesday 30th March 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed acpi shard fixed income LIMITEDcertificate issued on 18/03/16
filed on: 18th, March 2016
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Friday 18th March 2016 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, January 2016
| resolution
|
Free Download
(37 pages)
|
SH01 |
2000.10 GBP is the capital in company's statement on Monday 13th April 2015
filed on: 1st, October 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Tudor Street London EC4Y 0AH United Kingdom to 23rd Floor 20 Fenchurch Street London EC3M 3BY on Tuesday 2nd June 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2rd Floor 20 Fenchurch Street London EC3M 3BY England to 23rd Floor 20 Fenchurch Street London EC3M 3BY on Tuesday 2nd June 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th April 2015.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, May 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution of removal of pre-emption rights
filed on: 11th, May 2015
| resolution
|
Free Download
(59 pages)
|
AP01 |
New director appointment on Monday 13th April 2015.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
0.10 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|