CS01 |
Confirmation statement with no updates 11th February 2025
filed on: 13th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2024
filed on: 18th, September 2024
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Duo, Level 6 280 Bishopsgate London EC2M 4RB United Kingdom on 22nd August 2024 to 6 Coldbath Square, 6 Coldbath Square, London, EC1R 5HL
filed on: 22nd, August 2024
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2nd April 2024
filed on: 10th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 5th April 2024
filed on: 12th, April 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Coldbath Square London EC1R 5HL on 5th April 2024 to Duo, Level 6 280 Bishopsgate London EC2M 4RB
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Aldermore Bank Plc 6th Floor, the Monument Building 11 Monument Street London EC3R 8AF United Kingdom at an unknown date to C/O Aldermore Bank Plc, Austin Friars House 2-6 Austin Friars London EC2N 2HD
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th October 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th October 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control 9th January 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 9th January 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th April 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 9th January 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 9th January 2019 to the position of a member
filed on: 16th, January 2019
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4th Floor, Block D Apex Plaza Forbury Road Reading RG1 1AX United Kingdom on 16th January 2019 to 6 Coldbath Square London EC1R 5HL
filed on: 16th, January 2019
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th January 2019
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th January 2019
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 12th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 22nd March 2018, company appointed a new person to the position of a secretary
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 31st December 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2017 to 30th June 2018
filed on: 18th, December 2017
| accounts
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR at an unknown date
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 7th August 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th August 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 7th August 2017 secretary's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR England at an unknown date to C/O Aldermore Bank Plc 6th Floor, the Monument Building 11 Monument Street London EC3R 8AF
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 27th May 2016 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2015
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th August 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 27th August 2015 secretary's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th August 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Aldermore Bank Plc 50 st. Mary Axe London EC3A 8FR at an unknown date
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, March 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 17th March 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|