AD01 |
Change of registered address from St Magnus House 3 Lower Thames Street London EC3R 6HD England on 2nd August 2023 to 5th Floor Grove House 248a Marylebone Road London NW1 6BB
filed on: 2nd, August 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 31st March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th October 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st September 2021 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 30th April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th December 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd November 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st August 2020 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st September 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 1st September 2021
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed banking standards boardcertificate issued on 28/04/21
filed on: 28th, April 2021
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 15th, April 2021
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th December 2020
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, December 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, December 2020
| incorporation
|
Free Download
(29 pages)
|
CH01 |
On 2nd November 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 16th September 2020
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th July 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd September 2018 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th March 2020
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th March 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st January 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2019
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th September 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(20 pages)
|
TM02 |
Secretary's appointment terminated on 1st March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On 1st March 2019, company appointed a new person to the position of a secretary
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 75 King William Street London EC4N 7BE England on 25th January 2019 to St Magnus House 3 Lower Thames Street London EC3R 6HD
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th July 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 10th May 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 75 King William St London EC4N 7BE on 27th March 2017 to 2nd Floor 75 King William Street London EC4N 7BE
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 11th October 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th June 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 31st January 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 23rd October 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 1st November 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2015 to 31st December 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2015
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th June 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th April 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
On 31st March 2015, company appointed a new person to the position of a secretary
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 15th, April 2015
| resolution
|
|
CERTNM |
Company name changed banking standards review councilcertificate issued on 31/03/15
filed on: 31st, March 2015
| change of name
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 31st, March 2015
| change of name
|
Free Download
(2 pages)
|
MISC |
NE01 filed
filed on: 31st, March 2015
| miscellaneous
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, March 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom on 23rd March 2015 to 3Rd Floor 75 King William St London EC4N 7BE
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th February 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd November 2014
filed on: 18th, November 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(38 pages)
|