AD01 |
Change of registered address from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on Wed, 4th Oct 2023 to 20 st Andrew Street London EC4A 3AG
filed on: 4th, October 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Balfour House 741 High Road London N12 0BP United Kingdom on Wed, 10th Feb 2021 to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL
filed on: 10th, February 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Aug 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tue, 30th Jun 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Jun 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Jun 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 3rd Aug 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 3rd Aug 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 3rd Aug 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Jul 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, April 2019
| resolution
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Sat, 5th Aug 2017: 326.00 GBP
filed on: 17th, August 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3rd Floor Petersham House 57a Hatton Garden London EC1N 8JG England on Mon, 23rd Jul 2018 to Balfour House 741 High Road London N12 0BP
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Jul 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 12th Dec 2017 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on Fri, 15th Dec 2017 to 3rd Floor Petersham House 57a Hatton Garden London EC1N 8JG
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th Apr 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 29th Nov 2016: 326.00 GBP
filed on: 15th, December 2016
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, January 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on Thu, 26th Nov 2015: 323.00 GBP
filed on: 18th, December 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 27th Aug 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Aug 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Aug 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(27 pages)
|