AA |
Full accounts data made up to December 31, 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2021 new director was appointed.
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates April 30, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(31 pages)
|
CH01 |
On November 8, 2017 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 23, 2019 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 20, 2019 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 27, 2019 new director was appointed.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address Cannon Place 78 Cannon Street London EC4N 6AF. Change occurred at an unknown date. Company's previous address: Travers Smith Llp Snow Hill London EC1A 2AL England.
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Travers Smith Llp Snow Hill London EC1A 2AL.
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Queen Victoria Street London EC4N 4TQ. Change occurred on November 8, 2017. Company's previous address: City Gate House 39-45 Finsbury Square London EC2A 1PQ.
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(24 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2018 to December 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, July 2017
| resolution
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(20 pages)
|
CH01 |
On June 7, 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 27, 2016: 14625002.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: Travers Smith Llp Snow Hill London EC1A 2AL.
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(18 pages)
|
AA01 |
Accounting period ending changed to December 31, 2014 (was June 30, 2015).
filed on: 23rd, September 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, June 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on June 2, 2015: 14625002.00 GBP
filed on: 2nd, June 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 28, 2015: 1170002.00 GBP
capital
|
|
AP01 |
On November 7, 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, August 2014
| resolution
|
Free Download
(8 pages)
|
AP01 |
On July 29, 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 29, 2014: 1170002.00 GBP
filed on: 30th, July 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 3, 2014. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 2113 LIMITEDcertificate issued on 03/07/14
filed on: 3rd, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on July 3, 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 3, 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 3, 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 3, 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 3, 2014 new director was appointed.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 3, 2014 new director was appointed.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to December 31, 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On July 3, 2014 new director was appointed.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(16 pages)
|