AD01 |
New registered office address 3 Lombard Street London EC3V 9AA. Change occurred on Monday 6th November 2023. Company's previous address: Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom.
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 30th November 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(41 pages)
|
SH03 |
Own shares purchase
filed on: 24th, January 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th November 2022
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 9th November 2022
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 9th November 2022
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 20th September 2022) of a secretary
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, November 2022
| incorporation
|
Free Download
(47 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, October 2022
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 30th November 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(39 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd April 2021
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 30th November 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(38 pages)
|
SH06 |
Shares cancellation. Statement of capital on Saturday 30th November 201911712.00 GBP
filed on: 13th, April 2021
| capital
|
Free Download
(12 pages)
|
SH03 |
Own shares purchase
filed on: 13th, April 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th January 2021
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
SH01 |
31909.00 GBP is the capital in company's statement on Friday 31st July 2020
filed on: 25th, August 2020
| capital
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th November 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(40 pages)
|
CH01 |
On Monday 20th April 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st January 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Senator House 85 Queen Victoria Street London EC4V 4AB. Change occurred on Wednesday 18th December 2019. Company's previous address: 10 Queen Street Place London EC4R 1BE England.
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th December 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th December 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th December 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th August 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 30th November 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(31 pages)
|
AA |
Group of companies' accounts made up to Thursday 30th November 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(27 pages)
|
CH01 |
On Tuesday 27th February 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th February 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
12121.00 GBP is the capital in company's statement on Saturday 30th September 2017
filed on: 20th, February 2018
| capital
|
Free Download
(5 pages)
|
SH01 |
11558.00 GBP is the capital in company's statement on Saturday 30th September 2017
filed on: 14th, February 2018
| capital
|
Free Download
(5 pages)
|
SH01 |
10779.00 GBP is the capital in company's statement on Saturday 30th September 2017
filed on: 12th, February 2018
| capital
|
Free Download
(5 pages)
|
CH01 |
On Monday 5th February 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th January 2018.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th January 2018.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th January 2018.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 2nd, January 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Wednesday 30th November 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Queen Street Place London EC4R 1BE. Change occurred on Monday 17th July 2017. Company's previous address: Mermaid House 2 Puddle Dock London EC4V 3DB.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st May 2017.
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, December 2016
| resolution
|
Free Download
(46 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, December 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 1st December 2016
filed on: 17th, December 2016
| capital
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 14th, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 14th, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 14th, December 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th February 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 15th February 2016
capital
|
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th February 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thursday 5th March 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 8th February 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th October 2014
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mermaid House 2 Puddle Dock London EC4V 3DB. Change occurred on Friday 26th September 2014. Company's previous address: Fleet House 8-12 New Bridge Street London EC4V 6AL.
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st July 2014.
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st July 2014.
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st July 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th February 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 1st, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th February 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 20th February 2013
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th February 2013
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th February 2013
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th February 2013.
filed on: 15th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 15th February 2013.
filed on: 15th, February 2013
| officers
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: Friday 15th February 2013) of a member
filed on: 15th, February 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th February 2013
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th February 2013.
filed on: 15th, February 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th February 2013
filed on: 15th, February 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 14th February 2013 from One Bishops Square London E1 6AD United Kingdom
filed on: 14th, February 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 28th February 2013
filed on: 14th, February 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed alnery no. 3016 LIMITEDcertificate issued on 11/02/13
filed on: 11th, February 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 6th February 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 11th, February 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2012
| incorporation
|
Free Download
(23 pages)
|