AP01 |
New director appointment on 2023/11/10.
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/09/29.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 15th, June 2023
| accounts
|
Free Download
(26 pages)
|
TM01 |
2023/05/31 - the day director's appointment was terminated
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/16.
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/01 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/28.
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 30th, August 2022
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director appointment on 2022/08/01.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/06/30 - the day director's appointment was terminated
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/06/30 - the day director's appointment was terminated
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/29.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/02/28 - the day director's appointment was terminated
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2021/10/15 - the day director's appointment was terminated
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 27th, May 2021
| accounts
|
Free Download
(27 pages)
|
TM01 |
2021/03/01 - the day director's appointment was terminated
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2020/10/19 - the day director's appointment was terminated
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/19.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/10/19 - the day director's appointment was terminated
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/03/15 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 29th, September 2020
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 2020/01/31 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, April 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/04/28
filed on: 28th, April 2020
| resolution
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 28th, April 2020
| change of name
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 10th Floor One Minster Court Mincing Lane London EC3R 7AA. Previous address: 34 Lime Street London EC3M 7AT England
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/10/21 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/21 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/21 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/21 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/21 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/21 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/21 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/10/17. New Address: 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA. Previous address: St Brides House 10 Salisbury Square London EC4Y 8EH
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/07.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/09/17.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/28.
filed on: 10th, September 2019
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/08/28.
filed on: 10th, September 2019
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/08/28.
filed on: 10th, September 2019
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, June 2019
| resolution
|
Free Download
(24 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 5th, March 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 19th, July 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2017/11/10 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/10 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/10 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 8th, September 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/04/02 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2016/04/14
capital
|
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 34 Lime Street London EC3M 7AT
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2016/02/10
filed on: 12th, February 2016
| capital
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, December 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cove program uw LIMITEDcertificate issued on 16/12/15
filed on: 16th, December 2015
| change of name
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 3rd, December 2015
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/02.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/04/02 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/02.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/04/30.
filed on: 17th, August 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/03. New Address: St Brides House 10 Salisbury Square London EC4Y 8EH. Previous address: 26 Killieser Avenue London SW2 4NT
filed on: 3rd, August 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On 2015/04/25 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
AD01 |
Address change date: 2015/04/20. New Address: 26 Killieser Avenue London SW2 4NT. Previous address: 80 Leadenhall Street London EC3A 3DH United Kingdom
filed on: 20th, April 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2015
| incorporation
|
Free Download
(7 pages)
|