AA |
Group of companies' accounts made up to March 31, 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 26, 2023 new director was appointed.
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 26, 2023
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates October 21, 2021
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(11 pages)
|
AP01 |
On March 31, 2021 new director was appointed.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 22, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 31, 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 11, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, May 2021
| incorporation
|
Free Download
(61 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, May 2021
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, May 2021
| resolution
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 31, 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, May 2021
| incorporation
|
Free Download
(57 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(36 pages)
|
AD01 |
New registered office address 1st & 2nd Floors, Wenlock Works 1a Shepherdess Walk London N1 7QE. Change occurred on February 9, 2021. Company's previous address: Arches 68 to 71 Unit 3 Wilkin Street London NW5 3NL England.
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Arches 68 to 71 Unit 3 Wilkin Street London NW5 3NL. Change occurred on January 4, 2021. Company's previous address: Imperial Works Perren Street London NW5 3ED England.
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
AP01 |
On November 3, 2020 new director was appointed.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 11, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates September 11, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates September 11, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates September 11, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, February 2017
| resolution
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates September 11, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(34 pages)
|
AD01 |
New registered office address Imperial Works Perren Street London NW5 3ED. Change occurred on December 15, 2015. Company's previous address: Ryland House 24 Ryland Road London NW5 3EH.
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 11, 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(13 pages)
|
AP01 |
On April 20, 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 16, 2015: 12000.01 GBP
filed on: 10th, June 2015
| capital
|
Free Download
(11 pages)
|
SH02 |
Sub-division of shares on February 16, 2015
filed on: 22nd, May 2015
| capital
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to March 31, 2015
filed on: 21st, May 2015
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 1st, May 2015
| capital
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 30th, April 2015
| resolution
|
Free Download
|
AP01 |
On February 13, 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 13, 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ryland House 24 Ryland Road London NW5 3EH. Change occurred on April 14, 2015. Company's previous address: 95 Wigmore Street London W1U 1FB England.
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 14th, April 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 13, 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 13, 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 17, 2014 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 17, 2014
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 17, 2014
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 17, 2014 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 17, 2014
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 17, 2014
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 95 Wigmore Street London W1U 1FB. Change occurred on December 18, 2014. Company's previous address: 10 Snow Hill London EC1A 2AL England.
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 2136 LIMITEDcertificate issued on 17/12/14
filed on: 17th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 17, 2014
filed on: 17th, December 2014
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(16 pages)
|