AP01 |
New director was appointed on 2024-01-26
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: 2023-06-30
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-04-01
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-01
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 12th, January 2023
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2022-02-04 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 21st, April 2021
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2021-03-04 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-12-18
filed on: 17th, January 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-12-31 to 2021-03-31
filed on: 11th, November 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-03-31 to 2019-12-31
filed on: 10th, November 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-08-18
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-08-18
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-08-18
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-18
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2020-08-18 - new secretary appointed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-18
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-08-18
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-18
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 2020-08-18
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2019-12-31 to 2020-03-31
filed on: 18th, August 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2019-05-31
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-07-06 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-06 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-06 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-21
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-01-12 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 6th Floor Cheapside House 138 Cheapside London EC2V 6AE England to Birchin Court 20 Birchin Lane London EC3V 9DU on 2018-07-06
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 12th, September 2017
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2017-07-06
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-30
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-06-08: 4545244.00 GBP
filed on: 28th, June 2017
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Cheapside House 138 Cheapside London EC2V 6AE England to 6th Floor Cheapside House 138 Cheapside London EC2V 6AE on 2017-02-27
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-11
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-12-22 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-01
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 11th, July 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-01-12
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-02-17 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-06 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 1st, February 2016
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2016-01-08: 3090002.00 GBP
filed on: 1st, February 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-09-07
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-01
filed on: 24th, April 2015
| officers
|
Free Download
|
AP01 |
New director was appointed on 2015-04-01
filed on: 19th, April 2015
| officers
|
|
AP01 |
New director was appointed on 2015-03-30
filed on: 15th, April 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Snow Hill London EC1A 2AL England to Cheapside House 138 Cheapside London EC2V 6AE on 2015-03-25
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-23
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-23
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 2165 LIMITEDcertificate issued on 24/03/15
filed on: 24th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2015-03-23
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2016-02-28 to 2015-12-31
filed on: 24th, March 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-23
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(15 pages)
|