CH01 |
On 2023/10/11 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2023/10/11
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/10/11. New Address: C/O Birketts Llp One London Wall Barbican London EC2Y 5EA. Previous address: C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/10/11 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/10/11 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 9th, October 2023
| accounts
|
Free Download
(24 pages)
|
TM02 |
2023/09/29 - the day secretary's appointment was terminated
filed on: 30th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/06
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/08/31. New Address: C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT. Previous address: C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2023/08/30
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2023/07/10
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
2023/07/10 - the day secretary's appointment was terminated
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/07/10. New Address: C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Previous address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 7th, January 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2022/09/14
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/01/01.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/01/01
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/01/01
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021/12/16
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ellipse projects sas france (uk) LIMITEDcertificate issued on 16/12/21
filed on: 16th, December 2021
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, December 2021
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 27th, October 2021
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/14
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/09/17 - the day director's appointment was terminated
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/17.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/09/17 - the day director's appointment was terminated
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/09/16 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/14
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/08/03 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/08/03
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/08/06. New Address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Previous address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2020/08/03
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 13th, July 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2019/09/14
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 6th, June 2019
| accounts
|
Free Download
(21 pages)
|
CH04 |
Secretary's details were changed on 2019/02/01
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/02/01. New Address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Previous address: Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/02/01 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019/02/01
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/09/13
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/09/30
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017/09/14 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2017/09/14
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/09/14
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|