CH04 |
Secretary's details were changed on Tuesday 2nd January 2024
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU. Change occurred on Tuesday 2nd January 2024. Company's previous address: New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England.
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(26 pages)
|
CH01 |
On Saturday 19th August 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th November 2022.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th November 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th January 2022
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th January 2022.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Tuesday 31st August 2021.
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st August 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th August 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th August 2021.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th March 2021
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th March 2021.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(13 pages)
|
CH04 |
Secretary's details were changed on Tuesday 24th November 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Sunday 10th March 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st March 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st March 2019.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(9 pages)
|
CH04 |
Secretary's details were changed on Friday 4th August 2017
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP. Change occurred on Sunday 2nd April 2017. Company's previous address: 8 Lincoln's Inn Fields London WC2A 3BP England.
filed on: 2nd, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 12th October 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th October 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 3rd February 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Lincoln's Inn Fields London WC2A 3BP. Change occurred on Friday 5th February 2016. Company's previous address: Riverbank House 2 Swan Lane London EC4R 3TT.
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 3rd February 2016) of a secretary
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 2nd November 2015
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 22nd January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th August 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 11th September 2015
capital
|
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th August 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 10th July 2014.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Riverbank House 2 Swan Lane London EC4R 3TT. Change occurred on Monday 11th August 2014. Company's previous address: 35 Vine Street London EC3N 2AA United Kingdom.
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th July 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Sunday 1st June 2014
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th March 2014.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 19th March 2014.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed fastly uk LIMITEDcertificate issued on 19/03/14
filed on: 19th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 14th March 2014
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP04 |
Appointment (date: Monday 10th March 2014) of a secretary
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th February 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th February 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 28th February 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 28th February 2014 from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 31st August 2014
filed on: 19th, August 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, August 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|