TM01 |
Director appointment termination date: December 21, 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 21, 2023 new director was appointed.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
On May 16, 2023 new director was appointed.
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 16, 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 17, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on November 11, 2020
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: January 15, 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 17, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 10th, November 2019
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 25, 2019
filed on: 25th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH04 |
Secretary's name changed on March 7, 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 20, 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 20, 2018 new director was appointed.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 24th, October 2018
| accounts
|
Free Download
(18 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 18, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 18, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 17, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 29, 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(18 pages)
|
PSC05 |
Change to a person with significant control July 7, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 17, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(19 pages)
|
CH04 |
Secretary's name changed on July 11, 2016
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 17, 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 15, 2016: 100.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on January 14, 2016
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2015 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2015 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
On November 30, 2015 - new secretary appointed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 12, 2016
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 37 Panton Street, London, SW1Y 4EA to 4th Floor 45 Monmouth Street London WC2H 9DG on January 12, 2016
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 17, 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 1, 2014
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 17, 2013 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 3, 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed basel (uk) LIMITEDcertificate issued on 01/11/13
filed on: 1st, November 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(37 pages)
|