CS01 |
Confirmation statement with no updates September 19, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 21, 2023 new director was appointed.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to September 30, 2023
filed on: 23rd, March 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 21, 2023 new director was appointed.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 19, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 23, 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 10, 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 15, 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Pump Court First Floor West, Temple London EC4Y 7AR. Change occurred on August 8, 2022. Company's previous address: 5th Floor, 30-31 Furnival Street London EC4A 1JQ United Kingdom.
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 8, 2022
filed on: 9th, July 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed guernica 37 international justice chambers LIMITEDcertificate issued on 20/04/22
filed on: 20th, April 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 19, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 1, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 4, 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 4, 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 5th Floor, 30-31 Furnival Street London EC4A 1JQ. Change occurred on February 28, 2021. Company's previous address: Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom.
filed on: 28th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 19, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 19, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 15, 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 15, 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 19, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 19, 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 19, 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Third Floor, Descartes House 8 Gate Street London WC2A 3HP. Change occurred on June 6, 2017. Company's previous address: 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN United Kingdom.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 30, 2017 to March 31, 2017
filed on: 21st, October 2016
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2016
| incorporation
|
Free Download
(52 pages)
|
SH01 |
Capital declared on September 20, 2016: 100.00 GBP
capital
|
|