AA |
Full accounts data made up to December 31, 2022
filed on: 18th, February 2024
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 2nd, February 2023
| accounts
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2022 to December 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to June 30, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, January 2022
| incorporation
|
Free Download
(39 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, January 2022
| resolution
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O a G Secretarial Limited Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG. Change occurred on November 3, 2021. Company's previous address: 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom.
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: October 21, 2021) of a secretary
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 21, 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 21, 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2021
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, October 2021
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on October 18, 2021: 43.93 USD
filed on: 18th, October 2021
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 18th, October 2021
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 17/10/21
filed on: 18th, October 2021
| insolvency
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(21 pages)
|
SH01 |
Capital declared on December 17, 2020: 439312023.27 USD
filed on: 18th, February 2021
| capital
|
Free Download
(3 pages)
|
CH03 |
On September 21, 2020 secretary's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On September 21, 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ. Change occurred on September 22, 2020. Company's previous address: Warwick Court Paternoster Square London EC4M 7DX.
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 092996700005, created on March 8, 2019
filed on: 25th, March 2019
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 092996700004, created on March 8, 2019
filed on: 22nd, March 2019
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092996700003, created on March 8, 2019
filed on: 11th, March 2019
| mortgage
|
Free Download
(50 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, March 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
On August 28, 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
On September 27, 2017 new director was appointed.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 13, 2017
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 31, 2017: 493912023.26 GBP
filed on: 11th, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, April 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(19 pages)
|
SH01 |
Capital declared on June 29, 2016: 0.03 USD
filed on: 28th, July 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, July 2016
| resolution
|
Free Download
(2 pages)
|
AP01 |
On June 22, 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2016 to June 30, 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 31, 2015: 439312023.23 USD
filed on: 8th, February 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 5, 2016: 0.02 USD
filed on: 8th, February 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 9, 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 9, 2015 new director was appointed.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 9, 2015) of a secretary
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 9, 2015
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 9, 2015
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 31, 2015: 439312023.23 USD
filed on: 24th, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 23rd, April 2015
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 23rd, April 2015
| incorporation
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 092996700001, created on March 31, 2015
filed on: 7th, April 2015
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 092996700002, created on March 31, 2015
filed on: 7th, April 2015
| mortgage
|
Free Download
(52 pages)
|
CERTNM |
Company name changed heisenberg UK3 LIMITEDcertificate issued on 19/01/15
filed on: 19th, January 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 11th, November 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(49 pages)
|