GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 090887910001 satisfaction in full.
filed on: 21st, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 090887910002 satisfaction in full.
filed on: 21st, October 2021
| mortgage
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 20th, October 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, October 2021
| accounts
|
Free Download
(60 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 20th, October 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 20th, October 2021
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 090887910002, created on 2021/06/10
filed on: 14th, June 2021
| mortgage
|
Free Download
(75 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, March 2021
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 5th, March 2021
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090887910001, created on 2021/02/16
filed on: 17th, February 2021
| mortgage
|
Free Download
(75 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 25th, January 2021
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 25th, January 2021
| accounts
|
Free Download
(49 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 18th, January 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 18th, January 2021
| other
|
Free Download
(1 page)
|
TM01 |
2020/11/30 - the day director's appointment was terminated
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/03/17. New Address: C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE. Previous address: C/O Ion, 3rd Floor, One New Change, London, EC4M 9AF England
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/01/31 - the day director's appointment was terminated
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/31.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/11/01 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/01.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 4th, October 2019
| accounts
|
Free Download
(19 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 4th, October 2019
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 4th, October 2019
| accounts
|
Free Download
(60 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 4th, October 2019
| other
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/09/03. New Address: C/O Ion, 3rd Floor, One New Change, London, EC4M 9AF. Previous address: 10 Queen Street Place London EC4R 1BE England
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 2nd, October 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 2nd, October 2018
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 2nd, October 2018
| accounts
|
Free Download
(54 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 27th, October 2017
| accounts
|
Free Download
(51 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 27th, October 2017
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 27th, October 2017
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/12/31
filed on: 27th, October 2017
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 23rd, October 2017
| accounts
|
Free Download
(51 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2015/12/31
filed on: 19th, July 2016
| accounts
|
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 15th, July 2016
| accounts
|
Free Download
(47 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 6th, July 2016
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 1st, July 2016
| other
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/26 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/04/30
filed on: 20th, January 2016
| accounts
|
Free Download
(11 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/04/30.
filed on: 20th, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/06.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/11/06 - the day director's appointment was terminated
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
TM02 |
2015/11/06 - the day secretary's appointment was terminated
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/06.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/11/12. New Address: 10 Queen Street Place London EC4R 1BE. Previous address: 21 Bunhill Row London EC1Y 8LP
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/11/06 - the day director's appointment was terminated
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/04/30
filed on: 19th, August 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2016/04/30, originally was 2016/06/30.
filed on: 17th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/06 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/06
capital
|
|
CERTNM |
Company name changed name identity theft prevention LIMITEDcertificate issued on 29/08/14
filed on: 29th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/08/29
filed on: 29th, August 2014
| resolution
|
|
NEWINC |
Company registration
filed on: 16th, June 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/16
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|