CS01 |
Confirmation statement with no updates 2023-10-04
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2023-09-06
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 10th, August 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2022-07-15 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022-07-15 secretary's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32 Threadneedle St,Londres, Threadneedle Street, 32 Threadneedle St,Londres, Threadneedle Street, London Uk EC2R 8AY England to 32 Threadneedle Street London EC2R 8AY on 2023-07-18
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-07-15
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-04
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-01
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box EC2R 8AY 32 Threadneedle St,London Threadneedle Street London EC2R 8AY England to 32 Threadneedle St,Londres, Threadneedle Street, 32 Threadneedle St,Londres, Threadneedle Street, London Uk EC2R 8AY on 2022-09-27
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
AP03 |
On 2022-07-01 - new secretary appointed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to PO Box EC2R 8AY 32 Threadneedle St,London Threadneedle Street London EC2R 8AY on 2022-07-12
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-11-07
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-04
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 20th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-04
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-04
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-10-04
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 4th, September 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2018-02-21
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-20
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, August 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 27th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-11-20
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016-12-01 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Penhurst House Suite Eleven 352-356 Battersea Park Road London SW11 3BY to 1 Royal Exchange Avenue London EC3V 3LT on 2016-12-01
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2016-12-01 secretary's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-11-19: 100.00 GBP, 5700000000.00 EUR
filed on: 24th, November 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 24th, November 2016
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-15
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 28th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-11-20 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-12-03 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 10th, February 2015
| resolution
|
|
SH01 |
Statement of Capital on 2015-01-21: 100.00 GBP, 1750000000.00 EUR
filed on: 10th, February 2015
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 1st, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-20 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-06 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-06: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-11-30
filed on: 3rd, December 2013
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2012
| incorporation
|
Free Download
(23 pages)
|