TM02 |
Secretary's appointment terminated on 6th February 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 59 st. Martin's Lane Suite 8 London WC2N 4JS England on 12th January 2024 to 207 Regent Street Suite 8, Third Floor London W1B 3HH
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(22 pages)
|
AD01 |
Change of registered address from 4th Floor International House 7 High Street Ealing W5 5DB United Kingdom on 5th September 2023 to 59 st. Martin's Lane Suite 8 London WC2N 4JS
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd January 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd January 2023
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 21st, April 2022
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st October 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Nexus House Station Road Egham Surrey TW20 9LB on 20th October 2020 to 4th Floor International House 7 High Street Ealing W5 5DB
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 6th February 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th February 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th February 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2020
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th February 2020
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th February 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(21 pages)
|
CH04 |
Secretary's details changed on 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 25th January 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th January 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th January 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2019
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 27th, September 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st May 2017: 9750201.00 USD
filed on: 21st, September 2018
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 27th October 2017
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(20 pages)
|
CH04 |
Secretary's details changed on 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th February 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th February 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 12th October 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 31st March 2015: 9750200.00 USD
filed on: 2nd, April 2015
| capital
|
Free Download
(3 pages)
|
AP04 |
On 25th September 2014, company appointed a new person to the position of a secretary
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Bedford Row London WC1R 4JS England on 23rd October 2014 to Nexus House Station Road Egham Surrey TW20 9LB
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 30th June 2014
filed on: 15th, July 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th June 2014: 200.00 USD
filed on: 15th, July 2014
| capital
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, July 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed leaf holdings I LIMITEDcertificate issued on 01/07/14
filed on: 1st, July 2014
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 25th June 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 30th, June 2014
| incorporation
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 25th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 25th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 25th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 25th June 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 25th June 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th June 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th June 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 26th June 2014
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2015 to 31st December 2014
filed on: 26th, June 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 25th June 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, June 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 2109 LIMITEDcertificate issued on 25/06/14
filed on: 25th, June 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(16 pages)
|