MISC |
Confirmation of transfer of assets and liabilities
filed on: 28th, January 2019
| miscellaneous
|
Free Download
(1 page)
|
MISC |
Notification from overseas registry of completion of cross-border merger
filed on: 28th, January 2019
| miscellaneous
|
Free Download
(1 page)
|
MISC |
Completion of the pre-merger acts and formalities
filed on: 21st, November 2018
| miscellaneous
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/11/08. New Address: 99 Bishopsgate London EC2M 3XD. Previous address: 67 Lombard Street London EC3V 9LJ
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
MISC |
CB01 - cross border merger notice
filed on: 13th, August 2018
| miscellaneous
|
Free Download
(78 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/11
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 9th, July 2018
| accounts
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, March 2018
| resolution
|
Free Download
(87 pages)
|
TM01 |
2018/03/07 - the day director's appointment was terminated
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/07.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/07 - the day director's appointment was terminated
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/03/07 - the day director's appointment was terminated
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/03/07 - the day director's appointment was terminated
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/07.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/07 - the day director's appointment was terminated
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/03/07 - the day director's appointment was terminated
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/03/07 - the day director's appointment was terminated
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/03/07 - the day director's appointment was terminated
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, February 2018
| resolution
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/12/31.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/12/30 - the day director's appointment was terminated
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/10/26
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/10/25
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 16th, October 2017
| accounts
|
Free Download
(100 pages)
|
CH01 |
On 2017/10/11 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/09 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/11
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2017/04/26.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/26.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, April 2017
| resolution
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/04/01.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/03/31 - the day director's appointment was terminated
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/02/28 - the day director's appointment was terminated
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, January 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/01/10.
filed on: 19th, January 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/10/25.
filed on: 7th, November 2016
| officers
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 21st, August 2016
| accounts
|
Free Download
(91 pages)
|
TM01 |
2016/06/22 - the day director's appointment was terminated
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/05/11 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/11 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2016/05/17. New Address: 67 Lombard Street London EC3V 9LJ. Previous address: 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom
filed on: 17th, May 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, May 2016
| resolution
|
Free Download
(46 pages)
|
TM01 |
2016/01/31 - the day director's appointment was terminated
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed octo holding LTDcertificate issued on 09/09/15
filed on: 9th, September 2015
| change of name
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, September 2015
| change of name
|
Free Download
(2 pages)
|
SH01 |
3150000.00 EUR is the capital in company's statement on 2015/06/30
filed on: 3rd, August 2015
| capital
|
Free Download
(5 pages)
|
CH01 |
On 2015/05/28 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
3000000.00 EUR is the capital in company's statement on 2015/05/14
filed on: 18th, June 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, June 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 3rd, June 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/15.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/15.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/15.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/15.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/15.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/15.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/05/31.
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, May 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
3.00 EUR is the capital in company's statement on 2015/05/11
capital
|
|