AA |
Dormant company accounts made up to December 31, 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 21, 2011 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 15, 2020
filed on: 15th, July 2020
| resolution
|
Free Download
(3 pages)
|
CH02 |
Directors's name changed on March 16, 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on March 16, 2020
filed on: 28th, March 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 16, 2020
filed on: 28th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 16, 2020
filed on: 28th, March 2020
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on March 16, 2020
filed on: 28th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Bartholomew Lane London EC2N 2AX. Change occurred on March 28, 2020. Company's previous address: 35 Great St. Helen's London EC3A 6AP.
filed on: 28th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On January 9, 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 9, 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control December 9, 2016
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 25, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on December 9, 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on December 9, 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on December 9, 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 13, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 25, 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 21, 2013: 1 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
AP02 |
Appointment (date: October 7, 2011) of a member
filed on: 7th, October 2011
| officers
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: October 7, 2011) of a member
filed on: 7th, October 2011
| officers
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: October 7, 2011) of a secretary
filed on: 7th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 26, 2011 new director was appointed.
filed on: 26th, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 22, 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 22, 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 22, 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 22, 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 22, 2011. Old Address: One Bishops Square London E1 6AD United Kingdom
filed on: 22nd, September 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 22nd, September 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed alnery no. 2989 LIMITEDcertificate issued on 21/09/11
filed on: 21st, September 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on September 21, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 21st, September 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(23 pages)
|