TM01 |
Director's appointment was terminated on 2023-11-30
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 5th, July 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2023-07-01 director's details were changed
filed on: 1st, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-20
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-01-20
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-12
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-12-06
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-12-06
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-11-18
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-11-18
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2022-11-16) of a secretary
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-30
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed safened-fourthline LIMITEDcertificate issued on 05/01/22
filed on: 5th, January 2022
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-12-20
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-20
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-20 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor Office 27 107 Cheapside London EC2V 6DN. Change occurred on 2020-11-24. Company's previous address: Becket House 36 Old Jewry (3rd Floor) London EC2R 8DD England.
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-10-10
filed on: 10th, October 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 22nd, November 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-11-01: 6716.79 GBP
filed on: 13th, November 2018
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Beckett House 36 Old Jewry (3rd Floor) London EC2R 8DD. Change occurred on 2018-07-24. Company's previous address: 2nd Floor Office 27 107 Cheapside London EC2V 6DN.
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Becket House 36 Old Jewry (3rd Floor) London EC2R 8DD. Change occurred on 2018-07-24. Company's previous address: Beckett House 36 Old Jewry (3rd Floor) London EC2R 8DD England.
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-04-15: 6296.99 GBP
filed on: 12th, July 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 29th, May 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-04-15: 6716.79 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-07-31
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-07-31) of a secretary
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-07-31
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-04-01: 5233.23 GBP
filed on: 12th, June 2017
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 18th, October 2016
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 20/09/16
filed on: 18th, October 2016
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of reduction in issued share capital, Resolution of allotment of securities
filed on: 18th, October 2016
| resolution
|
Free Download
(29 pages)
|
CH01 |
On 2015-11-03 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 18th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-16
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2016-03-23) of a secretary
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2016-03-23) of a secretary
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2016-03-23) of a secretary
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2016-03-24) of a member
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-03-23: 363235.00 GBP
filed on: 31st, March 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2016-03-31 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-31 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2016-03-24
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-03-31 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-29
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor Office 27 107 Cheapside London EC2V 6DN. Change occurred on 2015-12-10. Company's previous address: Tower 42 25 Old Broad Street London EC2N 1HN.
filed on: 10th, December 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-03
filed on: 26th, November 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2015-09-30 to 2015-12-31
filed on: 20th, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Tower 42 25 Old Broad Street London EC2N 1HN. Change occurred on 2015-06-22. Company's previous address: 29 Carlton Crescent Southampton SO15 2EW England.
filed on: 22nd, June 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-31
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, September 2014
| resolution
|
Free Download
(32 pages)
|
NEWINC |
Incorporation
filed on: 16th, September 2014
| incorporation
|
Free Download
(28 pages)
|