AA |
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 8th, March 2021
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address 22 Bishopsgate London EC2N 4BQ. Change occurred on February 12, 2021. Company's previous address: 4th Floor 40 Gracechurch Street London EC3V 0BT England.
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor 40 Gracechurch Street London EC3V 0BT. Change occurred on July 2, 2020. Company's previous address: 4th Floor 40 Gracechurch Street London EC3V 0ET United Kingdom.
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor 40 Gracechurch Street London EC3V 0ET. Change occurred on June 24, 2020. Company's previous address: Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW.
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 5th, March 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(168 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to December 31, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
|
TM01 |
Director's appointment was terminated on August 23, 2017
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2017
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2017
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2017
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2017
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 23, 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2017
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 10, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(15 pages)
|
AP01 |
On January 26, 2017 new director was appointed.
filed on: 15th, February 2017
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 5th, August 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on August 5, 2016: 279562.00 GBP
capital
|
|
AA |
Full accounts data made up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(13 pages)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 12th, December 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 9, 2015: 279562.00 GBP
capital
|
|
CH01 |
On July 11, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW. Change occurred on August 18, 2014. Company's previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom.
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed SE holdco 1 LIMITEDcertificate issued on 18/08/14
filed on: 18th, August 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
On July 11, 2014 new director was appointed.
filed on: 28th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 11, 2014 new director was appointed.
filed on: 28th, July 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 11, 2014: 279562.00 GBP
filed on: 28th, July 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On July 11, 2014 new director was appointed.
filed on: 28th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 4, 2014 new director was appointed.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 4, 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 4, 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 4, 2014 new director was appointed.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2014
| incorporation
|
Free Download
(35 pages)
|