AP01 |
New director appointment on Thursday 7th December 2023.
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 31st August 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(36 pages)
|
CH01 |
On Friday 25th November 2022 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Wednesday 31st August 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th November 2022.
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th November 2022
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(36 pages)
|
AP03 |
Appointment (date: Tuesday 4th October 2022) of a secretary
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 15th July 2022
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st February 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(34 pages)
|
AD02 |
New sail address 200 Aldersgate Street 3rd Floor, South Building London EC1A 4HD. Change occurred at an unknown date. Company's previous address: 10-11 Welken House Charterhouse Square London EC1M 6EH United Kingdom.
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD. Change occurred on Friday 20th March 2020. Company's previous address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England.
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(33 pages)
|
AD01 |
New registered office address 5th Floor Aldersgate Street London EC1A 4JQ. Change occurred on Wednesday 30th January 2019. Company's previous address: 10 - 11 Charterhouse Square London EC1M 6EH.
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 120 Aldersgate Street London EC1A 4JQ. Change occurred on Wednesday 30th January 2019. Company's previous address: 5th Floor Aldersgate Street London EC1A 4JQ England.
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 5th November 2018) of a secretary
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 5th November 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director appointment on Tuesday 8th May 2018.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th May 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director appointment on Friday 21st April 2017.
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th April 2017
filed on: 30th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 4th April 2017
filed on: 30th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th February 2017.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 15th December 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th December 2016.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th April 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(8 pages)
|
AD02 |
New sail address 10-11 Welken House Charterhouse Square London EC1M 6EH. Change occurred at an unknown date. Company's previous address: Asset Management Solutions Ltd Fao John Whittington 46 Charles Street Cardiff CF10 2GE.
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 1st February 2016) of a secretary
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th December 2015
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 17th December 2015
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 5th, October 2015
| auditors
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th July 2015.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th July 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th April 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
15000.00 GBP is the capital in company's statement on Wednesday 7th May 2014
capital
|
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on Wednesday 5th March 2014.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 16th January 2014 from Boundary House 91-93 Charterhouse Street London EC1M 6HR
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 6th December 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th December 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(27 pages)
|
CH01 |
On Saturday 23rd March 2013 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th April 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th December 2012.
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th December 2012.
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd November 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th October 2012.
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th October 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 3 Bunhill Row London EC1Y 8YZ
filed on: 11th, September 2012
| address
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, September 2012
| address
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, August 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
15000.00 GBP is the capital in company's statement on Tuesday 7th August 2012
filed on: 13th, August 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, August 2012
| resolution
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Monday 9th July 2012.
filed on: 9th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 9th July 2012.
filed on: 9th, July 2012
| officers
|
Free Download
(3 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 9th, July 2012
| address
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, July 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Tuesday 30th April 2013.
filed on: 9th, July 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 29th June 2012.
filed on: 29th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 29th June 2012.
filed on: 29th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 29th June 2012.
filed on: 29th, June 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 29th June 2012 from 40 Tower Hill London EC3N 4DX United Kingdom
filed on: 29th, June 2012
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, May 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ul holdco LIMITEDcertificate issued on 01/05/12
filed on: 1st, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 30th April 2012
change of name
|
|
NEWINC |
Company registration
filed on: 19th, April 2012
| incorporation
|
Free Download
(16 pages)
|