PSC05 |
Change to a person with significant control 2nd April 2024
filed on: 8th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd April 2024 director's details were changed
filed on: 5th, April 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Room 790, the Lloyd’S Building One Lime Street London EC3M 7HA United Kingdom on 5th April 2024 to 7th Floor Lloyd’S One Lime Street London EC3M 7HA
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2nd April 2024
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd April 2024 director's details were changed
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 King William Street London EC4N 7BP England on 3rd April 2024 to Room 790, the Lloyd’S Building One Lime Street London EC3M 7HA
filed on: 3rd, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 7th December 2022
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 12th, February 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30 st. Mary Axe London EC3A 8BF England on 7th December 2022 to 18 King William Street London EC4N 7BP
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 14th April 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 26th February 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 1st, March 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 1st, March 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, March 2021
| incorporation
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 22nd October 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th June 2020
filed on: 18th, June 2020
| resolution
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 19th May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th August 2019: 501.00 GBP
filed on: 6th, September 2019
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 15th August 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th September 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 29th, August 2019
| resolution
|
Free Download
(47 pages)
|
AD01 |
Change of registered address from The Minster Building Great Tower Street London EC3R 7AG United Kingdom on 7th August 2019 to 30 st. Mary Axe London EC3A 8BF
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 st Dunstan's Hill Fifth Floor London EC3R 8HL United Kingdom on 1st April 2019 to The Minster Building Great Tower Street London EC3R 7AG
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, February 2019
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 27th February 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|