AD01 |
New registered office address C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL. Change occurred on January 9, 2023. Company's previous address: 30 Fenchurch Street London EC3M 3BD England.
filed on: 9th, January 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2022 new director was appointed.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
On July 6, 2022 new director was appointed.
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 29, 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 25, 2022
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 27th, October 2021
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, October 2021
| resolution
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 15, 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 15, 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 15, 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 15, 2021 new director was appointed.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 15, 2021 new director was appointed.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 15, 2021 new director was appointed.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 15, 2021 new director was appointed.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Fenchurch Street London EC3M 3BD. Change occurred on October 18, 2021. Company's previous address: Work.Life 33 Foley Street London W1W 7TL England.
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Work.Life 33 Foley Street London W1W 7TL. Change occurred on June 4, 2019. Company's previous address: C/O Xoomworks Ltd Dunstan House St. Cross Street London EC1N 8XA.
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to June 30, 2018 (was December 31, 2018).
filed on: 15th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2016
filed on: 10th, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 10, 2016: 102.86 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Xoomworks Ltd Dunstan House St. Cross Street London EC1N 8XA. Change occurred on June 29, 2015. Company's previous address: C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England.
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 29, 2015: 102.86 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT. Change occurred on October 21, 2014. Company's previous address: C/O C/O Hillier Hopkins Llp 2a Alton House Office Park Alton House Office Park Aylesbury Bucks HP19 8YF.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 18, 2014: 102.86 GBP
capital
|
|
CH01 |
On June 19, 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 30, 2013. Old Address: C/O C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE England
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 19, 2013: 102.86 GBP
capital
|
|
CH01 |
On June 19, 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 19, 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 19, 2012. Old Address: Hillier Hopkins, Charter Court Midland Road Hemel Hempstead Herts HP2 5GE
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 27th, June 2011
| resolution
|
Free Download
(38 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2010 secretary's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 24, 2011: 102.86 GBP
filed on: 13th, April 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 6th, April 2011
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2010
filed on: 5th, August 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2010 secretary's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
On October 29, 2009 new director was appointed.
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to July 27, 2009 - Annual return with full member list
filed on: 27th, July 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 16th, February 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to September 22, 2008 - Annual return with full member list
filed on: 22nd, September 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2007
| incorporation
|
Free Download
(15 pages)
|