MA |
Memorandum and Articles of Association
filed on: 10th, January 2024
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, January 2024
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 19, 2023
filed on: 22nd, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On December 19, 2023 new director was appointed.
filed on: 22nd, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(37 pages)
|
AD01 |
New registered office address Camomile Court 23 Camomile Street London EC3A 7LL. Change occurred on April 24, 2023. Company's previous address: 6 Devonshire Square London EC2M 4YE England.
filed on: 24th, April 2023
|
address |
Free Download
(1 page)
|
CH01 |
On April 24, 2023 director's details were changed
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2023
filed on: 7th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control February 2, 2023
filed on: 24th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed argo (epsilon) LIMITEDcertificate issued on 06/02/23
filed on: 6th, February 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
MR01 |
Registration of charge 081938450002, created on January 23, 2023
filed on: 30th, January 2023
|
mortgage |
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(41 pages)
|
PSC05 |
Change to a person with significant control May 17, 2022
filed on: 17th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2022
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Devonshire Square London EC2M 4YE. Change occurred on March 11, 2022. Company's previous address: 6 Devonshire Square London EC2M 4YE England.
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 6 Devonshire Square London EC2M 4YE. Change occurred on March 11, 2022. Company's previous address: 6 Devonshire Square London EC4M 4YE United Kingdom.
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 6 Devonshire Square London EC4M 4YE. Change occurred on March 1, 2022. Company's previous address: 1 Fen Court London EC3M 5BN United Kingdom.
filed on: 1st, March 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control October 21, 2021
filed on: 21st, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 8th, October 2021
|
accounts |
Free Download
(42 pages)
|
CH01 |
On September 7, 2021 director's details were changed
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Fen Court London EC3M 5BN. Change occurred on November 8, 2018. Company's previous address: Exchequer Court 33 st Mary Axe London EC3A 8AA.
filed on: 8th, November 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 29, 2018
filed on: 4th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 31, 2017 new director was appointed.
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2017
filed on: 12th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 25, 2017 new director was appointed.
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 26, 2017
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 23rd, June 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 25th, June 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 18th, May 2016
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 081938450001, created on November 10, 2015
filed on: 13th, November 2015
|
mortgage |
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 19th, May 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 26th, April 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 29th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 29, 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2013
filed on: 24th, March 2014
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2013
filed on: 9th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On November 9, 2013 new director was appointed.
filed on: 9th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2013
filed on: 9th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On November 9, 2013 new director was appointed.
filed on: 9th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 9, 2013 new director was appointed.
filed on: 9th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2013
filed on: 9th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 30th, April 2013
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2013 to December 31, 2012
filed on: 23rd, April 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2013
filed on: 22nd, April 2013
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2012
|
incorporation |
Free Download
(23 pages)
|