CS01 |
Confirmation statement with no updates Tue, 6th Feb 2024
filed on: 14th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 15th, July 2023
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, September 2022
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, September 2022
|
resolution |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 29th Jul 2022
filed on: 2nd, September 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 29th Jul 2022
filed on: 2nd, September 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 29th Jul 2022
filed on: 17th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 29th Jul 2022
filed on: 12th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 29th Jul 2022
filed on: 12th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 29th Jul 2022
filed on: 10th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 29th Jul 2022
filed on: 10th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 29th Jul 2022 new director was appointed.
filed on: 3rd, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 20th, December 2021
|
accounts |
Free Download
(28 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 2nd, April 2021
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4th Floor No 1 Ely Place London EC1N 6RY on Wed, 24th Jun 2020 to 353 Oxford Street London W1C 2JG
filed on: 24th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Feb 2020
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Feb 2020 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Feb 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Feb 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 22nd, August 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Feb 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 6th, July 2016
|
accounts |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Mar 2016
filed on: 24th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 16th Dec 2015: 1200000.00 GBP
filed on: 2nd, March 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Jan 2016
filed on: 8th, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 8th Feb 2016: 100000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 22nd, June 2015
|
accounts |
Free Download
(18 pages)
|
SH01 |
Capital declared on Tue, 9th Dec 2014: 1200000.00 GBP
filed on: 11th, February 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Jan 2015
filed on: 14th, January 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 14th Jan 2015: 100000.00 GBP
|
capital |
|
CH01 |
On Tue, 8th Jul 2014 director's details were changed
filed on: 17th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jan 2014
filed on: 20th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 20th Jan 2014: 100000.00 GBP
|
capital |
|
CERTNM |
Company name changed change group international payments LIMITEDcertificate issued on 19/11/13
filed on: 19th, November 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 7th Nov 2013 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 19th, November 2013
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 3rd, July 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 6th Feb 2013. Old Address: 2Nd Floor 42 Upper Berkeley Street London W1H 5EP United Kingdom
filed on: 6th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Jan 2013
filed on: 16th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 7th, August 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Jan 2012
filed on: 10th, April 2012
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Mar 2012
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, January 2012
|
mortgage |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, January 2012
|
mortgage |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 1st Dec 2011: 100000.00 GBP
filed on: 15th, December 2011
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jan 2012 to Sat, 31st Dec 2011
filed on: 13th, September 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2011
|
incorporation |
Free Download
(48 pages)
|