CH01 |
On Thursday 17th November 2022 director's details were changed
filed on: 26th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address One Glass Wharf Bristol BS2 0ZX. Change occurred on Friday 21st July 2023. Company's previous address: 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England.
filed on: 21st, July 2023
|
address |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 21st, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 13th February 2023
filed on: 13th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th October 2022.
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th May 2022
filed on: 30th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th May 2022.
filed on: 30th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 10th, August 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 19th, November 2020
|
accounts |
Free Download
(11 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 19th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD. Change occurred on Monday 6th April 2020. Company's previous address: 10-11 Charterhouse Square London United Kingdom EC1M 6EH England.
filed on: 6th, April 2020
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Monday 30th September 2019
filed on: 24th, July 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 23rd July 2019
filed on: 23rd, July 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Monday 8th July 2019.
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th July 2019
filed on: 19th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th July 2019.
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th July 2019.
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th July 2019
filed on: 19th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th July 2019
filed on: 19th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th July 2019.
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th July 2019
filed on: 19th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th July 2019.
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th July 2019
filed on: 19th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th July 2019
filed on: 19th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th July 2019
filed on: 19th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th July 2019.
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 10-11 Charterhouse Square London United Kingdom EC1M 6EH. Change occurred on Friday 19th July 2019. Company's previous address: 7 Hertford Street London W1J 7RH England.
filed on: 19th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 30th September 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Accounting period extended to Sunday 30th September 2018. Originally it was Saturday 31st March 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 24th August 2018
filed on: 24th, August 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 30th September 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 25th April 2018
filed on: 25th, April 2018
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th March 2018
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Hertford Street London W1J 7RH. Change occurred on Tuesday 24th April 2018. Company's previous address: C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL England.
filed on: 24th, April 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 30th September 2018 to Saturday 31st March 2018
filed on: 24th, April 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th March 2018
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th March 2018.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th March 2018.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th March 2018.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th March 2018
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th March 2018
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 30th September 2016
filed on: 15th, May 2017
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd February 2016
filed on: 24th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
3068936.00 GBP is the capital in company's statement on Wednesday 24th February 2016
|
capital |
|
AA |
Small company accounts for the period up to Wednesday 30th September 2015
filed on: 25th, January 2016
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 29th June 2015.
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 29th June 2015.
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL. Change occurred on Wednesday 15th July 2015. Company's previous address: 40 Gracechurch Street London EC3V 0BT England.
filed on: 15th, July 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, April 2015
|
resolution |
Free Download
|
SH01 |
3068936.00 GBP is the capital in company's statement on Monday 20th April 2015
filed on: 22nd, April 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th September 2015, originally was Sunday 28th February 2016.
filed on: 27th, March 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 2169 LIMITEDcertificate issued on 27/03/15
filed on: 27th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
New registered office address 40 Gracechurch Street London EC3V 0BT. Change occurred on Friday 27th March 2015. Company's previous address: 10 Snow Hill London EC1A 2AL England.
filed on: 27th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 27th March 2015
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 27th March 2015
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 27th March 2015
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th March 2015.
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th March 2015.
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th March 2015
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 27th March 2015
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, February 2015
|
incorporation |
Free Download
(16 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 23rd February 2015
|
capital |
|