AA |
Small-sized company accounts made up to 2022/12/31
filed on: 2nd, October 2023
|
accounts |
Free Download
(12 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 21st, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/07/21. New Address: One Glass Wharf Bristol BS2 0ZX. Previous address: 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England
filed on: 21st, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
2023/02/13 - the day director's appointment was terminated
filed on: 13th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/05.
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 1st, October 2022
|
accounts |
Free Download
(23 pages)
|
TM01 |
2022/05/27 - the day director's appointment was terminated
filed on: 30th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/27.
filed on: 30th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 10th, August 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 19th, November 2020
|
accounts |
Free Download
(16 pages)
|
AD03 |
On 1970/01/01 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 |
Address change date: 2020/04/06. New Address: 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD. Previous address: 10-11 Charterhouse Square London EC1M 6EH England
filed on: 6th, April 2020
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/09/30
filed on: 24th, July 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/07/23
filed on: 23rd, July 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/07/08.
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/07/08 - the day director's appointment was terminated
filed on: 19th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/07/08 - the day director's appointment was terminated
filed on: 19th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/07/08 - the day director's appointment was terminated
filed on: 19th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/08.
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/19. New Address: 10-11 Charterhouse Square London EC1M 6EH. Previous address: 7 Hertford Street London W1J 7RH England
filed on: 19th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/09/30
filed on: 2nd, July 2019
|
accounts |
Free Download
(13 pages)
|
AA01 |
Accounting period extended to 2018/09/30. Originally it was 2018/03/31
filed on: 27th, September 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/08/24
filed on: 24th, August 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/09/30
filed on: 5th, June 2018
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/25
filed on: 25th, April 2018
|
resolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/31
filed on: 24th, April 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
2018/03/29 - the day director's appointment was terminated
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/29.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/03/29 - the day director's appointment was terminated
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/03/29 - the day director's appointment was terminated
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/03/29 - the day director's appointment was terminated
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/29.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/29.
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/24. New Address: 7 Hertford Street London W1J 7RH. Previous address: C/O Shepherd and Wedderburn Llp Condor House 10 st Paul's Churchyard London EC4M 8AL United Kingdom
filed on: 24th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2016/09/30
filed on: 15th, May 2017
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2016/02/23 with full list of members
filed on: 24th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
3068936.00 GBP is the capital in company's statement on 2016/02/24
|
capital |
|
AA |
Small-sized company accounts made up to 2015/09/30
filed on: 25th, January 2016
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2015/06/29.
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/29.
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/07/15. New Address: C/O Shepherd and Wedderburn Llp Condor House 10 st Paul's Churchyard London EC4M 8AL. Previous address: 40 Gracechurch Street London EC3V 0BT England
filed on: 15th, July 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, April 2015
|
resolution |
Free Download
|
SH01 |
3068936.00 GBP is the capital in company's statement on 2015/04/20
filed on: 22nd, April 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
2015/03/27 - the day director's appointment was terminated
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/03/27 - the day director's appointment was terminated
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
TM02 |
2015/03/27 - the day secretary's appointment was terminated
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/03/27 - the day director's appointment was terminated
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/03/27. New Address: 40 Gracechurch Street London EC3V 0BT. Previous address: 10 Snow Hill London EC1A 2AL England
filed on: 27th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/27.
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 2170 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 |
|
AA01 |
Current accounting period shortened to 2015/09/30, originally was 2016/02/28.
filed on: 27th, March 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/27.
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
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 2015/02/23
|
capital |
|