TM01 |
2024/03/20 - the day director's appointment was terminated
filed on: 21st, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 9th, January 2024
|
accounts |
Free Download
(19 pages)
|
AA01 |
Accounting period extended to 2024/03/31. Originally it was 2023/12/31
filed on: 9th, January 2024
|
accounts |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, January 2024
|
accounts |
Free Download
(58 pages)
|
MR04 |
Charge 118365200002 satisfaction in full.
filed on: 23rd, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 118365200003 satisfaction in full.
filed on: 23rd, November 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/11/08. New Address: 12 Gough Square London EC4A 3DW. Previous address: The Shard C/- Sapphire Systems Ltd 31-32 London Bridge Street London SE1 9SG England
filed on: 8th, November 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/11/07.
filed on: 8th, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/07.
filed on: 8th, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/07.
filed on: 8th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/11/07 - the day director's appointment was terminated
filed on: 8th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/11/07.
filed on: 8th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/11/07 - the day director's appointment was terminated
filed on: 8th, November 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 118365200003, created on 2023/09/18
filed on: 18th, September 2023
|
mortgage |
Free Download
(71 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 30th, September 2022
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 2022/06/29 director's details were changed
filed on: 29th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/02/01 - the day director's appointment was terminated
filed on: 8th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/25.
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/01/25 - the day director's appointment was terminated
filed on: 8th, February 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 2022/01/13 director's details were changed
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 6th, October 2021
|
accounts |
Free Download
(20 pages)
|
TM01 |
2021/08/10 - the day director's appointment was terminated
filed on: 16th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/10.
filed on: 16th, August 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
2021/08/10 - the day secretary's appointment was terminated
filed on: 16th, August 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/07/09. New Address: The Shard C/- Sapphire Systems Ltd 31-32 London Bridge Street London SE1 9SG. Previous address: 31-32 C/- Sapphire Systems Ltd 31-32 London Bridge Street London SE1 9SG England
filed on: 9th, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/07/09. New Address: 31-32 C/- Sapphire Systems Ltd 31-32 London Bridge Street London SE1 9SG. Previous address: Vintage House 37 Albert Embankment London SE1 7TL England
filed on: 9th, July 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 118365200002, created on 2021/07/02
filed on: 5th, July 2021
|
mortgage |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
SH01 |
111.00 GBP is the capital in company's statement on 2020/12/24
filed on: 18th, June 2021
|
capital |
Free Download
(3 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 22nd, February 2021
|
miscellaneous |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/31
filed on: 2nd, February 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, January 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2021
|
incorporation |
Free Download
(35 pages)
|
AP01 |
New director appointment on 2020/12/24.
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2020/12/24
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
2020/12/24 - the day secretary's appointment was terminated
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/24.
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 118365200001 satisfaction in full.
filed on: 23rd, December 2020
|
mortgage |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, November 2020
|
incorporation |
Free Download
(25 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 9th, November 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/09/21. New Address: Vintage House 37 Albert Embankment London SE1 7TL. Previous address: 3 Sheen Road Richmond upon Thames Richmond TW9 1AD England
filed on: 21st, September 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, August 2020
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, July 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, June 2020
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 23rd, June 2020
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, June 2020
|
incorporation |
Free Download
(23 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2020/06/02
filed on: 23rd, June 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 23rd, June 2020
|
resolution |
Free Download
(1 page)
|
CH01 |
On 2020/01/30 director's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2020/01/30 secretary's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/07/01 director's details were changed
filed on: 26th, September 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2019/07/01 secretary's details were changed
filed on: 26th, September 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 118365200001, created on 2019/09/02
filed on: 20th, September 2019
|
mortgage |
Free Download
(25 pages)
|
AD01 |
Address change date: 2019/09/17. New Address: 3 Sheen Road Richmond upon Thames Richmond TW9 1AD. Previous address: 10 Alton Road Richmond TW9 1UJ United Kingdom
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2019
|
incorporation |
Free Download
(30 pages)
|