CS01 |
Confirmation statement with no updates Sunday 11th February 2024
filed on: 22nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Slig Law Llp Temple Chambers 3-7 Temple Avenue London EC4Y 0DA. Change occurred on Monday 19th June 2023. Company's previous address: Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England.
filed on: 19th, June 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Temple Chambers 3-7 Temple Avenue London EC4Y 0DA. Change occurred on Monday 19th June 2023. Company's previous address: Slig Law Llp Hamilton House 1 Temple Avenue London EC4Y 0HA England.
filed on: 19th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, June 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th February 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 1st, November 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th February 2022
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC06 |
Change to a person with significant control Monday 22nd November 2021
filed on: 16th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th October 2021.
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th September 2021
filed on: 28th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th February 2021
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 15th October 2020 director's details were changed
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 15th October 2020 director's details were changed
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 15th October 2020 director's details were changed
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 15th October 2020 director's details were changed
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 15th October 2020 director's details were changed
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 15th October 2020 director's details were changed
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 15th October 2020 director's details were changed
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Tuesday 29th September 2020 director's details were changed
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 15th September 2020
filed on: 15th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control Monday 12th February 2018
filed on: 15th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Slig Law Llp Hamilton House 1 Temple Avenue London EC4Y 0HA. Change occurred on Thursday 16th April 2020. Company's previous address: 10 Queen Street Place London EC4R 1BE United Kingdom.
filed on: 16th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 11th February 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 21st, November 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Monday 1st July 2019 director's details were changed
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Queen Street Place London EC4R 1BE. Change occurred on Friday 15th February 2019. Company's previous address: C/O Bates Wells Braithwaite 10 Queen Street Place London EC4R 1BE United Kingdom.
filed on: 15th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th February 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, September 2018
|
resolution |
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Thursday 28th February 2019.
filed on: 1st, March 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2018
|
incorporation |
Free Download
|