AD02 |
Single Alternative Inspection Location changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England at an unknown date to Duo Level 6 280 Bishopsgate London EC2M 4RB
filed on: 2nd, April 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/12/13
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 13th, October 2023
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 12th, January 2023
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/13
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/09/26
filed on: 28th, September 2022
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022/08/17
filed on: 17th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Centurion Court 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England on 2022/08/17 to Waterloo Industrial Estate Bidford-upon-Avon Warwickshire B50 4JH
filed on: 17th, August 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 117275790010, created on 2022/06/29
filed on: 5th, July 2022
|
mortgage |
Free Download
(85 pages)
|
MR01 |
Registration of charge 117275790008, created on 2022/06/29
filed on: 5th, July 2022
|
mortgage |
Free Download
(73 pages)
|
MR01 |
Registration of charge 117275790009, created on 2022/06/29
filed on: 5th, July 2022
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 117275790007, created on 2022/06/29
filed on: 5th, July 2022
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 117275790006, created on 2022/01/21
filed on: 25th, January 2022
|
mortgage |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 6th, January 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2021/12/13
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
315889.00 USD is the capital in company's statement on 2021/08/19
filed on: 20th, August 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2021/07/02315879.00 USD
filed on: 28th, July 2021
|
capital |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 13th, July 2021
|
capital |
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 13th, July 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 25th, May 2021
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 2021/03/09
filed on: 12th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/09.
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/03/09.
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, February 2021
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, February 2021
|
capital |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, February 2021
|
capital |
Free Download
(2 pages)
|
SH19 |
316349.00 USD is the capital in company's statement on 2021/02/23
filed on: 23rd, February 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/12/13
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2020/12/11
filed on: 11th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
316349.00 USD is the capital in company's statement on 2020/09/16
filed on: 30th, September 2020
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2019/12/18 director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/12/13
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 117275790002 satisfaction in full.
filed on: 13th, November 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 117275790003 satisfaction in full.
filed on: 13th, November 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 117275790005 satisfaction in full.
filed on: 13th, November 2019
|
mortgage |
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 11th Floor 200 Aldersgate Street London EC1A 4HD
filed on: 28th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11th Floor 200 Aldersgate Street London EC1A 4HD on 2019/03/28 to Centurion Court 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
filed on: 28th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Centurion Court 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England on 2019/03/28 to Centurion Court 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
filed on: 28th, March 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, March 2019
|
resolution |
Free Download
(15 pages)
|
SH01 |
316274.00 USD is the capital in company's statement on 2019/02/28
filed on: 14th, March 2019
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 117275790005, created on 2019/03/05
filed on: 14th, March 2019
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 117275790004, created on 2019/03/05
filed on: 11th, March 2019
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 117275790003, created on 2019/02/28
filed on: 6th, March 2019
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 117275790002, created on 2019/02/28
filed on: 6th, March 2019
|
mortgage |
Free Download
(56 pages)
|
MR01 |
Registration of charge 117275790001, created on 2019/02/28
filed on: 5th, March 2019
|
mortgage |
Free Download
(56 pages)
|
AP01 |
New director appointment on 2019/02/12.
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/02/12
filed on: 12th, February 2019
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019/01/31
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/12.
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/02/12
filed on: 12th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/30.
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/01/31
filed on: 31st, January 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment terminated on 2019/01/30
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, December 2018
|
incorporation |
Free Download
|