AP01 |
On Wed, 29th Nov 2023 new director was appointed.
filed on: 30th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 29th Nov 2023
filed on: 30th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(42 pages)
|
AP01 |
On Fri, 2nd Jun 2023 new director was appointed.
filed on: 17th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Jun 2023
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 23rd, May 2022
|
accounts |
Free Download
(44 pages)
|
AP01 |
On Wed, 2nd Feb 2022 new director was appointed.
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Feb 2022
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 19th Jan 2022 director's details were changed
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Jan 2021 director's details were changed
filed on: 27th, January 2022
|
officers |
Free Download
(3 pages)
|
CH01 |
On Wed, 19th Jan 2022 director's details were changed
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Jan 2022 director's details were changed
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Jan 2022 director's details were changed
filed on: 27th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 32 Curzon Street London W1J 7WS England on Wed, 26th Jan 2022 to 32 Curzon Street London W1J 7WS
filed on: 26th, January 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Wilton Road London SW1V 1LW England on Wed, 19th Jan 2022 to 32 32 Curzon Street London W1J 7WS
filed on: 19th, January 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 111 Buckingham Palace Road Buckingham Palace Road London SW1W 0SR England on Wed, 8th Sep 2021 to 25 Wilton Road London SW1V 1LW
filed on: 8th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 11th, August 2021
|
accounts |
Free Download
(42 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 11th, August 2020
|
accounts |
Free Download
(130 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(118 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 16th, April 2019
|
resolution |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 15/04/19
filed on: 16th, April 2019
|
insolvency |
Free Download
(2 pages)
|
SH19 |
Capital declared on Tue, 16th Apr 2019: 770000001.00 EUR
filed on: 16th, April 2019
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 16th, April 2019
|
capital |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 19th, December 2018
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 18/12/18
filed on: 19th, December 2018
|
insolvency |
Free Download
(4 pages)
|
SH19 |
Capital declared on Wed, 19th Dec 2018: 1770000000.00 EUR
filed on: 19th, December 2018
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 19th, December 2018
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 17/09/18
filed on: 19th, September 2018
|
insolvency |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 19th, September 2018
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 19th, September 2018
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 19th Sep 2018: 2168444024.00 EUR
filed on: 19th, September 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Jul 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Jul 2018
filed on: 7th, August 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 5th, July 2018
|
resolution |
Free Download
(43 pages)
|
CAP-SS |
Solvency Statement dated 29/06/18
filed on: 29th, June 2018
|
insolvency |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 29th, June 2018
|
resolution |
Free Download
(4 pages)
|
SH19 |
Capital declared on Fri, 29th Jun 2018: 2898444024.00 EUR
filed on: 29th, June 2018
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 29th, June 2018
|
capital |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 19th, June 2018
|
accounts |
Free Download
(170 pages)
|
CH01 |
On Wed, 17th Jan 2018 director's details were changed
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Jul 2017 director's details were changed
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 29th Jun 2017: 3396444024.00 EUR
filed on: 11th, July 2017
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 16th, June 2017
|
accounts |
Free Download
(160 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Apr 2017
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Apr 2017 new director was appointed.
filed on: 13th, April 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3 22 111 Buckingham Palace Road London SW1W 0SR England on Wed, 5th Apr 2017 to 111 Buckingham Palace Road Buckingham Palace Road London SW1W 0SR
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 17th Mar 2017 new director was appointed.
filed on: 29th, March 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Mar 2017
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Feb 2017 new director was appointed.
filed on: 2nd, March 2017
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 14th Dec 2016: 1864107030.00 EUR, 1047336993.00 GBP
filed on: 1st, February 2017
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, December 2016
|
resolution |
Free Download
(41 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 19th, September 2016
|
accounts |
Free Download
(122 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 28th Jun 2016: 1864107030.00 EUR
|
capital |
|
AD01 |
Change of registered address from Unit 3 40 111 Buckingham Palace Road London SW1W 0SR on Tue, 28th Jun 2016 to Unit 3 22 111 Buckingham Palace Road London SW1W 0SR
filed on: 28th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 18th, March 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2016
filed on: 18th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Mar 2016 new director was appointed.
filed on: 18th, March 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 25th, February 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, January 2016
|
resolution |
Free Download
|
SH01 |
Capital declared on Thu, 17th Dec 2015: 1864107030.00 EUR
filed on: 4th, January 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, January 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, January 2016
|
resolution |
Free Download
|
TM01 |
Director's appointment terminated on Wed, 9th Dec 2015
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 110 Fetter Lane London EC4A 1AY United Kingdom on Wed, 9th Dec 2015 to Unit 3 40 111 Buckingham Palace Road London SW1W 0SR
filed on: 9th, December 2015
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 26th Nov 2015: 780003.00 EUR
filed on: 4th, December 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 300003.00 EUR
filed on: 10th, November 2015
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Jun 2015
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Jun 2015 new director was appointed.
filed on: 23rd, June 2015
|
officers |
Free Download
(4 pages)
|
AP01 |
On Wed, 17th Jun 2015 new director was appointed.
filed on: 23rd, June 2015
|
officers |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2015
|
incorporation |
Free Download
(21 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2016 to Thu, 31st Dec 2015
filed on: 15th, June 2015
|
accounts |
Free Download
(1 page)
|