AP01 |
On February 14, 2024 new director was appointed.
filed on: 28th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2024
filed on: 28th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On February 14, 2024 new director was appointed.
filed on: 28th, February 2024
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, September 2023
|
accounts |
Free Download
(247 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 27th, September 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 27th, September 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on September 11, 2023
filed on: 11th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2023
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 6th, September 2022
|
accounts |
Free Download
(23 pages)
|
SH20 |
Statement by Directors
filed on: 17th, June 2022
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 17th, June 2022
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on June 17, 2022: 10000.00 USD
filed on: 17th, June 2022
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 15/06/22
filed on: 17th, June 2022
|
insolvency |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2022
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(25 pages)
|
CH01 |
On May 25, 2021 director's details were changed
filed on: 28th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 16, 2020 new director was appointed.
filed on: 23rd, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2020
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 26th, October 2020
|
accounts |
Free Download
(22 pages)
|
AP01 |
On July 20, 2020 new director was appointed.
filed on: 21st, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2020
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: June 8, 2020) of a secretary
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 8, 2020
filed on: 15th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 8, 2020 new director was appointed.
filed on: 11th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 8, 2020
filed on: 10th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(21 pages)
|
CH01 |
On August 15, 2019 director's details were changed
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 15, 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On March 12, 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 17, 2019 director's details were changed
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 30, 2018 director's details were changed
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates May 15, 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 4th, April 2018
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, April 2018
|
capital |
Free Download
(2 pages)
|
SH19 |
Capital declared on April 4, 2018: 13763520.83 USD
filed on: 4th, April 2018
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 29/03/18
filed on: 4th, April 2018
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, March 2018
|
resolution |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to December 31, 2017
filed on: 22nd, February 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 26th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2017
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 1, 2018) of a secretary
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 18, 2017
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 103-105 Bath Road Slough Berkshire SL1 3UH. Change occurred on December 13, 2017. Company's previous address: First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom.
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on November 28, 2017: 1376352083.00 USD
filed on: 6th, December 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 14, 2017: 850000001.00 USD
filed on: 7th, September 2017
|
capital |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on August 16, 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address First Floor Templeback 10 Temple Back Bristol BS1 6FL. Change occurred on July 25, 2017. Company's previous address: 21 st Thomas Street Bristol BS1 6JS United Kingdom.
filed on: 25th, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2017
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on May 16, 2017: 1.00 USD
|
capital |
|