CS01 |
Confirmation statement with no updates 2023-12-27
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 26th, September 2023
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2022-12-14
filed on: 21st, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-27
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 16th, September 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-27
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 117428140003, created on 2022-01-11
filed on: 12th, January 2022
|
mortgage |
Free Download
(57 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 29th, December 2021
|
accounts |
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from 2020-12-30 to 2020-12-29
filed on: 23rd, September 2021
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 28th, June 2021
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2020-12-24 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-12-24 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-01-24
filed on: 14th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-27
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 28th, December 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-01
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-09-01
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Amplity House the Vale Chalfont St. Peter Gerrards Cross SL9 9RZ. Change occurred on 2020-09-22. Company's previous address: 54 Portland Place London W1B 1DY United Kingdom.
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-27
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-08-06
filed on: 6th, August 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2019-02-19
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 117428140002, created on 2019-01-31
filed on: 12th, February 2019
|
mortgage |
Free Download
(60 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, February 2019
|
resolution |
Free Download
(20 pages)
|
MR01 |
Registration of charge 117428140001, created on 2019-01-31
filed on: 7th, February 2019
|
mortgage |
Free Download
(55 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-28
filed on: 31st, December 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, December 2018
|
incorporation |
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 2018-12-28: 1.00 USD
|
capital |
|