AP01 |
New director appointment on 2021/09/27.
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 21st, September 2021
|
accounts |
Free Download
(23 pages)
|
AP03 |
New secretary appointment on 2021/08/30
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
2021/08/30 - the day secretary's appointment was terminated
filed on: 8th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/06/30 - the day director's appointment was terminated
filed on: 14th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/30.
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/30.
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/06/30 - the day director's appointment was terminated
filed on: 14th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/23
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 7th, January 2021
|
accounts |
Free Download
(25 pages)
|
SH01 |
98652588.32 GBP is the capital in company's statement on 2020/09/29
filed on: 8th, October 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
2020/10/03 - the day director's appointment was terminated
filed on: 8th, October 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 107879920001, created on 2020/06/26
filed on: 2nd, July 2020
|
mortgage |
Free Download
(72 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, June 2020
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, June 2020
|
resolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/05/23
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/11/05.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 4th, October 2019
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 2019/08/07 director's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/08/07 director's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/07. New Address: C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ. Previous address: C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR United Kingdom
filed on: 7th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/23
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/05/30.
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/05/30 director's details were changed
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/05/30 director's details were changed
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/05/01 - the day director's appointment was terminated
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/13.
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/13.
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/12/13 - the day director's appointment was terminated
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/09/18 - the day director's appointment was terminated
filed on: 8th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 30th, September 2018
|
accounts |
Free Download
(11 pages)
|
SH01 |
25357809.32 GBP is the capital in company's statement on 2018/09/13
filed on: 17th, September 2018
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 05/09/18
filed on: 10th, September 2018
|
insolvency |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 10th, September 2018
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 10th, September 2018
|
capital |
Free Download
(4 pages)
|
SH19 |
742729.32 GBP is the capital in company's statement on 2018/09/10
filed on: 10th, September 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 31st, July 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/23
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
74272932.00 GBP is the capital in company's statement on 2018/01/08
filed on: 23rd, May 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/08/04
filed on: 14th, August 2017
|
capital |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/07
filed on: 7th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/31.
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/31.
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2017/07/31
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2017
|
incorporation |
Free Download
(24 pages)
|