CS01 |
Confirmation statement with no updates October 20, 2023
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, August 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2022
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2021
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on October 7, 2020
filed on: 7th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, September 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: February 25, 2019
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 5, 2018
filed on: 5th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to St Bride's House 10 Salisbury Square London EC4Y 8EH on March 9, 2018
filed on: 9th, March 2018
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 20, 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 12th, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 20, 2016
filed on: 20th, October 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
On October 18, 2016 new director was appointed.
filed on: 20th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bird and Bird 15 Fetter Lane London EC4A 1JP United Kingdom to 12 New Fetter Lane London EC4A 1JP on September 9, 2016
filed on: 9th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
On October 20, 2015 new director was appointed.
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on October 20, 2015: 1.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: October 20, 2015
filed on: 20th, October 2015
|
officers |
Free Download
(1 page)
|