CS01 |
Confirmation statement with no updates December 7, 2023
filed on: 7th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address 280 Bishopsgate London EC2M 4RB. Change occurred at an unknown date. Company's previous address: 100 New Bridge Street London EC4V 6JA United Kingdom.
filed on: 16th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2023
filed on: 6th, September 2023
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2023
filed on: 1st, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 7, 2022
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 4th, August 2022
|
accounts |
Free Download
|
CH01 |
On February 9, 2022 director's details were changed
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 10th, August 2021
|
accounts |
Free Download
(29 pages)
|
CH01 |
On July 7, 2021 director's details were changed
filed on: 7th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 9, 2021 director's details were changed
filed on: 15th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 9, 2021 director's details were changed
filed on: 15th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 9, 2021 director's details were changed
filed on: 15th, June 2021
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 100 New Bridge Street London EC4V 6JA.
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 7, 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 19, 2020 director's details were changed
filed on: 19th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 27th, August 2020
|
accounts |
Free Download
(31 pages)
|
AD01 |
New registered office address 3rd Floor Queensberry House 3 Old Burlington Street London W1S 3AE. Change occurred on August 5, 2020. Company's previous address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England.
filed on: 5th, August 2020
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 23, 2020
filed on: 23rd, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 2, 2019: 59665967.00 GBP
filed on: 10th, December 2019
|
capital |
Free Download
(4 pages)
|
SH19 |
Capital declared on December 4, 2019: 100.00 GBP
filed on: 4th, December 2019
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 4th, December 2019
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 4th, December 2019
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 02/12/19
filed on: 4th, December 2019
|
insolvency |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 18, 2019
filed on: 13th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 13, 2019
filed on: 13th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR. Change occurred on July 25, 2019. Company's previous address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England.
filed on: 25th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
Appointment (date: June 18, 2018) of a secretary
filed on: 19th, June 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 18, 2018
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN. Change occurred on June 19, 2018. Company's previous address: 100 New Bridge Street London EC4V 6JA United Kingdom.
filed on: 19th, June 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 111040180001, created on June 5, 2018
filed on: 6th, June 2018
|
mortgage |
Free Download
(49 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, June 2018
|
incorporation |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 14th, May 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
On April 24, 2018 new director was appointed.
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to March 31, 2018
filed on: 25th, April 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2017
|
incorporation |
Free Download
(42 pages)
|
SH01 |
Capital declared on December 8, 2017: 100.00 GBP
|
capital |
|