AA |
Full accounts data made up to March 31, 2023
filed on: 24th, October 2023
|
accounts |
Free Download
(78 pages)
|
CH04 |
Secretary's name changed on August 18, 2023
filed on: 7th, September 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On July 31, 2023 director's details were changed
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor 2 Portman Street London W1H 6DU United Kingdom to 3rd Floor 172 Tottenham Court Road London W1T 7NS on July 31, 2023
filed on: 31st, July 2023
|
address |
Free Download
(1 page)
|
CH01 |
On July 31, 2023 director's details were changed
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control July 31, 2023
filed on: 31st, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2023
filed on: 19th, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2023
filed on: 19th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On July 1, 2023 new director was appointed.
filed on: 14th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 21, 2022: 1787004.00 EUR
filed on: 14th, February 2023
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 26th, October 2022
|
accounts |
Free Download
(70 pages)
|
AD02 |
Location of register of charges has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Oakford Advisors Ltd the Innovation Centre 99 Park Drive Milton Park Oxford OX14 4RY at an unknown date
filed on: 25th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 10, 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
On March 7, 2022 - new secretary appointed
filed on: 25th, April 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 7, 2022
filed on: 9th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 13th, October 2021
|
accounts |
Free Download
(67 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 5, 2021 new director was appointed.
filed on: 7th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 5, 2021
filed on: 7th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 5, 2021
filed on: 7th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On May 5, 2021 new director was appointed.
filed on: 7th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(65 pages)
|
CAP-SS |
Solvency Statement dated 11/09/19
filed on: 28th, May 2020
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, May 2020
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on May 28, 2020: 1736304.00 EUR
filed on: 28th, May 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 28th, May 2020
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 26th, May 2020
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 26th, May 2020
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 22/07/19
filed on: 26th, May 2020
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on May 26, 2020: 1836304.00 EUR
filed on: 26th, May 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 10, 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 19, 2019: 5336304.00 EUR
filed on: 14th, May 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 31, 2020: 5286304.00 EUR
filed on: 31st, March 2020
|
capital |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB.
filed on: 18th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 3rd Floor 2 Portman Street London W1H 6DU on March 17, 2020
filed on: 17th, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On September 30, 2019 director's details were changed
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Portman Street London W1H 6DV United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on September 6, 2019
filed on: 6th, September 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2020 to March 31, 2020
filed on: 6th, September 2019
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 5, 2019
filed on: 9th, August 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 119880580002, created on July 17, 2019
filed on: 6th, August 2019
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 119880580004, created on July 17, 2019
filed on: 6th, August 2019
|
mortgage |
Free Download
|
MR01 |
Registration of charge 119880580003, created on July 17, 2019
filed on: 30th, July 2019
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 119880580001, created on July 17, 2019
filed on: 29th, July 2019
|
mortgage |
Free Download
(37 pages)
|
CH01 |
On May 10, 2019 director's details were changed
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 10, 2019 director's details were changed
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 10, 2019 director's details were changed
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 20, 2019: 4955468.00 EUR
filed on: 15th, July 2019
|
capital |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control July 15, 2019
filed on: 15th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2019
|
incorporation |
Free Download
(55 pages)
|
SH01 |
Capital declared on May 10, 2019: 100.00 EUR
|
capital |
|