CH01 |
On August 19, 2023 director's details were changed
filed on: 17th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 4, 2023
filed on: 6th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 17th, July 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On October 4, 2021 director's details were changed
filed on: 24th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 100644640002, created on June 9, 2020
filed on: 11th, June 2020
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates March 14, 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On November 27, 2019 director's details were changed
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 10th, January 2020
|
accounts |
Free Download
(15 pages)
|
RT01 |
Administrative restoration application
filed on: 10th, January 2020
|
restoration |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 10th, January 2020
|
accounts |
Free Download
(13 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 14, 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 9, 2018
filed on: 16th, October 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 100644640001, created on May 25, 2018
filed on: 4th, June 2018
|
mortgage |
Free Download
(59 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 31st, May 2018
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 31st, May 2018
|
incorporation |
Free Download
(38 pages)
|
PSC05 |
Change to a person with significant control May 22, 2018
filed on: 23rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 25, 2017 director's details were changed
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 9a Burroughs Gardens London NW4 4AU on May 12, 2017
filed on: 12th, May 2017
|
address |
Free Download
(2 pages)
|
AP01 |
On April 24, 2017 new director was appointed.
filed on: 10th, May 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 24, 2017 new director was appointed.
filed on: 10th, May 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 24, 2017 new director was appointed.
filed on: 9th, May 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 24, 2017
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 24, 2017
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 24, 2017
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 24, 2017
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 40 Bank Street Canary Wharf London E14 5DS on September 14, 2016
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on May 12, 2016: 200.00 GBP
filed on: 2nd, August 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 8, 2016: 101.00 GBP
filed on: 22nd, April 2016
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2017 to December 31, 2016
filed on: 30th, March 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2016
|
incorporation |
Free Download
(46 pages)
|
SH01 |
Capital declared on March 15, 2016: 100.00 GBP
|
capital |
|