PSC05 |
Change to a person with significant control Thursday 11th January 2024
filed on: 11th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st March 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th March 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 12th, October 2021
|
accounts |
Free Download
(20 pages)
|
CH01 |
On Friday 1st October 2021 director's details were changed
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4B Victoria House Bloomsbury Square London WC1B 4DA. Change occurred on Friday 1st October 2021. Company's previous address: Shackleton House 4 Battle Bridge Lane London SE1 2HP.
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th March 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
54505.00 USD is the capital in company's statement on Thursday 17th December 2020
filed on: 22nd, December 2020
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(20 pages)
|
MR04 |
Charge 089364570002 satisfaction in full.
filed on: 3rd, September 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 089364570003 satisfaction in full.
filed on: 3rd, September 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 089364570004 satisfaction in full.
filed on: 3rd, September 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th March 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st December 2019
filed on: 25th, February 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 31st December 2019 director's details were changed
filed on: 25th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st December 2019.
filed on: 25th, February 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st December 2019
filed on: 25th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th March 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th March 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 089364570004, created on Friday 6th October 2017
filed on: 20th, October 2017
|
mortgage |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 089364570003, created on Monday 3rd July 2017
filed on: 19th, July 2017
|
mortgage |
Free Download
(94 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, July 2017
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th July 2017
filed on: 7th, July 2017
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 089364570001 satisfaction in full.
filed on: 4th, July 2017
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd June 2017.
filed on: 23rd, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
54504.00 USD is the capital in company's statement on Wednesday 14th December 2016
filed on: 5th, January 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, December 2016
|
resolution |
Free Download
(2 pages)
|
SH19 |
54504.00 USD is the capital in company's statement on Wednesday 14th December 2016
filed on: 14th, December 2016
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 14/12/16
filed on: 14th, December 2016
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 14th, December 2016
|
capital |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 089364570002, created on Thursday 1st September 2016
filed on: 6th, September 2016
|
mortgage |
Free Download
(48 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2016
filed on: 31st, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 20th, August 2015
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 2nd, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2015
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th March 2015
filed on: 31st, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
54503.00 USD is the capital in company's statement on Tuesday 31st March 2015
|
capital |
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 19th, March 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
54503.00 USD is the capital in company's statement on Monday 15th December 2014
filed on: 7th, January 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, December 2014
|
resolution |
|
SH01 |
54003.00 USD is the capital in company's statement on Monday 15th December 2014
filed on: 16th, December 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
3.00 USD is the capital in company's statement on Tuesday 13th May 2014
filed on: 21st, May 2014
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089364570001
filed on: 8th, April 2014
|
mortgage |
Free Download
(73 pages)
|
SH01 |
2.00 USD is the capital in company's statement on Wednesday 26th March 2014
filed on: 3rd, April 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, April 2014
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, March 2014
|
incorporation |
Free Download
(26 pages)
|