CS01 |
Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 19th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(25 pages)
|
AD01 |
Address change date: Mon, 11th Dec 2023. New Address: 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD. Previous address: Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
filed on: 11th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 8th, January 2023
|
accounts |
Free Download
(22 pages)
|
CH04 |
Secretary's name changed on Mon, 3rd Oct 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF. Previous address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England
filed on: 3rd, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jul 2022 director's details were changed
filed on: 5th, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Jun 2022
filed on: 21st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Feb 2022
filed on: 28th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jan 2022
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, December 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, December 2021
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, November 2021
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, November 2021
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/10/21
filed on: 3rd, November 2021
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 3rd Nov 2021: 869050.01 GBP
filed on: 3rd, November 2021
|
capital |
Free Download
(5 pages)
|
CH01 |
On Mon, 20th Sep 2021 director's details were changed
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 29th Apr 2021: 869050.01 GBP
filed on: 10th, May 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jan 2021
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tue, 29th Dec 2020 director's details were changed
filed on: 29th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 27th May 2020. New Address: Ship Canal House 98 King Street Manchester M2 4WU. Previous address: Nova South, 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom
filed on: 27th, May 2020
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 14th Apr 2020: 869000.01 GBP
filed on: 22nd, April 2020
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2021
filed on: 5th, February 2020
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2020
|
incorporation |
Free Download
(11 pages)
|