AD01 |
Address change date: 1st September 2022. New Address: 31st Floor 40 Bank Street London E14 5NR. Previous address: 2nd Floor, 229 the Broadway London SW19 1SD England
filed on: 1st, September 2022
|
address |
Free Download
(2 pages)
|
TM01 |
19th May 2022 - the day director's appointment was terminated
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st June 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 9th May 2022
filed on: 1st, June 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th May 2022
filed on: 1st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th May 2022
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
16th March 2022 - the day director's appointment was terminated
filed on: 16th, March 2022
|
officers |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, March 2022
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 2nd, March 2022
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 6th, January 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, January 2022
|
incorporation |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 4th, January 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(48 pages)
|
AD01 |
Address change date: 4th January 2021. New Address: 2nd Floor, 229 the Broadway London SW19 1SD. Previous address: Unit 1 Moore House, Millfields Road London E5 0BF England
filed on: 4th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th January 2020
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 16th December 2019
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th December 2019
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd May 2019: 5033742.00 USD
filed on: 7th, May 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(24 pages)
|
AD01 |
Address change date: 23rd August 2018. New Address: Unit 1 Moore House, Millfields Road London E5 0BF. Previous address: Suite 5 46 Manchester Street London W1U 7LS
filed on: 23rd, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd July 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th June 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 21st, June 2017
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(17 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 2nd, August 2016
|
accounts |
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to 28th June 2016 with full list of members
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th June 2015 to 31st December 2014
filed on: 12th, February 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th June 2015 with full list of members
filed on: 8th, July 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
9th January 2015 - the day director's appointment was terminated
filed on: 13th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th January 2015
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th October 2014. New Address: Suite 5 46 Manchester Street London W1U 7LS. Previous address: 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom
filed on: 9th, October 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, June 2014
|
incorporation |
|