AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Sep 2023
filed on: 4th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor, St Martin's House 3 Priory Court Pilgrim Street London EC4V 6DE England on Wed, 28th Jun 2023 to Wilson&Co 3rd Floor, 9 st. Clare Street London EC3N 1LQ
filed on: 28th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Sep 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 23rd, August 2022
|
accounts |
Free Download
(165 pages)
|
AP01 |
On Mon, 30th May 2022 new director was appointed.
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th May 2022
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 11th Nov 2021
filed on: 19th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 11th Nov 2021
filed on: 19th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 11th Nov 2021
filed on: 19th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 4th, July 2021
|
accounts |
Free Download
(156 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Sep 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 19th, August 2020
|
accounts |
Free Download
(37 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Feb 2020
filed on: 26th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 26th Feb 2020 new director was appointed.
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Sep 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(29 pages)
|
MR01 |
Registration of charge 104910360001, created on Fri, 31st May 2019
filed on: 14th, June 2019
|
mortgage |
Free Download
(24 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, June 2019
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 5th, April 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Nov 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 3rd Sep 2018: 128800000.00 EUR
filed on: 24th, October 2018
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(29 pages)
|
AD01 |
Change of registered address from Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom on Wed, 21st Feb 2018 to First Floor, St Martin's House 3 Priory Court Pilgrim Street London EC4V 6DE
filed on: 21st, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Nov 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 2nd, December 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2016
|
incorporation |
Free Download
(42 pages)
|