AA |
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(170 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2023
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 30th, December 2022
|
accounts |
Free Download
(163 pages)
|
PSC05 |
Change to a person with significant control September 1, 2022
filed on: 21st, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2022
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control May 6, 2022
filed on: 9th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 11, 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on February 11, 2022
filed on: 11th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on February 11, 2022
filed on: 11th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 3rd, December 2021
|
accounts |
Free Download
(23 pages)
|
AA01 |
Previous accounting period extended from December 30, 2020 to December 31, 2020
filed on: 1st, December 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2021
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, October 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, October 2021
|
incorporation |
Free Download
(15 pages)
|
SH01 |
Capital declared on September 30, 2021: 24557159.68 GBP
filed on: 20th, October 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
On September 1, 2021 new director was appointed.
filed on: 3rd, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ on January 20, 2021
filed on: 20th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(21 pages)
|
CH01 |
On July 7, 2020 director's details were changed
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2020
filed on: 1st, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 30, 2020 new director was appointed.
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on February 11, 2020
filed on: 11th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 27th, December 2019
|
accounts |
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 11, 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 1, 2019
filed on: 7th, March 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 22nd, January 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On December 4, 2018 new director was appointed.
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 27, 2018
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On November 27, 2018 new director was appointed.
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on August 1, 2018
filed on: 1st, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2018
|
incorporation |
Free Download
(38 pages)
|