AD01 |
Change of registered address from Suite Lg 11 st. James's Place London SW1A 1NP England on Thu, 14th Dec 2023 to 8th Floor 1 Southampton Street London WC2R 0LR
filed on: 14th, December 2023
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Oct 2023 new director was appointed.
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Oct 2023
filed on: 19th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jul 2023
filed on: 7th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 2nd, May 2023
|
accounts |
Free Download
(93 pages)
|
MR01 |
Registration of charge 127739570007, created on Tue, 4th Apr 2023
filed on: 6th, April 2023
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Jul 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Jul 2022: 2768608.85 USD
filed on: 18th, July 2022
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(74 pages)
|
AD01 |
Change of registered address from 1 st James's Market London Greater London SW1Y 4AH United Kingdom on Thu, 31st Mar 2022 to Suite Lg 11 st. James's Place London SW1A 1NP
filed on: 31st, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Jul 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, July 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 127739570006, created on Tue, 22nd Jun 2021
filed on: 23rd, June 2021
|
mortgage |
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 14th, June 2021
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 03/06/21
filed on: 14th, June 2021
|
insolvency |
Free Download
(2 pages)
|
SH19 |
Capital declared on Mon, 14th Jun 2021: 427482928.00 USD
filed on: 14th, June 2021
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 14th, June 2021
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 4th May 2021: 427482928.00 USD
filed on: 1st, June 2021
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 127739570004, created on Thu, 18th Mar 2021
filed on: 23rd, March 2021
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 127739570005, created on Thu, 18th Mar 2021
filed on: 23rd, March 2021
|
mortgage |
Free Download
(35 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 12th, March 2021
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 17th Feb 2021: 374310070.00 USD
filed on: 18th, February 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 12th Jan 2021
filed on: 12th, January 2021
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Dec 2020: 369910003.00 USD
filed on: 18th, December 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
On Fri, 18th Dec 2020 new director was appointed.
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 14th Oct 2020: 3.00 USD
filed on: 17th, December 2020
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 127739570003, created on Thu, 12th Nov 2020
filed on: 19th, November 2020
|
mortgage |
Free Download
(18 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, October 2020
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, October 2020
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, October 2020
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, October 2020
|
incorporation |
Free Download
(25 pages)
|
MR01 |
Registration of charge 127739570001, created on Thu, 1st Oct 2020
filed on: 5th, October 2020
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 127739570002, created on Thu, 1st Oct 2020
filed on: 5th, October 2020
|
mortgage |
Free Download
(32 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 5th Aug 2020
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 28th Jul 2020
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2020
|
incorporation |
Free Download
(34 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jul 2021 to Thu, 31st Dec 2020
filed on: 28th, July 2020
|
accounts |
Free Download
(1 page)
|