AA |
Full accounts data made up to December 31, 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates July 4, 2023
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 8, 2022 director's details were changed
filed on: 8th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 8, 2022 director's details were changed
filed on: 8th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 8th, July 2022
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 14th, July 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 10, 2020 director's details were changed
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 4, 2020 new director was appointed.
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 4, 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 105214230001, created on July 30, 2020
filed on: 4th, August 2020
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 105214230003, created on July 30, 2020
filed on: 4th, August 2020
|
mortgage |
Free Download
(66 pages)
|
MR01 |
Registration of charge 105214230002, created on July 30, 2020
filed on: 4th, August 2020
|
mortgage |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control December 12, 2016
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 10, 2020
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 7 Albemarle Street London W1S 4HQ on April 2, 2020
filed on: 2nd, April 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 1, 2020
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(21 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, July 2019
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, July 2019
|
resolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(20 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 21, 2018 - 100.00 USD
filed on: 16th, May 2018
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on March 21, 2018
filed on: 1st, May 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 21, 2018: 100.00 GBP
filed on: 9th, April 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On March 9, 2018 new director was appointed.
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 5, 2018 new director was appointed.
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 5, 2018
filed on: 9th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2017
filed on: 29th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 35 Great St Helen's London EC3A 6AP on April 18, 2017
filed on: 18th, April 2017
|
address |
Free Download
(1 page)
|
AP04 |
On April 1, 2017 - new secretary appointed
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 8, 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2016
|
incorporation |
Free Download
(28 pages)
|