AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(77 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, March 2023
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, March 2023
|
incorporation |
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 15th, November 2022
|
accounts |
Free Download
(77 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Sep 2017
filed on: 10th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 17th, January 2022
|
accounts |
Free Download
(79 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Jun 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, January 2021
|
incorporation |
Free Download
(40 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, January 2021
|
resolution |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(75 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 30th Oct 2019
filed on: 29th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Mar 2020 director's details were changed
filed on: 26th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Mar 2020 director's details were changed
filed on: 26th, June 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, April 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, April 2020
|
incorporation |
Free Download
(38 pages)
|
AD01 |
Change of registered address from Brookfield House 44 Davies Street London W1K 5JA United Kingdom on Wed, 4th Mar 2020 to 21 st James's Square London SW1Y 4JZ
filed on: 4th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 14th, October 2019
|
accounts |
Free Download
(71 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, September 2019
|
resolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 26th Jun 2019
filed on: 13th, September 2019
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 23rd Jan 2019: 654992.00 EUR
filed on: 5th, September 2019
|
capital |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 5th, October 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Tue, 26th Jun 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 16th, February 2018
|
accounts |
Free Download
(56 pages)
|
PSC02 |
Notification of a person with significant control Fri, 15th Sep 2017
filed on: 25th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 17th Oct 2017: 453035.00 EUR
filed on: 26th, October 2017
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Jun 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Mar 2017
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 9th Aug 2016: 444785.00 EUR
filed on: 26th, August 2016
|
capital |
Free Download
(8 pages)
|
AP01 |
On Tue, 9th Aug 2016 new director was appointed.
filed on: 22nd, August 2016
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th Jul 2016: 261399.00 EUR
filed on: 15th, August 2016
|
capital |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, July 2016
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Jul 2016
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, July 2016
|
resolution |
Free Download
|
SH01 |
Capital declared on Fri, 8th Jul 2016: 231614.00 EUR
filed on: 14th, July 2016
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2016
|
incorporation |
Free Download
|
SH01 |
Capital declared on Thu, 9th Jun 2016: 1.00 EUR
|
capital |
|