AA |
Full accounts data made up to December 31, 2022
filed on: 15th, January 2024
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates June 27, 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH19 |
Capital declared on June 7, 2023: 8331651.12 USD
filed on: 7th, June 2023
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 7th, June 2023
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 25/05/23
filed on: 7th, June 2023
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 7th, June 2023
|
capital |
Free Download
(1 page)
|
SH01 |
Capital declared on April 17, 2023: 9370651.12 USD
filed on: 18th, April 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 17, 2023: 6370651.12 USD
filed on: 18th, April 2023
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 4th, April 2023
|
accounts |
Free Download
(20 pages)
|
PSC04 |
Change to a person with significant control March 20, 2023
filed on: 27th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 31, 2023 new director was appointed.
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2023
filed on: 1st, February 2023
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on December 30, 2022: 8671378.91 USD
filed on: 9th, January 2023
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 29th, December 2022
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on December 15, 2022: 72406.92 USD
filed on: 15th, December 2022
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 31/10/22
filed on: 14th, November 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 14th, November 2022
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 14th, November 2022
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on November 14, 2022: 500.96 USD
filed on: 14th, November 2022
|
capital |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 27, 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2022
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 5th, January 2022
|
accounts |
Free Download
(20 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2021
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 03/12/21
filed on: 23rd, December 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 23rd, December 2021
|
resolution |
Free Download
(2 pages)
|
SH19 |
Capital declared on December 23, 2021: 47179501.11 USD
filed on: 23rd, December 2021
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 19, 2021: 65069500.00 USD
filed on: 26th, November 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 2, 2021: 64270300.08 USD
filed on: 24th, November 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 20, 2021: 52071329.66 USD
filed on: 3rd, November 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 2, 2021: 51277124.66 USD
filed on: 2nd, September 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor, 229 the Broadway London SW19 1SD. Change occurred on January 4, 2021. Company's previous address: Unit 1 Moore House, Millfields Road London E5 0BF England.
filed on: 4th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates June 27, 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 25, 2020: 35978125.30 USD
filed on: 13th, July 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 27, 2019: 13979152.24 USD
filed on: 13th, January 2020
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates June 27, 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 7, 2019: 3979152.46 USD
filed on: 23rd, May 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 22nd, October 2018
|
accounts |
Free Download
(100 pages)
|
AD01 |
New registered office address Unit 1 Moore House, Millfields Road London E5 0BF. Change occurred on August 24, 2018. Company's previous address: 7th Floor, Cardinal Place, 100 Victoria Street London SW1E 5JL United Kingdom.
filed on: 24th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 27, 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(15 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 28, 2016: 153.20 USD
|
capital |
|
AD01 |
New registered office address 7th Floor, Cardinal Place, 100 Victoria Street London SW1E 5JL. Change occurred on June 28, 2016. Company's previous address: Cardinal Place 7th Floor 100 Victoria Street London SW1E 5JL United Kingdom.
filed on: 28th, June 2016
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 18th, April 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On November 30, 2015 new director was appointed.
filed on: 30th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2015
filed on: 30th, November 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2015
|
incorporation |
Free Download
(7 pages)
|