CS01 |
Confirmation statement with updates 17th September 2023
filed on: 28th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, September 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 17th September 2022
filed on: 6th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 3rd October 2022 director's details were changed
filed on: 6th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 23rd December 2021
filed on: 25th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd December 2021
filed on: 25th, January 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 21st, January 2022
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 22/12/21
filed on: 21st, January 2022
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 21st, January 2022
|
capital |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 21st January 2022: 1.00 EUR
filed on: 21st, January 2022
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 4th, January 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 17th September 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 31st December 2020
filed on: 20th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 17th, March 2021
|
accounts |
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2020
filed on: 25th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th September 2020
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st December 2020
filed on: 15th, February 2021
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, February 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, February 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, February 2021
|
incorporation |
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 115744270001 in full
filed on: 20th, June 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 115744270002, created on 26th February 2020
filed on: 9th, March 2020
|
mortgage |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 17th September 2019
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 27th, April 2019
|
resolution |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 28th February 2019: 2783333.00 EUR
filed on: 2nd, April 2019
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 21st, March 2019
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 18/02/19
filed on: 21st, March 2019
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 21st, March 2019
|
resolution |
Free Download
(27 pages)
|
PSC01 |
Notification of a person with significant control 28th February 2019
filed on: 20th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th February 2019
filed on: 20th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 10 Norwich Street London EC4A 1BD at an unknown date
filed on: 20th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2019
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 115744270001, created on 28th February 2019
filed on: 5th, March 2019
|
mortgage |
Free Download
(19 pages)
|
AA01 |
Current accounting period extended from 30th September 2019 to 31st December 2019
filed on: 18th, September 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, September 2018
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 18th September 2018: 10000.00 GBP
|
capital |
|