AA |
Full accounts data made up to December 31, 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(36 pages)
|
AP01 |
On July 31, 2023 new director was appointed.
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2023
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates June 28, 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates June 28, 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On May 2, 2018 director's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(34 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 12th, September 2016
|
accounts |
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 20th, July 2016
|
annual return |
Free Download
(6 pages)
|
CH02 |
Directors's name changed on December 4, 2015
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 40 Gracechurch Street London EC3V 0BT. Change occurred on December 7, 2015. Company's previous address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA.
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 19th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 19, 2015: 1.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened from August 31, 2015 to December 31, 2014
filed on: 28th, January 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 091577190001, created on September 25, 2014
filed on: 27th, September 2014
|
mortgage |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2014
|
incorporation |
Free Download
(35 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on August 1, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|