AA |
Dormant company accounts made up to December 31, 2022
filed on: 2nd, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 18, 2023
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2022
filed on: 20th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On July 1, 2022 new director was appointed.
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(1 page)
|
CH01 |
On July 15, 2021 director's details were changed
filed on: 16th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 17th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 14th, August 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates May 15, 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 31, 2019
filed on: 20th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates May 15, 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On January 9, 2018 director's details were changed
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: June 6, 2018
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 6, 2018 new director was appointed.
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 15, 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control January 9, 2018
filed on: 18th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Grosvenor Place London SW1X 7EN to 90 Whitfield Street London W1T 4EZ on January 9, 2018
filed on: 9th, January 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 26, 2017
filed on: 30th, August 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On August 23, 2017 - new secretary appointed
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates May 15, 2017
filed on: 20th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 17, 2017
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 4th, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 15, 2016 with full list of members
filed on: 26th, May 2016
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 15, 2015 with full list of members
filed on: 29th, May 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On March 6, 2015 new director was appointed.
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 23, 2015
filed on: 27th, February 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 19th, February 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 26th, November 2014
|
resolution |
|
AP01 |
On November 17, 2014 new director was appointed.
filed on: 18th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 17, 2014 new director was appointed.
filed on: 18th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 17, 2014 new director was appointed.
filed on: 18th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 18, 2014
filed on: 18th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On November 17, 2014 new director was appointed.
filed on: 18th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Level 1, Exchange House Primrose Street London EC2A 2EG United Kingdom to 40 Grosvenor Place London SW1X 7EN on November 17, 2014
filed on: 17th, November 2014
|
address |
Free Download
(1 page)
|
AP03 |
On November 17, 2014 - new secretary appointed
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 17, 2014
filed on: 17th, November 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2014
|
incorporation |
Free Download
(29 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2015 to December 31, 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(1 page)
|