AA |
Full accounts data made up to December 31, 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2023
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(20 pages)
|
CH01 |
On May 12, 2022 director's details were changed
filed on: 13th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 4, 2022
filed on: 13th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
On February 14, 2022 - new secretary appointed
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 54 Portland Place London W1B 1DY on February 21, 2022
filed on: 21st, February 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 31, 2021
filed on: 11th, February 2022
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 1, 2021
filed on: 25th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 25, 2021
filed on: 25th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(21 pages)
|
AP01 |
On July 14, 2021 new director was appointed.
filed on: 26th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 14, 2021 new director was appointed.
filed on: 26th, July 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 19, 2021: 11.01 GBP
filed on: 22nd, July 2021
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 14, 2021
filed on: 22nd, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 14, 2021
filed on: 22nd, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 14, 2021
filed on: 22nd, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 14, 2021
filed on: 22nd, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On July 14, 2021 new director was appointed.
filed on: 22nd, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 4, 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 5, 2021
filed on: 5th, January 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(19 pages)
|
AP01 |
On August 28, 2020 new director was appointed.
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on September 14, 2020
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 28, 2020
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 4, 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Intertrust Uk 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on March 25, 2020
filed on: 25th, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
On January 29, 2020 new director was appointed.
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 29, 2020
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 10th, October 2018
|
accounts |
Free Download
(39 pages)
|
AP01 |
On September 13, 2018 new director was appointed.
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 13, 2018
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 4, 2017
filed on: 7th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On April 4, 2018 new director was appointed.
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 4, 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On December 13, 2017 new director was appointed.
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 14, 2017
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On December 14, 2017 new director was appointed.
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 14, 2017
filed on: 15th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 2nd, November 2017
|
accounts |
Free Download
(35 pages)
|
CH01 |
On June 1, 2017 director's details were changed
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 4, 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to December 31, 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, February 2017
|
resolution |
Free Download
(40 pages)
|
AP01 |
On February 6, 2017 new director was appointed.
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 6, 2017 new director was appointed.
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
On February 6, 2017 - new secretary appointed
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 31, 2017
filed on: 1st, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to C/O Intertrust Uk 35 Great St. Helen's London EC3A 6AP on January 23, 2017
filed on: 23rd, January 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on December 15, 2016: 11.00 GBP
filed on: 30th, December 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 15, 2016: 1.00 GBP
filed on: 29th, December 2016
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2016
|
incorporation |
Free Download
(51 pages)
|
SH01 |
Capital declared on May 5, 2016: 1.00 GBP
|
capital |
|