AA |
Group of companies' accounts made up to 2022-12-31
filed on: 9th, October 2023
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2023-10-06
filed on: 6th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2023-06-26: 9000000.00 EUR
filed on: 19th, September 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-25
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-02-01
filed on: 24th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-01-31
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-01-31
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 28th, September 2022
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 2022-03-25
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2022-04-08 director's details were changed
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor Victoria Street Westminster London SW1H 0NB England to 5th Floor 20 Victoria Street Westminister London SW1H 0NB on 2022-02-03
filed on: 3rd, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to 5th Floor Victoria Street Westminster London SW1H 0NB on 2022-01-25
filed on: 25th, January 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-30
filed on: 25th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-30
filed on: 25th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 7th, October 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-25
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-01-01 director's details were changed
filed on: 25th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-03-05
filed on: 21st, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 8th, January 2021
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2020-09-09
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-12-31
filed on: 19th, December 2020
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: 2020-04-30
filed on: 7th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-25
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-04-07 director's details were changed
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 13th, June 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2019-03-25
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-12-28: 300000.00 EUR
filed on: 25th, March 2019
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2018-06-30 to 2018-12-31
filed on: 5th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-15
filed on: 24th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-04-01
filed on: 17th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-01
filed on: 17th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-23
filed on: 17th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-23
filed on: 17th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-01
filed on: 17th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 16th, March 2018
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-11-20
filed on: 20th, November 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-11-20
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2017-11-20 - new secretary appointed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-20
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Amba House 4th Floor 15 College Road Harrow Middlesex HA1 1BA United Kingdom to Golden Cross House 8 Duncannon Street London WC2N 4JF on 2017-11-20
filed on: 20th, November 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2017
|
gazette |
Free Download
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-15
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
MISC |
AD06 notice to open overseas branch in ghana.
filed on: 6th, October 2016
|
miscellaneous |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2016
|
incorporation |
Free Download
(37 pages)
|