CS01 |
Confirmation statement with no updates December 14, 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 16th, June 2023
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: May 22, 2023
filed on: 30th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 26, 2023
filed on: 27th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 16th, September 2021
|
accounts |
Free Download
(18 pages)
|
AD01 |
Registered office address changed from Rga Level 45 22 Bishopsgate London EC2N 4BQ United Kingdom to Level 45 22 Bishopsgate London EC2N 4BQ on August 17, 2021
filed on: 17th, August 2021
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control August 16, 2021
filed on: 17th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor 24 Chiswell Street London EC1Y 4TY United Kingdom to Rga Level 45 22 Bishopsgate London EC2N 4BQ on August 16, 2021
filed on: 16th, August 2021
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control August 16, 2021
filed on: 16th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control November 1, 2020
filed on: 18th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2020 director's details were changed
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2020 director's details were changed
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Aldermanbury Square London EC2V 7HR United Kingdom to 5th Floor 24 Chiswell Street London EC1Y 4TY on November 2, 2020
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 23rd, July 2020
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 23rd, July 2020
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 23rd, July 2020
|
accounts |
Free Download
(22 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 23rd, July 2020
|
other |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 31, 2019
filed on: 1st, January 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On January 1, 2020 - new secretary appointed
filed on: 1st, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 14, 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 12th, August 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 12th, August 2019
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: August 8, 2019
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 23rd, July 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 23rd, July 2019
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2018
filed on: 22nd, December 2018
|
confirmation statement |
Free Download
(2 pages)
|
AP03 |
On May 29, 2018 - new secretary appointed
filed on: 26th, June 2018
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 29, 2018
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 28, 2018: 2100.00 GBP
filed on: 19th, April 2018
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2017
|
incorporation |
Free Download
(12 pages)
|